ALEXANDER A WILLIAMSON (EDINBURGH) LIMITED

Company Documents

DateDescription
08/07/258 July 2025 Final Gazette dissolved following liquidation

View Document

08/04/258 April 2025 Final account prior to dissolution in MVL (final account attached)

View Document

17/06/2417 June 2024 Resolutions

View Document

17/06/2417 June 2024 Resolutions

View Document

14/06/2414 June 2024 Registered office address changed from 30 Lasswade Road Eskbank Midlothian EH22 3EF to 14-18 Hill Street Edinburgh EH2 3JZ on 2024-06-14

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Satisfaction of charge 15 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Satisfaction of charge 2 in full

View Document

10/12/2110 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

03/01/203 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/02/163 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

29/11/1529 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/01/1528 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/01/1414 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/05/1314 May 2013 DISS40 (DISS40(SOAD))

View Document

13/05/1313 May 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

10/05/1310 May 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/01/1119 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/04/103 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ANDREW WILLIAMSON / 01/01/2010

View Document

03/04/103 April 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

03/04/103 April 2010 Annual return made up to 14 January 2009 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/10/063 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/10/063 October 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 NEW SECRETARY APPOINTED

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/01/0416 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0416 January 2004 REGISTERED OFFICE CHANGED ON 16/01/04 FROM: 13 SPRINGVALLEY GARDENS EDINBURGH MIDLOTHIAN EH10 4QS

View Document

13/05/0313 May 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/08/0230 August 2002 REGISTERED OFFICE CHANGED ON 30/08/02 FROM: 2 MURIESTON ROAD EDINBURGH EH11 2JH

View Document

05/06/025 June 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 PARTIC OF MORT/CHARGE *****

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/01/987 January 1998 PARTIC OF MORT/CHARGE *****

View Document

05/12/975 December 1997 PARTIC OF MORT/CHARGE *****

View Document

13/08/9713 August 1997 PARTIC OF MORT/CHARGE *****

View Document

30/06/9730 June 1997 RETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

14/02/9714 February 1997 PARTIC OF MORT/CHARGE *****

View Document

02/02/962 February 1996 RETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/06/957 June 1995 RETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/02/946 February 1994 RETURN MADE UP TO 14/01/94; FULL LIST OF MEMBERS

View Document

01/02/941 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/05/9325 May 1993 PARTIC OF MORT/CHARGE *****

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/04/9327 April 1993 RETURN MADE UP TO 14/01/92; FULL LIST OF MEMBERS

View Document

11/03/9311 March 1993 RETURN MADE UP TO 14/01/93; FULL LIST OF MEMBERS

View Document

12/02/9312 February 1993 PARTIC OF MORT/CHARGE *****

View Document

03/11/923 November 1992 PARTIC OF MORT/CHARGE *****

View Document

21/08/9221 August 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/06/912 June 1991 RETURN MADE UP TO 14/01/91; NO CHANGE OF MEMBERS

View Document

21/05/9121 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/06/905 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/06/905 June 1990 RETURN MADE UP TO 14/01/90; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

22/05/8922 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

19/05/8919 May 1989 REGISTERED OFFICE CHANGED ON 19/05/89 FROM: 11 MURIESTON LANE EDINBURGH EH11 2LX

View Document

22/08/8822 August 1988 PARTIC OF MORT/CHARGE 8456

View Document

08/06/888 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

08/06/888 June 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

14/08/8714 August 1987 RETURN MADE UP TO 12/01/87; FULL LIST OF MEMBERS

View Document

14/08/8714 August 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

05/08/865 August 1986 REGISTERED OFFICE CHANGED ON 05/08/86 FROM: 11 MURIESTON ROAD EDINBURGH

View Document

16/01/7516 January 1975 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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