Company NameAlexander And Company (Footwear) Limited
DirectorsGraham James Docherty and Craig Charles Docherty
Company StatusActive
Company NumberSC024567
CategoryPrivate Limited Company
Incorporation Date21 September 1946(77 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Graham James Docherty
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1991(44 years, 7 months after company formation)
Appointment Duration33 years
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address27 Blinkbonny Avenue
Edinburgh
EH4 3HT
Scotland
Secretary NameMr Craig Charles Docherty
NationalityBritish
StatusCurrent
Appointed24 April 1991(44 years, 7 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Craigleith View
Edinburgh
EH4 3JY
Scotland
Director NameMr Craig Charles Docherty
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1997(50 years, 9 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Craigleith View
Edinburgh
EH4 3JY
Scotland
Director NameMrs Elizabeth Alexander
NationalityBritish
StatusResigned
Appointed31 March 1989(42 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1991)
RoleRetired
Correspondence AddressCasa Hyndford Vat23 Ptda
Beminadroc Jares
Alicante
Foreign
Director NameEwhen Bojko
NationalityBritish
StatusResigned
Appointed31 March 1989(42 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1991)
RoleShop Manager
Correspondence Address7 Duddingston Gardens North
Edinburgh
Midlothian
EH15 1QF
Scotland
Director NameJohanna Ketchen Bojko
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(44 years, 7 months after company formation)
Appointment Duration2 days (resigned 24 April 1991)
RoleCompany Director
Correspondence Address7 Duddingston Gardens North
Edinburgh
Midlothian
EH15 1QF
Scotland
Director NameJames Thomas Docherty
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(44 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 June 1997)
RoleManaging Director
Correspondence Address46 Largo Road
St Andrews
Fife
KY16 8RP
Scotland
Secretary NameRanken & Reid Ssc (Corporation)
StatusResigned
Appointed31 March 1989(42 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 1990)
Correspondence Address7 Albyn Place
Edinburgh
Midlothian
EH2 4NG
Scotland
Secretary NameTODS Murray Llp (Corporation)
StatusResigned
Appointed01 May 1990(43 years, 7 months after company formation)
Appointment Duration12 months (resigned 30 April 1991)
Correspondence Address66 Queen Street
Edinburgh
EH2 4NE
Scotland

Contact

Websitethompsonssports.com

Location

Registered Address27 Blinkbonny Avenue
Edinburgh
EH4 3HT
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address Matches5 other UK companies use this postal address

Shareholders

9.9k at £1Thompsons (Modern Wear) LTD
83.19%
Ordinary
2k at £1Thompsons (Modern Wear) LTD
16.81%
Cumulative Preference

Financials

Year2014
Turnover£18,682
Net Worth-£995
Cash£101
Current Liabilities£11,633

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 4 days from now)

Filing History

17 October 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
11 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
3 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
21 July 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
13 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 28 February 2020 (7 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
14 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
26 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
31 October 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 11,900
(6 pages)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 11,900
(6 pages)
3 December 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
3 December 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
11 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 11,900
(6 pages)
11 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 11,900
(6 pages)
27 November 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
27 November 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
15 May 2014Registered office address changed from 27 Blinkbonny Avenue Edinburgh EH4 3HT Scotland on 15 May 2014 (1 page)
15 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 11,900
(6 pages)
15 May 2014Registered office address changed from 27 Blinkbonny Avenue Edinburgh EH4 3HT Scotland on 15 May 2014 (1 page)
15 May 2014Registered office address changed from 53 Elm Row Edinburgh EH7 4AH on 15 May 2014 (1 page)
15 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 11,900
(6 pages)
15 May 2014Registered office address changed from 53 Elm Row Edinburgh EH7 4AH on 15 May 2014 (1 page)
26 September 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
26 September 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
6 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
6 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
24 September 2012Total exemption full accounts made up to 29 February 2012 (10 pages)
24 September 2012Total exemption full accounts made up to 29 February 2012 (10 pages)
1 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
1 December 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
1 December 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
27 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
2 November 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
2 November 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
1 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
1 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
4 December 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
4 December 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
3 July 2009Return made up to 30/04/09; full list of members (4 pages)
3 July 2009Return made up to 30/04/09; full list of members (4 pages)
3 November 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
3 November 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
17 June 2008Return made up to 30/04/08; full list of members (4 pages)
17 June 2008Return made up to 30/04/08; full list of members (4 pages)
16 November 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
16 November 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
13 June 2007Return made up to 30/04/07; full list of members (3 pages)
13 June 2007Return made up to 30/04/07; full list of members (3 pages)
21 December 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
21 December 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
18 July 2006Return made up to 30/04/06; full list of members (3 pages)
18 July 2006Return made up to 30/04/06; full list of members (3 pages)
10 October 2005Accounts for a small company made up to 28 February 2005 (4 pages)
10 October 2005Accounts for a small company made up to 28 February 2005 (4 pages)
18 May 2005Return made up to 30/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 May 2005Return made up to 30/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 November 2004Accounts for a small company made up to 29 February 2004 (4 pages)
3 November 2004Accounts for a small company made up to 29 February 2004 (4 pages)
24 May 2004Return made up to 30/04/04; full list of members (7 pages)
24 May 2004Return made up to 30/04/04; full list of members (7 pages)
17 September 2003Full accounts made up to 28 February 2003 (11 pages)
17 September 2003Full accounts made up to 28 February 2003 (11 pages)
13 June 2003Return made up to 30/04/03; full list of members (7 pages)
13 June 2003Return made up to 30/04/03; full list of members (7 pages)
7 December 2002Full accounts made up to 28 February 2002 (11 pages)
7 December 2002Full accounts made up to 28 February 2002 (11 pages)
11 June 2002Return made up to 30/04/02; full list of members (7 pages)
11 June 2002Return made up to 30/04/02; full list of members (7 pages)
21 December 2001Full accounts made up to 28 February 2001 (8 pages)
21 December 2001Full accounts made up to 28 February 2001 (8 pages)
18 June 2001Return made up to 30/04/01; full list of members (6 pages)
18 June 2001Return made up to 30/04/01; full list of members (6 pages)
24 October 2000Full accounts made up to 29 February 2000 (10 pages)
24 October 2000Full accounts made up to 29 February 2000 (10 pages)
20 June 2000Return made up to 30/04/00; full list of members (6 pages)
20 June 2000Return made up to 30/04/00; full list of members (6 pages)
9 November 1999Full accounts made up to 28 February 1999 (11 pages)
9 November 1999Full accounts made up to 28 February 1999 (11 pages)
14 June 1999Return made up to 30/04/99; no change of members (4 pages)
14 June 1999Return made up to 30/04/99; no change of members (4 pages)
12 October 1998Full accounts made up to 28 February 1998 (11 pages)
12 October 1998Full accounts made up to 28 February 1998 (11 pages)
27 April 1998Return made up to 30/04/98; full list of members (6 pages)
27 April 1998Return made up to 30/04/98; full list of members (6 pages)
20 October 1997Full accounts made up to 28 February 1997 (11 pages)
20 October 1997Full accounts made up to 28 February 1997 (11 pages)
27 June 1997New director appointed (2 pages)
27 June 1997Director resigned (2 pages)
27 June 1997Director resigned (2 pages)
27 June 1997New director appointed (2 pages)
23 June 1997Return made up to 30/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 June 1997Return made up to 30/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 October 1996Full accounts made up to 28 February 1996 (11 pages)
21 October 1996Full accounts made up to 28 February 1996 (11 pages)
22 May 1996Return made up to 30/04/96; no change of members (4 pages)
22 May 1996Return made up to 30/04/96; no change of members (4 pages)
19 September 1995Director's particulars changed (2 pages)
19 September 1995Director's particulars changed (2 pages)