Company NameAlexander Steele Ltd
Company StatusActive
Company NumberSC602746
CategoryPrivate Limited Company
Incorporation Date17 July 2018(5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ian Robert Pickett
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 George Street
Edinburgh
EH2 2PF
Scotland
Director NameMr Robert Ian Seery
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 George Street
Edinburgh
EH2 2PF
Scotland
Director NameMr Richard Oliver Steele
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(9 months, 1 week after company formation)
Appointment Duration5 years
RoleManaging Director
Country of ResidenceScotland
Correspondence Address18 George Street
Edinburgh
EH2 2PF
Scotland

Location

Registered Address18 George Street
Edinburgh
EH2 2PF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

21 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
25 July 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
3 July 2019Director's details changed for Mr Robert Ian Seery on 25 April 2019 (2 pages)
3 July 2019Appointment of Mr Richard Oliver Steele as a director on 25 April 2019 (2 pages)
3 July 2019Director's details changed for Mr Ian Robert Pickett on 25 April 2019 (2 pages)
20 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
11 June 2019Statement of capital following an allotment of shares on 9 May 2019
  • GBP 100.00
(7 pages)
11 June 2019Change of share class name or designation (2 pages)
22 May 2019Current accounting period extended from 31 July 2019 to 31 October 2019 (1 page)
3 September 2018Registered office address changed from Henderson Loggie Chartered Accountants Ground Floor 11-15 Thistle Street Edinburgh EH2 1DF Scotland to 21 Nexus Business Space 21 Young Street Edinburgh EH2 4HU on 3 September 2018 (1 page)
3 September 2018Registered office address changed from 21 Nexus Business Space 21 Young Street Edinburgh EH2 4HU Scotland to 21 Young Street Edinburgh EH2 4HU on 3 September 2018 (1 page)
17 July 2018Incorporation
Statement of capital on 2018-07-17
  • GBP 80
(18 pages)