D J ALEXANDER HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | First Gazette notice for voluntary strike-off |
12/08/2512 August 2025 New | First Gazette notice for voluntary strike-off |
01/08/251 August 2025 New | Application to strike the company off the register |
10/03/2510 March 2025 | Confirmation statement made on 2025-03-08 with no updates |
18/12/2418 December 2024 | Termination of appointment of David William Linley as a director on 2024-12-12 |
30/10/2430 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
30/10/2430 October 2024 | |
30/10/2430 October 2024 | |
30/10/2430 October 2024 | |
02/05/242 May 2024 | Registration of charge SC7147030007, created on 2024-04-29 |
01/05/241 May 2024 | Registration of charge SC7147030006, created on 2024-04-29 |
11/03/2411 March 2024 | Change of details for Lomond Property Lettings Limited as a person with significant control on 2024-03-08 |
08/03/248 March 2024 | Confirmation statement made on 2024-03-08 with updates |
08/03/248 March 2024 | Change of details for Lomond Property Lettings Limited as a person with significant control on 2024-03-08 |
07/12/237 December 2023 | Director's details changed for Mr David William Linley on 2023-12-07 |
07/12/237 December 2023 | Director's details changed for Mr Stuart Macpherson Pender on 2023-12-07 |
09/11/239 November 2023 | Confirmation statement made on 2023-11-09 with no updates |
18/10/2318 October 2023 | Compulsory strike-off action has been discontinued |
18/10/2318 October 2023 | Compulsory strike-off action has been discontinued |
18/10/2318 October 2023 | Registration of charge SC7147030004, created on 2023-10-10 |
18/10/2318 October 2023 | Registration of charge SC7147030005, created on 2023-10-10 |
17/10/2317 October 2023 |
17/10/2317 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
17/10/2317 October 2023 | |
17/10/2317 October 2023 | |
13/10/2313 October 2023 | Registration of charge SC7147030002, created on 2023-10-10 |
13/10/2313 October 2023 | Registration of charge SC7147030003, created on 2023-10-10 |
12/10/2312 October 2023 | Registration of charge SC7147030001, created on 2023-10-10 |
10/10/2310 October 2023 | First Gazette notice for compulsory strike-off |
10/10/2310 October 2023 | First Gazette notice for compulsory strike-off |
17/07/2317 July 2023 | Appointment of Mr Ian Ronald Sutherland as a director on 2023-07-05 |
10/05/2310 May 2023 | Termination of appointment of Martin Paul Elliott as a director on 2023-04-30 |
10/11/2210 November 2022 | Confirmation statement made on 2022-11-09 with updates |
05/01/225 January 2022 | Notification of Lomond Property Lettings Limited as a person with significant control on 2021-12-17 |
21/12/2121 December 2021 | Cessation of John Baillie Alexander as a person with significant control on 2021-12-17 |
21/12/2121 December 2021 | Cessation of David Johnstone Alexander as a person with significant control on 2021-12-17 |
21/12/2121 December 2021 | Termination of appointment of John Baillie Alexander as a director on 2021-12-17 |
21/12/2121 December 2021 | Termination of appointment of David Johnstone Alexander as a director on 2021-12-17 |
21/12/2121 December 2021 | Current accounting period extended from 2022-11-30 to 2022-12-31 |
21/12/2121 December 2021 | Appointment of Mr Stuart Macpherson Pender as a director on 2021-12-17 |
21/12/2121 December 2021 | Appointment of Mr David William Linley as a director on 2021-12-17 |
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 |
21/12/2121 December 2021 | Appointment of Mr Martin Paul Elliott as a director on 2021-12-17 |
10/11/2110 November 2021 | Incorporation |
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