Company NameAlexander Hay Limited
DirectorsKirsteen Anne Rodden and Adam George Swinton
Company StatusActive
Company NumberSC014525
CategoryPrivate Limited Company
Incorporation Date14 March 1927(97 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Kirsteen Anne Rodden
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(89 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleHR Consultant
Country of ResidenceEngland
Correspondence Address25 Castle Terrace
Edinburgh
EH1 2ER
Scotland
Director NameMr Adam George Swinton
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2018(91 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleDespatch And Commercial Office Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Watson Street
Aberdeen
AB25 2QJ
Scotland
Director NameElizabeth White Huie Swinton
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(61 years, 10 months after company formation)
Appointment Duration15 years, 11 months (resigned 08 December 2004)
RoleCompany Director
Correspondence Address17 Mayburn Avenue
Loanhead
Midlothian
EH20 9EY
Scotland
Director NameElizabeth White Huie Swinton
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(61 years, 10 months after company formation)
Appointment Duration26 years (resigned 05 January 2015)
RoleSecretary
Country of ResidenceScotland
Correspondence Address25 Castle Terrace
Edinburgh
EH1 2ER
Scotland
Secretary NameElizabeth White Huie Swinton
NationalityBritish
StatusResigned
Appointed31 December 1988(61 years, 10 months after company formation)
Appointment Duration23 years, 6 months (resigned 17 July 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address70 Howden Hall Road
Edinburgh
Midlothian
EH16 6PN
Scotland
Director NameMrs Susan Cresswell
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(85 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Castle Terrace
Edinburgh
EH1 2ER
Scotland
Secretary NameMrs Susan Cresswell
StatusResigned
Appointed17 July 2012(85 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 January 2017)
RoleCompany Director
Correspondence Address25 Castle Terrace
Edinburgh
EH1 2ER
Scotland
Director NameMr John Douglas Ritchie
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(87 years after company formation)
Appointment Duration4 years, 6 months (resigned 07 September 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address25 Castle Terrace
Edinburgh
EH1 2ER
Scotland
Director NameMrs Mairi Mackinnon Parks
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2017(90 years after company formation)
Appointment Duration1 year, 8 months (resigned 12 November 2018)
RoleDistrict Nursing Sister
Country of ResidenceEngland
Correspondence Address25 Castle Terrace
Edinburgh
EH1 2ER
Scotland

Contact

Telephone0131 4409040
Telephone regionEdinburgh

Location

Registered Address25 Castle Terrace
Edinburgh
EH1 2ER
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2.9k at £1Executors Of Estate Of Elizabeth White Huie Swinton
96.60%
Ordinary
34 at £1Miss Katie Huie Swinton
1.13%
Ordinary
34 at £1Mr Adam George Swinton
1.13%
Ordinary
34 at £1Mrs Mairi Mackinnon Campbell Parks
1.13%
Ordinary

Financials

Year2014
Net Worth£175,428
Current Liabilities£2,276

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 December 2023 (3 months, 3 weeks ago)
Next Return Due18 December 2024 (8 months, 3 weeks from now)

Filing History

18 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
30 November 2023Total exemption full accounts made up to 31 May 2023 (8 pages)
21 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
10 November 2022Total exemption full accounts made up to 31 May 2022 (8 pages)
22 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
12 July 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
8 February 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
6 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
23 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
19 December 2018Confirmation statement made on 18 December 2018 with updates (4 pages)
28 November 2018Appointment of Mr Adam George Swinton as a director on 21 November 2018 (2 pages)
15 November 2018Termination of appointment of Mairi Mackinnon Parks as a director on 12 November 2018 (1 page)
29 October 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
7 September 2018Termination of appointment of John Douglas Ritchie as a director on 7 September 2018 (1 page)
29 January 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
21 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
15 March 2017Appointment of Mrs Mairi Mackinnon Parks as a director on 15 March 2017 (2 pages)
15 March 2017Appointment of Mrs Mairi Mackinnon Parks as a director on 15 March 2017 (2 pages)
5 January 2017Termination of appointment of Susan Cresswell as a secretary on 2 January 2017 (1 page)
5 January 2017Termination of appointment of Susan Cresswell as a secretary on 2 January 2017 (1 page)
5 January 2017Termination of appointment of Susan Cresswell as a director on 2 January 2017 (1 page)
5 January 2017Termination of appointment of Susan Cresswell as a director on 2 January 2017 (1 page)
21 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
14 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
6 October 2016Appointment of Mrs Kirsteen Anne Rodden as a director on 30 September 2016 (2 pages)
6 October 2016Appointment of Mrs Kirsteen Anne Rodden as a director on 30 September 2016 (2 pages)
13 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 3,003
(4 pages)
13 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 3,003
(4 pages)
4 August 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
4 August 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
7 January 2015Termination of appointment of Elizabeth White Huie Swinton as a director on 5 January 2015 (1 page)
7 January 2015Termination of appointment of Elizabeth White Huie Swinton as a director on 5 January 2015 (1 page)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 3,003
(4 pages)
22 December 2014Director's details changed for Elizabeth White Huie Swinton on 22 December 2014 (2 pages)
22 December 2014Secretary's details changed for Mrs Susan Cresswell on 22 December 2014 (1 page)
22 December 2014Director's details changed for Elizabeth White Huie Swinton on 22 December 2014 (2 pages)
22 December 2014Secretary's details changed for Mrs Susan Cresswell on 22 December 2014 (1 page)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 3,003
(4 pages)
18 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
18 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
23 April 2014Registered office address changed from Barstow & Millar C.A., Midlothian Innovation Centre Pentlandfield, Roslin Midlothian EH25 9RE on 23 April 2014 (1 page)
23 April 2014Registered office address changed from Barstow & Millar C.A., Midlothian Innovation Centre Pentlandfield, Roslin Midlothian EH25 9RE on 23 April 2014 (1 page)
23 April 2014Appointment of Mr John Douglas Ritchie as a director (2 pages)
23 April 2014Appointment of Mr John Douglas Ritchie as a director (2 pages)
3 March 2014Current accounting period shortened from 30 June 2014 to 31 May 2014 (3 pages)
3 March 2014Current accounting period shortened from 30 June 2014 to 31 May 2014 (3 pages)
8 January 2014Secretary's details changed for Mrs Susan Creswell on 20 December 2013 (1 page)
8 January 2014Director's details changed for Mrs Susan Creswell on 20 December 2013 (2 pages)
8 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 3,003
(4 pages)
8 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 3,003
(4 pages)
8 January 2014Director's details changed for Mrs Susan Creswell on 20 December 2013 (2 pages)
8 January 2014Secretary's details changed for Mrs Susan Creswell on 20 December 2013 (1 page)
8 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
8 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
15 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
11 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 July 2012Appointment of Mrs Susan Creswell as a secretary (1 page)
27 July 2012Appointment of Mrs Susan Creswell as a director (2 pages)
27 July 2012Termination of appointment of Elizabeth Swinton as a secretary (1 page)
27 July 2012Appointment of Mrs Susan Creswell as a director (2 pages)
27 July 2012Termination of appointment of Elizabeth Swinton as a secretary (1 page)
27 July 2012Appointment of Mrs Susan Creswell as a secretary (1 page)
17 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
12 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
8 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 January 2010Director's details changed for Elizabeth White Huie Swinton on 20 December 2009 (2 pages)
12 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Elizabeth White Huie Swinton on 20 December 2009 (2 pages)
17 August 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 August 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 January 2009Return made up to 20/12/08; full list of members (4 pages)
15 January 2009Return made up to 20/12/08; full list of members (4 pages)
26 August 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
26 August 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 January 2008Return made up to 20/12/07; full list of members (3 pages)
8 January 2008Return made up to 20/12/07; full list of members (3 pages)
31 July 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
31 July 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 July 2007Ad 22/06/07--------- £ si 3@1=3 £ ic 3000/3003 (2 pages)
3 July 2007Ad 22/06/07--------- £ si 3@1=3 £ ic 3000/3003 (2 pages)
11 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 June 2007£ nc 3000/3003 01/06/07 (1 page)
11 June 2007£ nc 3000/3003 01/06/07 (1 page)
17 January 2007Return made up to 20/12/06; full list of members (7 pages)
17 January 2007Return made up to 20/12/06; full list of members (7 pages)
25 August 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 August 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 December 2005Return made up to 20/12/05; full list of members (7 pages)
28 December 2005Return made up to 20/12/05; full list of members (7 pages)
3 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
29 December 2004Return made up to 20/12/04; full list of members (7 pages)
29 December 2004Director resigned (1 page)
29 December 2004Return made up to 20/12/04; full list of members (7 pages)
29 December 2004Director resigned (1 page)
23 August 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
23 August 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
10 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 December 2002Registered office changed on 30/12/02 from: 9 ainslie place edinburgh EH3 6AS (1 page)
30 December 2002Registered office changed on 30/12/02 from: 9 ainslie place edinburgh EH3 6AS (1 page)
28 August 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
28 August 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
28 December 2001Return made up to 31/12/01; full list of members (6 pages)
28 December 2001Return made up to 31/12/01; full list of members (6 pages)
7 August 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
7 August 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
4 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 August 2000Accounts for a small company made up to 30 June 2000 (6 pages)
16 August 2000Accounts for a small company made up to 30 June 2000 (6 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
30 September 1999Accounts for a small company made up to 30 June 1999 (4 pages)
30 September 1999Accounts for a small company made up to 30 June 1999 (4 pages)
6 February 1999Return made up to 31/12/98; full list of members (6 pages)
6 February 1999Return made up to 31/12/98; full list of members (6 pages)
28 October 1998Accounts for a small company made up to 30 June 1998 (3 pages)
28 October 1998Accounts for a small company made up to 30 June 1998 (3 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
4 September 1997Accounts for a small company made up to 30 June 1997 (4 pages)
4 September 1997Accounts for a small company made up to 30 June 1997 (4 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 September 1996Accounts for a small company made up to 30 June 1996 (4 pages)
9 September 1996Accounts for a small company made up to 30 June 1996 (4 pages)
27 December 1995Return made up to 31/12/95; full list of members (6 pages)
27 December 1995Return made up to 31/12/95; full list of members (6 pages)
14 August 1995Accounts for a small company made up to 30 June 1995 (4 pages)
14 August 1995Accounts for a small company made up to 30 June 1995 (4 pages)
25 June 1988Accounts made up to 30 June 1982 (4 pages)
25 June 1988Accounts made up to 30 June 1982 (4 pages)
14 March 1927Incorporation (19 pages)
14 March 1927Incorporation (19 pages)