About

Registered Number: SC221096
Date of Incorporation: 10/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Chall Building 73 Kilsyth Road, Kirkintilloch, Glasgow, G66 1QF

 

Alexander Hart Properties Ltd was established in 2001, it's status is listed as "Active". We do not know the number of employees at this business. Alexander Hart Properties Ltd has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Alexander 09 February 2018 - 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 15 July 2019
MR01 - N/A 22 March 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 12 July 2018
MR01 - N/A 05 July 2018
AP01 - Appointment of director 12 February 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 14 July 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 06 August 2015
MR04 - N/A 19 December 2014
MR04 - N/A 19 December 2014
MR04 - N/A 19 December 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 17 September 2014
AD01 - Change of registered office address 17 September 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 06 August 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 09 July 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 18 July 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 17 July 2006
410(Scot) - N/A 06 May 2006
363s - Annual Return 08 July 2005
AA - Annual Accounts 05 July 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 16 July 2004
363s - Annual Return 22 July 2003
AA - Annual Accounts 07 May 2003
287 - Change in situation or address of Registered Office 29 November 2002
363s - Annual Return 22 July 2002
410(Scot) - N/A 21 May 2002
410(Scot) - N/A 09 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2002
225 - Change of Accounting Reference Date 25 March 2002
287 - Change in situation or address of Registered Office 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 10 September 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
NEWINC - New incorporation documents 10 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 March 2019 Outstanding

N/A

A registered charge 28 June 2018 Outstanding

N/A

Standard security 28 April 2006 Fully Satisfied

N/A

Standard security 15 May 2002 Fully Satisfied

N/A

Floating charge 27 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.