D J ALEXANDER LETTINGS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Registration of charge SC4295880013, created on 2025-04-17

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024

View Document

30/10/2430 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

30/10/2430 October 2024

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

02/05/242 May 2024 Registration of charge SC4295880012, created on 2024-04-29

View Document

01/05/241 May 2024 Registration of charge SC4295880011, created on 2024-04-29

View Document

08/03/248 March 2024 Change of details for D J Alexander Holdings Limited as a person with significant control on 2024-03-08

View Document

07/12/237 December 2023 Director's details changed for Mr Stuart Macpherson Pender on 2023-12-07

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023

View Document

18/10/2318 October 2023 Registration of charge SC4295880010, created on 2023-10-10

View Document

13/10/2313 October 2023 Registration of charge SC4295880009, created on 2023-10-10

View Document

28/09/2328 September 2023 Registration of charge SC4295880008, created on 2023-09-25

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

02/08/232 August 2023 Appointment of Mr Edward Anthony Bassett Phillips as a director on 2023-08-01

View Document

17/07/2317 July 2023 Appointment of Mr Ian Ronald Sutherland as a director on 2023-07-05

View Document

17/07/2317 July 2023 Termination of appointment of Martin Paul Elliott as a director on 2023-07-06

View Document

17/07/2317 July 2023 Appointment of Mr David Johnstone Alexander as a director on 2023-07-04

View Document

30/05/2330 May 2023 Registration of charge SC4295880007, created on 2023-05-22

View Document

24/05/2324 May 2023 Appointment of Mr Martin Paul Elliott as a director on 2023-05-24

View Document

24/05/2324 May 2023 Registration of charge SC4295880006, created on 2023-05-22

View Document

23/05/2323 May 2023 Registration of charge SC4295880005, created on 2023-05-22

View Document

10/05/2310 May 2023 Termination of appointment of Martin Paul Elliott as a director on 2023-04-30

View Document

16/01/2316 January 2023 Accounts for a small company made up to 2021-12-31

View Document

16/12/2216 December 2022 Termination of appointment of David William Linley as a director on 2022-12-16

View Document

07/02/227 February 2022 Notification of May Street Edinburgh 2 Limited as a person with significant control on 2021-12-16

View Document

07/02/227 February 2022 Cessation of May Street Edinburgh 2 Limited as a person with significant control on 2021-12-16

View Document

07/02/227 February 2022 Notification of D J Alexander Holdings Limited as a person with significant control on 2021-12-16

View Document

04/02/224 February 2022 Cessation of D J Alexander Edinburgh Ltd as a person with significant control on 2021-12-16

View Document

21/12/2121 December 2021 Appointment of Mr David William Linley as a director on 2021-12-17

View Document

21/12/2121 December 2021 Registered office address changed from 10 Sunnyside Edinburgh EH7 5RA Scotland to Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2021-12-21

View Document

21/12/2121 December 2021 Termination of appointment of David Johnstone Alexander as a director on 2021-12-17

View Document

21/12/2121 December 2021 Termination of appointment of John Baillie Alexander as a director on 2021-12-17

View Document

21/12/2121 December 2021 Appointment of Mr Martin Paul Elliott as a director on 2021-12-17

View Document

21/12/2121 December 2021 Appointment of Mr Stuart Macpherson Pender as a director on 2021-12-17

View Document

20/12/2120 December 2021 Satisfaction of charge SC4295880004 in full

View Document

09/08/219 August 2021 Accounts for a small company made up to 2020-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

16/06/2016 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/06/2016 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4295880003

View Document

16/06/2016 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4295880002

View Document

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM 1-3 WEMYSS PLACE EDINBURGH EH3 6DH SCOTLAND

View Document

08/10/198 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4295880004

View Document

02/10/192 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

31/10/1731 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4295880003

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

12/07/1712 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 52-54 DUNDAS STREET EDINBURGH MIDLOTHIAN EH3 6QZ

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

28/08/1528 August 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

04/08/154 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

26/09/1426 September 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BAILLIE ALEXANDER / 30/09/2013

View Document

22/08/1422 August 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4295880002

View Document

28/08/1328 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

24/12/1224 December 2012 ADOPT ARTICLES 01/12/2012

View Document

24/12/1224 December 2012 DIRECTOR APPOINTED DAVID JOHNSTONE ALEXANDER

View Document

24/12/1224 December 2012 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

07/11/127 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/08/122 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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