Edinburgh
EH4 2HS
Scotland
Director Name | Mr Stuart Macpherson Pender |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2021(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Wemyss Place Edinburgh EH3 6DH Scotland |
Director Name | Mr Ian Ronald Sutherland |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2023(19 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Wemyss Place Edinburgh EH3 6DH Scotland |
Director Name | Mr David Johnston Alexander |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2023(19 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Estate Agent |
Country of Residence | Scotland |
Correspondence Address | 1 Wemyss Place Edinburgh EH3 6DH Scotland |
Director Name | Caroline Jane Alexander |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 March 2009) |
Role | Property Manager |
Correspondence Address | 6 Belgrave Place Edinburgh Midlothian EH4 3AN Scotland |
Director Name | Mr John Baillie Alexander |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(1 week, 6 days after company formation) |
Appointment Duration | 18 years, 2 months (resigned 17 December 2021) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 6 Belgrave Place Edinburgh Midlothian EH4 3AN Scotland |
Secretary Name | Mr John Baillie Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(1 week, 6 days after company formation) |
Appointment Duration | 18 years, 2 months (resigned 17 December 2021) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 6 Belgrave Place Edinburgh Midlothian EH4 3AN Scotland |
Director Name | Mr David Johnstone Alexander |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2018(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Sunnyside Edinburgh EH7 5RA Scotland |
Director Name | Mr Martin Paul Elliott |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2021(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0131 6252100 |
---|---|
Telephone region | Edinburgh |
Registered Address | 1 Wemyss Place Edinburgh EH3 6DH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | John Alexander 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £342,972 |
Cash | £84,127 |
Current Liabilities | £55,460 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (4 months, 4 weeks from now) |
2 October 2019 | Delivered on: 8 October 2019 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
---|
8 March 2024 | Change of details for D J Alexander Holdings Limited as a person with significant control on 8 March 2024 (2 pages) |
---|---|
7 December 2023 | Director's details changed for Mr Stuart Macpherson Pender on 7 December 2023 (2 pages) |
25 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (10 pages) |
25 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (55 pages) |
25 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
25 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
12 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
17 July 2023 | Appointment of Mr David Johnstone Alexander as a director on 7 July 2023 (2 pages) |
17 July 2023 | Appointment of Mr Ian Ronald Sutherland as a director on 5 July 2023 (2 pages) |
10 May 2023 | Termination of appointment of Martin Paul Elliott as a director on 30 April 2023 (1 page) |
16 January 2023 | Accounts for a small company made up to 31 December 2021 (7 pages) |
21 September 2022 | Confirmation statement made on 12 September 2022 with updates (4 pages) |
10 August 2022 | Registered office address changed from Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland to 1 Wemyss Place Edinburgh EH3 6DH on 10 August 2022 (1 page) |
7 February 2022 | Notification of May Street Edinburgh 2 Limited as a person with significant control on 16 December 2021 (2 pages) |
7 February 2022 | Cessation of May Street Edinburgh 2 Limited as a person with significant control on 16 December 2021 (1 page) |
7 February 2022 | Notification of D J Alexander Holdings Limited as a person with significant control on 16 December 2021 (2 pages) |
4 February 2022 | Cessation of D J Alexander Edinburgh Ltd as a person with significant control on 16 December 2021 (1 page) |
4 February 2022 | Cessation of John Baillie Alexander as a person with significant control on 19 September 2017 (1 page) |
21 December 2021 | Termination of appointment of David Johnstone Alexander as a director on 17 December 2021 (1 page) |
21 December 2021 | Appointment of Mr David William Linley as a director on 17 December 2021 (2 pages) |
21 December 2021 | Termination of appointment of John Baillie Alexander as a secretary on 17 December 2021 (1 page) |
21 December 2021 | Appointment of Mr Martin Paul Elliott as a director on 17 December 2021 (2 pages) |
21 December 2021 | Appointment of Mr Stuart Macpherson Pender as a director on 17 December 2021 (2 pages) |
21 December 2021 | Registered office address changed from 10 Sunnyside Edinburgh EH7 5RA Scotland to Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 21 December 2021 (1 page) |
21 December 2021 | Termination of appointment of John Baillie Alexander as a director on 17 December 2021 (1 page) |
20 December 2021 | Satisfaction of charge SC2558400001 in full (1 page) |
23 November 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
9 August 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
1 December 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
30 September 2020 | Confirmation statement made on 12 September 2020 with updates (3 pages) |
30 September 2020 | Notification of D J Alexander Edinburgh Ltd as a person with significant control on 1 January 2017 (2 pages) |
8 October 2019 | Registration of charge SC2558400001, created on 2 October 2019 (21 pages) |
2 October 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
23 September 2019 | Confirmation statement made on 12 September 2019 with updates (3 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
25 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
27 February 2018 | Appointment of Mr David Johnstone Alexander as a director on 27 February 2018 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 September 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
14 September 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
14 September 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
22 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
11 February 2016 | Registered office address changed from 1 Lynedoch Place Edinburgh Midlothian EH3 7PX to 10 Sunnyside Edinburgh EH7 5RA on 11 February 2016 (1 page) |
11 February 2016 | Registered office address changed from 1 Lynedoch Place Edinburgh Midlothian EH3 7PX to 10 Sunnyside Edinburgh EH7 5RA on 11 February 2016 (1 page) |
18 November 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
26 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2015 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
23 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
24 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
4 November 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
25 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
25 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
13 March 2009 | Appointment terminated director caroline alexander (1 page) |
13 March 2009 | Appointment terminated director caroline alexander (1 page) |
14 January 2009 | Return made up to 12/09/08; full list of members (4 pages) |
14 January 2009 | Return made up to 12/09/08; full list of members (4 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
13 September 2007 | Return made up to 12/09/07; full list of members
|
13 September 2007 | Return made up to 12/09/07; full list of members
|
4 May 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
27 October 2006 | Return made up to 12/09/06; full list of members (7 pages) |
27 October 2006 | Return made up to 12/09/06; full list of members (7 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: 1 lynedoch place edinburgh EH3 7PX (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: 1 lynedoch place edinburgh EH3 7PX (1 page) |
6 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
14 December 2005 | Return made up to 12/09/05; full list of members
|
14 December 2005 | Return made up to 12/09/05; full list of members
|
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
20 October 2004 | Return made up to 12/09/04; full list of members (7 pages) |
20 October 2004 | Return made up to 12/09/04; full list of members (7 pages) |
28 November 2003 | Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page) |
28 November 2003 | Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New secretary appointed;new director appointed (2 pages) |
18 November 2003 | New secretary appointed;new director appointed (2 pages) |
27 September 2003 | Registered office changed on 27/09/03 from: scott's company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
27 September 2003 | Registered office changed on 27/09/03 from: scott's company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
27 September 2003 | Director resigned (1 page) |
27 September 2003 | Secretary resigned (1 page) |
27 September 2003 | Director resigned (1 page) |
27 September 2003 | Secretary resigned (1 page) |
12 September 2003 | Incorporation (16 pages) |
12 September 2003 | Incorporation (16 pages) |