D J ALEXANDER HOLDINGS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

01/08/251 August 2025 NewApplication to strike the company off the register

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

18/12/2418 December 2024 Termination of appointment of David William Linley as a director on 2024-12-12

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

30/10/2430 October 2024

View Document

30/10/2430 October 2024

View Document

02/05/242 May 2024 Registration of charge SC7147030007, created on 2024-04-29

View Document

01/05/241 May 2024 Registration of charge SC7147030006, created on 2024-04-29

View Document

11/03/2411 March 2024 Change of details for Lomond Property Lettings Limited as a person with significant control on 2024-03-08

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

08/03/248 March 2024 Change of details for Lomond Property Lettings Limited as a person with significant control on 2024-03-08

View Document

07/12/237 December 2023 Director's details changed for Mr David William Linley on 2023-12-07

View Document

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

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

18/10/2318 October 2023 Compulsory strike-off action has been discontinued

View Document

18/10/2318 October 2023 Compulsory strike-off action has been discontinued

View Document

18/10/2318 October 2023 Registration of charge SC7147030004, created on 2023-10-10

View Document

18/10/2318 October 2023 Registration of charge SC7147030005, created on 2023-10-10

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 2023

View Document

13/10/2313 October 2023 Registration of charge SC7147030002, created on 2023-10-10

View Document

13/10/2313 October 2023 Registration of charge SC7147030003, created on 2023-10-10

View Document

12/10/2312 October 2023 Registration of charge SC7147030001, created on 2023-10-10

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

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

View Document

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

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-09 with updates

View Document

05/01/225 January 2022 Notification of Lomond Property Lettings Limited as a person with significant control on 2021-12-17

View Document

21/12/2121 December 2021 Cessation of John Baillie Alexander as a person with significant control on 2021-12-17

View Document

21/12/2121 December 2021 Cessation of David Johnstone Alexander as a person with significant control 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 Termination of appointment of David Johnstone Alexander as a director on 2021-12-17

View Document

21/12/2121 December 2021 Current accounting period extended from 2022-11-30 to 2022-12-31

View Document

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

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 Appointment of Mr Martin Paul Elliott as a director on 2021-12-17

View Document

10/11/2110 November 2021 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