ALEXANDERS (ELECTRICAL CONTRACTORS) LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Registered office address changed from Eh20 Business Centre 6 Dryden Road Bilston Glen Industrial Estate Loanhead EH20 9LZ Scotland to 14-18 Hill Street Edinburgh Midlothian EH2 3JZ on 2025-03-04

View Document

27/02/2527 February 2025 Resolutions

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

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

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

26/10/2226 October 2022 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

12/01/2212 January 2022 Registered office address changed from 30 Kirkhill Drive Edinburgh EH16 5DL Scotland to Eh20 Business Centre 6 Dryden Road Bilston Glen Industrial Estate Loanhead EH20 9LZ on 2022-01-12

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

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

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

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

View Accounts

11/03/2011 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

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

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

09/03/199 March 2019 REGISTERED OFFICE CHANGED ON 09/03/2019 FROM 24 THE SQUARE PENICUIK MIDLOTHIAN EH26 8LN

View Document

09/03/199 March 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW WHITLOW / 25/02/2019

View Document

09/03/199 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN WHITLOW / 25/02/2019

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

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

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 CESSATION OF DAVID WHITLOW AS A PSC

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR ZOE WHITLOW

View Document

03/11/173 November 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW WHITLOW / 01/11/2017

View Document

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

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

07/09/167 September 2016 DIRECTOR APPOINTED ZOE KORINE WHITLOW

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR ZOE WHITLOW

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/11/1514 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/12/141 December 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN WHITLOW / 30/04/2013

View Document

21/11/1321 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

03/05/133 May 2013 DIRECTOR APPOINTED ZOE KORINE WHITLOW

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, SECRETARY DAVID WHITLOW

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITLOW

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/11/1226 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

07/01/127 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/11/118 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER WHITLOW / 20/10/2010

View Document

09/11/109 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN WHITLOW / 20/10/2010

View Document

06/12/096 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN WHITLOW / 04/07/2009

View Document

26/11/0926 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

12/12/0412 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 REGISTERED OFFICE CHANGED ON 16/05/01 FROM: 23 HIGH STREET PENICUIK MIDLOTHIAN EH26 8HS

View Document

04/12/004 December 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

24/11/9824 November 1998 NEW DIRECTOR APPOINTED

View Document

24/11/9824 November 1998 NEW SECRETARY APPOINTED

View Document

24/11/9824 November 1998 SECRETARY RESIGNED

View Document

24/11/9824 November 1998 RETURN MADE UP TO 20/10/98; NO CHANGE OF MEMBERS

View Document

28/11/9728 November 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

25/11/9725 November 1997 RETURN MADE UP TO 20/10/97; NO CHANGE OF MEMBERS

View Document

04/11/964 November 1996 RETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS

View Document

21/10/9621 October 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

17/09/9617 September 1996 REGISTERED OFFICE CHANGED ON 17/09/96 FROM: 24 THE SQUARE PENICUIK MID LOTHIAN EH26 8LH

View Document

27/10/9527 October 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

27/10/9527 October 1995 RETURN MADE UP TO 20/10/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

11/12/9411 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

27/10/9427 October 1994 RETURN MADE UP TO 20/10/94; NO CHANGE OF MEMBERS

View Document

11/01/9411 January 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

12/10/9312 October 1993 RETURN MADE UP TO 20/10/93; FULL LIST OF MEMBERS

View Document

21/01/9321 January 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

02/12/922 December 1992 RETURN MADE UP TO 20/10/92; NO CHANGE OF MEMBERS

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

29/10/9129 October 1991 RETURN MADE UP TO 20/10/91; NO CHANGE OF MEMBERS

View Document

06/11/906 November 1990 RETURN MADE UP TO 20/10/90; FULL LIST OF MEMBERS

View Document

26/10/9026 October 1990 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

20/01/9020 January 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

20/01/9020 January 1990 RETURN MADE UP TO 09/11/89; FULL LIST OF MEMBERS

View Document

22/11/8822 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/11/8815 November 1988 RETURN MADE UP TO 10/11/88; FULL LIST OF MEMBERS

View Document

14/11/8814 November 1988 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

11/11/8711 November 1987 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

04/11/874 November 1987 RETURN MADE UP TO 28/10/87; FULL LIST OF MEMBERS

View Document

11/09/8711 September 1987 DEC MORT/CHARGE 8420

View Document

04/02/874 February 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

22/01/8722 January 1987 RETURN MADE UP TO 07/10/86; FULL LIST OF MEMBERS

View Document

16/09/8616 September 1986 RETURN MADE UP TO 30/11/84; FULL LIST OF MEMBERS

View Document

03/09/863 September 1986 FULL ACCOUNTS MADE UP TO 31/07/84

View Document

15/07/7415 July 1974 CERTIFICATE OF INCORPORATION

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