ALEXANDER HAY LIMITED

Register to unlock more data on OkredoRegister

ALEXANDER HAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC014525

Incorporation date

14/03/1927

Size

Total Exemption Full

Contacts

Registered address

Registered address

25 Castle Terrace, Edinburgh EH1 2ERCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1927)
dot icon31/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon13/01/2026
First Gazette notice for voluntary strike-off
dot icon07/01/2026
Application to strike the company off the register
dot icon28/10/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2025-05-31
dot icon18/12/2024
Total exemption full accounts made up to 2024-05-31
dot icon17/12/2024
Confirmation statement made on 2024-12-04 with updates
dot icon18/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon21/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon10/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon22/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon12/07/2021
Total exemption full accounts made up to 2021-05-31
dot icon08/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon06/01/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon23/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon19/12/2018
Confirmation statement made on 2018-12-18 with updates
dot icon28/11/2018
Appointment of Mr Adam George Swinton as a director on 2018-11-21
dot icon15/11/2018
Termination of appointment of Mairi Mackinnon Parks as a director on 2018-11-12
dot icon29/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon07/09/2018
Termination of appointment of John Douglas Ritchie as a director on 2018-09-07
dot icon29/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon21/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon15/03/2017
Appointment of Mrs Mairi Mackinnon Parks as a director on 2017-03-15
dot icon05/01/2017
Termination of appointment of Susan Cresswell as a director on 2017-01-02
dot icon05/01/2017
Termination of appointment of Susan Cresswell as a secretary on 2017-01-02
dot icon21/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon14/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon06/10/2016
Appointment of Mrs Kirsteen Anne Rodden as a director on 2016-09-30
dot icon13/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon04/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon07/01/2015
Termination of appointment of Elizabeth White Huie Swinton as a director on 2015-01-05
dot icon22/12/2014
Annual return made up to 2014-12-20 with full list of shareholders
dot icon22/12/2014
Director's details changed for Elizabeth White Huie Swinton on 2014-12-22
dot icon22/12/2014
Secretary's details changed for Mrs Susan Cresswell on 2014-12-22
dot icon18/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon23/04/2014
Appointment of Mr John Douglas Ritchie as a director
dot icon23/04/2014
Registered office address changed from Barstow & Millar C.A., Midlothian Innovation Centre Pentlandfield, Roslin Midlothian EH25 9RE on 2014-04-23
dot icon03/03/2014
Current accounting period shortened from 2014-06-30 to 2014-05-31
dot icon08/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon08/01/2014
Director's details changed for Mrs Susan Creswell on 2013-12-20
dot icon08/01/2014
Secretary's details changed for Mrs Susan Creswell on 2013-12-20
dot icon08/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon15/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon11/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/07/2012
Appointment of Mrs Susan Creswell as a secretary
dot icon27/07/2012
Termination of appointment of Elizabeth Swinton as a secretary
dot icon27/07/2012
Appointment of Mrs Susan Creswell as a director
dot icon17/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon17/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon08/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon12/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon12/01/2010
Director's details changed for Elizabeth White Huie Swinton on 2009-12-20
dot icon17/08/2009
Total exemption small company accounts made up to 2009-06-30
dot icon15/01/2009
Return made up to 20/12/08; full list of members
dot icon26/08/2008
Total exemption small company accounts made up to 2008-06-30
dot icon08/01/2008
Return made up to 20/12/07; full list of members
dot icon31/07/2007
Total exemption small company accounts made up to 2007-06-30
dot icon03/07/2007
Ad 22/06/07--------- £ si 3@1=3 £ ic 3000/3003
dot icon11/06/2007
Resolutions
dot icon11/06/2007
£ nc 3000/3003 01/06/07
dot icon17/01/2007
Return made up to 20/12/06; full list of members
dot icon25/08/2006
Total exemption small company accounts made up to 2006-06-30
dot icon28/12/2005
Return made up to 20/12/05; full list of members
dot icon03/10/2005
Total exemption small company accounts made up to 2005-06-30
dot icon29/12/2004
Return made up to 20/12/04; full list of members
dot icon29/12/2004
Director resigned
dot icon23/08/2004
Total exemption small company accounts made up to 2004-06-30
dot icon12/01/2004
Return made up to 31/12/03; full list of members
dot icon10/09/2003
Total exemption small company accounts made up to 2003-06-30
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon30/12/2002
Registered office changed on 30/12/02 from: 9 ainslie place edinburgh EH3 6AS
dot icon28/08/2002
Total exemption small company accounts made up to 2002-06-30
dot icon28/12/2001
Return made up to 31/12/01; full list of members
dot icon07/08/2001
Total exemption small company accounts made up to 2001-06-30
dot icon04/01/2001
Return made up to 31/12/00; full list of members
dot icon16/08/2000
Accounts for a small company made up to 2000-06-30
dot icon07/01/2000
Return made up to 31/12/99; full list of members
dot icon30/09/1999
Accounts for a small company made up to 1999-06-30
dot icon06/02/1999
Return made up to 31/12/98; full list of members
dot icon28/10/1998
Accounts for a small company made up to 1998-06-30
dot icon19/01/1998
Return made up to 31/12/97; no change of members
dot icon04/09/1997
Accounts for a small company made up to 1997-06-30
dot icon09/01/1997
Return made up to 31/12/96; no change of members
dot icon09/09/1996
Accounts for a small company made up to 1996-06-30
dot icon27/12/1995
Return made up to 31/12/95; full list of members
dot icon14/08/1995
Accounts for a small company made up to 1995-06-30
dot icon29/12/1994
Return made up to 31/12/94; no change of members
dot icon09/09/1994
Accounts for a small company made up to 1994-06-30
dot icon11/01/1994
Return made up to 31/12/93; no change of members
dot icon24/09/1993
Accounts for a small company made up to 1993-06-30
dot icon09/01/1993
Return made up to 31/12/92; full list of members
dot icon25/11/1992
Accounts for a small company made up to 1992-06-30
dot icon07/01/1992
Accounts for a small company made up to 1991-06-30
dot icon06/01/1992
Return made up to 31/12/91; no change of members
dot icon20/03/1991
Return made up to 31/12/90; no change of members
dot icon26/02/1991
Accounts for a small company made up to 1990-06-30
dot icon20/02/1990
Accounts for a small company made up to 1989-06-30
dot icon20/02/1990
Return made up to 31/12/89; full list of members
dot icon15/06/1989
Return made up to 31/12/88; full list of members
dot icon05/06/1989
Accounts for a small company made up to 1988-06-30
dot icon25/06/1988
Accounts made up to 1982-06-30
dot icon12/05/1988
Full accounts made up to 1987-06-30
dot icon12/05/1988
Return made up to 31/12/87; full list of members
dot icon18/06/1987
Return made up to 30/12/86; full list of members
dot icon05/06/1987
Accounts for a small company made up to 1986-06-30
dot icon14/03/1927
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-36.53 % *

* during past year

Cash in Bank

£54,612.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
226.70K
-
0.00
86.04K
-
2022
0
281.44K
-
0.00
54.61K
-
2022
0
281.44K
-
0.00
54.61K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

281.44K £Ascended24.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

54.61K £Descended-36.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ritchie, John Douglas
Director
27/02/2014 - 07/09/2018
12
Cresswell, Susan
Director
17/07/2012 - 02/01/2017
1
Parks, Mairi Mackinnon
Director
15/03/2017 - 12/11/2018
1
Rodden, Kirsteen Anne
Director
30/09/2016 - Present
1
Swinton, Adam George
Director
21/11/2018 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALEXANDER HAY LIMITED

ALEXANDER HAY LIMITED is an(a) Dissolved company incorporated on 14/03/1927 with the registered office located at 25 Castle Terrace, Edinburgh EH1 2ER. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALEXANDER HAY LIMITED?

toggle

ALEXANDER HAY LIMITED is currently Dissolved. It was registered on 14/03/1927 and dissolved on 31/03/2026.

Where is ALEXANDER HAY LIMITED located?

toggle

ALEXANDER HAY LIMITED is registered at 25 Castle Terrace, Edinburgh EH1 2ER.

What does ALEXANDER HAY LIMITED do?

toggle

ALEXANDER HAY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ALEXANDER HAY LIMITED?

toggle

The latest filing was on 31/03/2026: Final Gazette dissolved via voluntary strike-off.