ALEXANDER SMITH PROPERTY LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/07/237 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

26/05/2326 May 2023 Amended total exemption full accounts made up to 2022-07-31

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID SMITH / 24/04/2020

View Document

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM 130/3 MARCHMONT ROAD EDINBURGH EH9 1AQ SCOTLAND

View Document

24/04/2024 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SMITH / 24/04/2020

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM 196/3 MORRISON STREET EDINBURGH EH3 8EB SCOTLAND

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

29/03/1829 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

02/09/172 September 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/07/164 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company