Company NameAlexander Community Development Limited
Company StatusActive
Company NumberSC654315
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 February 2020(4 years, 2 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr John Joseph Alexander
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Lauderdale Avenue
Dundee
DD3 9AT
Scotland
Director NameMr John Martin
Date of BirthJuly 1954 (Born 69 years ago)
NationalityScottish
StatusCurrent
Appointed01 February 2021(11 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months
RoleChartered Accountant (Retired)
Country of ResidenceScotland
Correspondence Address2 Fairfield Street
Dundee
DD3 8HY
Scotland
Director NameMr David Dorward
Date of BirthMay 1954 (Born 70 years ago)
NationalityScottish
StatusCurrent
Appointed26 February 2022(2 years after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence Address2 Fairfield Street
Dundee
DD3 8HY
Scotland
Director NameMr David John Milne
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed07 March 2022(2 years after company formation)
Appointment Duration2 years, 1 month
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Fairfield Street
Dundee
DD3 8HY
Scotland
Director NameMiss Lynne Robertson Short
Date of BirthJune 1969 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed28 March 2022(2 years, 1 month after company formation)
Appointment Duration2 years
RoleCouncillor
Country of ResidenceScotland
Correspondence Address2 Fairfield Street
Dundee
DD3 8HY
Scotland
Director NameMr Paul Donaldson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2020(1 month after company formation)
Appointment Duration1 week (resigned 26 March 2020)
RoleTraining Provider
Country of ResidenceScotland
Correspondence Address29 Sanderson Place
Broughty Ferry
Dundee
DD5 3RQ
Scotland
Director NameMr Murray Duncan
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2020(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 08 March 2022)
RolePainter & Decorator
Country of ResidenceScotland
Correspondence Address19 Eskdale Avenue
Dundee
DD3 9BN
Scotland
Director NameMr Harry Maclean
Date of BirthMarch 1970 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed09 June 2020(3 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Fairfield Street
Dundee
DD3 8HY
Scotland
Director NameMr John McGuff
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2020(3 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 08 March 2022)
RoleTraining Manager
Country of ResidenceScotland
Correspondence Address2 Fairfield Street
Dundee
DD3 8HY
Scotland
Director NameMr David Souter
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2020(3 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 04 November 2021)
RoleRetired Teacher
Country of ResidenceScotland
Correspondence Address2 Fairfield Street
Dundee
DD3 8HY
Scotland
Director NameMiss Kara Swankie
Date of BirthNovember 1995 (Born 28 years ago)
NationalityScottish
StatusResigned
Appointed09 June 2020(3 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 July 2020)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address2 Fairfield Street
Dundee
DD3 8HY
Scotland
Director NameMrs Valentina Halford-McGuff
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2020(3 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 06 December 2023)
RoleAuthor
Country of ResidenceScotland
Correspondence Address2 Fairfield Street
Dundee
DD3 8HY
Scotland
Secretary NameMiss Kara Swankie
StatusResigned
Appointed09 June 2020(3 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 15 February 2023)
RoleCompany Director
Correspondence Address2 Fairfield Street
Dundee
DD3 8HY
Scotland
Director NameMr Chris Thewlis
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityScottish
StatusResigned
Appointed19 July 2021(1 year, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address64a Cumberland Street
Edinburgh
EH3 6RE
Scotland
Director NameMrs Lorraine Kidd
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2022(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 December 2023)
RoleRetired
Country of ResidenceScotland
Correspondence Address2 Fairfield Street
Dundee
DD3 8HY
Scotland

Location

Registered Address2 Fairfield Street
Dundee
DD3 8HY
Scotland
ConstituencyDundee West
WardColdside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Filing History

15 December 2023Termination of appointment of Lorraine Kidd as a director on 5 December 2023 (1 page)
15 December 2023Termination of appointment of Valentina Halford-Mcguff as a director on 6 December 2023 (1 page)
11 April 2023Total exemption full accounts made up to 31 March 2022 (25 pages)
22 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
15 February 2023Termination of appointment of Kara Swankie as a secretary on 15 February 2023 (1 page)
15 February 2023Termination of appointment of Kara Swankie as a director on 15 February 2023 (1 page)
10 June 2022Appointment of Mrs Lorraine Kidd as a director on 6 June 2022 (2 pages)
5 May 2022Director's details changed for Mrs Valentina Halford Mcguff on 5 May 2022 (2 pages)
4 April 2022Director's details changed for Mrs Tina Mcguff on 4 April 2022 (2 pages)
31 March 2022Appointment of Miss Lynne Robertson Short as a director on 28 March 2022 (2 pages)
8 March 2022Appointment of Mr David John Milne as a director on 7 March 2022 (2 pages)
8 March 2022Termination of appointment of John Mcguff as a director on 8 March 2022 (1 page)
8 March 2022Termination of appointment of Murray Duncan as a director on 8 March 2022 (1 page)
2 March 2022Appointment of Mr David Dorward as a director on 26 February 2022 (2 pages)
23 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
23 February 2022Secretary's details changed for Mrs Kara Batchelor on 15 February 2022 (1 page)
29 November 2021Director's details changed for Mrs Kara Batchelor on 29 November 2021 (2 pages)
29 November 2021Director's details changed for Mrs Kara Batchelor on 29 November 2021 (2 pages)
11 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
5 November 2021Termination of appointment of Chris Thewlis as a director on 4 November 2021 (1 page)
5 November 2021Termination of appointment of David Souter as a director on 4 November 2021 (1 page)
28 September 2021Director's details changed for Miss Kara Swankie on 1 September 2021 (2 pages)
2 August 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 July 2021Appointment of Mr Chris Thewlis as a director on 19 July 2021 (2 pages)
7 July 2021Memorandum and Articles of Association (16 pages)
1 July 2021Statement of company's objects (2 pages)
30 June 2021Secretary's details changed for Miss Kara Swankie on 30 June 2021 (1 page)
4 March 2021Current accounting period extended from 28 February 2021 to 31 March 2021 (1 page)
22 February 2021Termination of appointment of Harry Maclean as a director on 1 December 2020 (1 page)
22 February 2021Appointment of Mr John Martin as a director on 1 February 2021 (2 pages)
22 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
18 September 2020Appointment of Miss Kara Swankie as a director on 16 June 2020 (2 pages)
29 July 2020Termination of appointment of Kara Swankie as a director on 28 July 2020 (1 page)
29 June 2020Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2020Statement of company's objects (2 pages)
18 June 2020Change of constitution by enactment (2 pages)
18 June 2020Memorandum and Articles of Association (22 pages)
12 June 2020Appointment of Miss Kara Swankie as a secretary on 9 June 2020 (2 pages)
12 June 2020Appointment of Mr Harry Maclean as a director on 9 June 2020 (2 pages)
12 June 2020Appointment of Mr David Souter as a director on 9 June 2020 (2 pages)
12 June 2020Appointment of Miss Kara Swankie as a director on 9 June 2020 (2 pages)
12 June 2020Appointment of Mrs Tina Mcguff as a director on 9 June 2020 (2 pages)
12 June 2020Appointment of Mr John Mcguff as a director on 9 June 2020 (2 pages)
4 June 2020Termination of appointment of Paul Donaldson as a director on 26 March 2020 (1 page)
1 April 2020Appointment of Mr Paul Donaldson as a director on 19 March 2020 (2 pages)
1 April 2020Appointment of Mr Murray Duncan as a director on 19 March 2020 (2 pages)
12 February 2020Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)