ALEXANDER (SCOTLAND) & CO LIMITED
STIRLING BROWN & GLEGG (EDINBURGH) LIMITED DALGLEN (NO.791) LIMITED

Hellopages » Stirling » Stirling » FK7 7SA

Company number SC220462
Status Active
Incorporation Date 20 June 2001
Company Type Private Limited Company
Address ALEXANDER (SCOTLAND) & CO LTD MEADOWFORTH ROAD, SPRINGKERSE, STIRLING, FK7 7SA
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 10,000 ; Previous accounting period extended from 30 November 2015 to 31 December 2015. The most likely internet sites of ALEXANDER (SCOTLAND) & CO LIMITED are www.alexanderscotlandco.co.uk, and www.alexander-scotland-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Alexander Scotland Co Limited is a Private Limited Company. The company registration number is SC220462. Alexander Scotland Co Limited has been working since 20 June 2001. The present status of the company is Active. The registered address of Alexander Scotland Co Limited is Alexander Scotland Co Ltd Meadowforth Road Springkerse Stirling Fk7 7sa. . MARTIN, Gayle Stewart is a Secretary of the company. MACLACHLAN, Glenn Alexander is a Director of the company. MARTIN, Gayle Stewart is a Director of the company. SHARP, Stuart John is a Director of the company. Secretary MACLACHLAN, Gordon Alexander has been resigned. Nominee Secretary DALGLEN SECRETARIES LIMITED has been resigned. Director MACLACHLAN, Gordon Alexander has been resigned. Nominee Director DALGLEN DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Secretary
MARTIN, Gayle Stewart
Appointed Date: 14 July 2011

Director
MACLACHLAN, Glenn Alexander
Appointed Date: 03 October 2001
60 years old

Director
MARTIN, Gayle Stewart
Appointed Date: 01 December 2014
57 years old

Director
SHARP, Stuart John
Appointed Date: 01 December 2014
60 years old

Resigned Directors

Secretary
MACLACHLAN, Gordon Alexander
Resigned: 14 July 2011
Appointed Date: 03 October 2001

Nominee Secretary
DALGLEN SECRETARIES LIMITED
Resigned: 03 October 2001
Appointed Date: 20 June 2001

Director
MACLACHLAN, Gordon Alexander
Resigned: 06 November 2012
Appointed Date: 03 October 2001
60 years old

Nominee Director
DALGLEN DIRECTORS LIMITED
Resigned: 03 October 2001
Appointed Date: 20 June 2001

ALEXANDER (SCOTLAND) & CO LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10,000

04 May 2016
Previous accounting period extended from 30 November 2015 to 31 December 2015
09 Jan 2016
Registration of charge SC2204620004, created on 22 December 2015
17 Nov 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 54 more events
04 Oct 2001
Secretary resigned
04 Oct 2001
Director resigned
04 Oct 2001
New secretary appointed;new director appointed
04 Oct 2001
New director appointed
20 Jun 2001
Incorporation

ALEXANDER (SCOTLAND) & CO LIMITED Charges

22 December 2015
Charge code SC22 0462 0004
Delivered: 9 January 2016
Status: Outstanding
Persons entitled: D W Ward (Stirling) Limited
Description: North side of springkerse road, springkerse industrial…
30 May 2013
Charge code SC22 0462 0003
Delivered: 4 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD, No 1 Brookhill Way, Banbury, Oxon, OX16 3EL
Description: Notification of addition to or amendment of charge…
19 October 2001
Standard security
Delivered: 25 October 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6/8 bankhead crossway south, sighthill industrial estate…
9 October 2001
Bond & floating charge
Delivered: 22 October 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…