ALEXANDER WAIT & SONS LIMITED

Register to unlock more data on OkredoRegister

ALEXANDER WAIT & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC535779

Incorporation date

19/05/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Academy House, Kelso, Roxburghshire TD5 7ALCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2016)
dot icon04/04/2026
Compulsory strike-off action has been discontinued
dot icon02/04/2026
Registered office address changed from PO Box 24238 Sc535779 - Companies House Default Address Edinburgh EH7 9HR to Academy House Kelso Roxburghshire TD5 7AL on 2026-04-02
dot icon02/04/2026
Director's details changed for Mr David Thompson Ireland on 2026-03-06
dot icon02/04/2026
Change of details for Mr David Thompson Ireland as a person with significant control on 2026-03-06
dot icon26/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon16/12/2025
Address of officer Mr David Thompson Ireland changed to SC535779 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2025-12-16
dot icon16/12/2025
Address of person with significant control Mr David Thompson Ireland changed to SC535779 - Companies House Default Address, PO Box 24238, Edinburgh, EH7 9HR on 2025-12-16
dot icon16/12/2025
Registered office address changed to PO Box 24238, Sc535779 - Companies House Default Address, Edinburgh, EH7 9HR on 2025-12-16
dot icon23/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-05-31
dot icon20/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon21/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon09/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon09/09/2022
Compulsory strike-off action has been discontinued
dot icon08/09/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon21/02/2022
Registered office address changed from , West End Garage Chirnside, Duns, Berwickshire, TD11 3UJ, Scotland to 41 Coldingham Road Eyemouth Berwickshire TD14 5AR on 2022-02-21
dot icon18/02/2022
Change of details for Mr David Thompson Ireland as a person with significant control on 2022-02-18
dot icon11/06/2021
Confirmation statement made on 2021-06-11 with updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon18/05/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon12/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon04/06/2019
Compulsory strike-off action has been discontinued
dot icon02/06/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon14/05/2019
First Gazette notice for compulsory strike-off
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon15/04/2018
Total exemption full accounts made up to 2017-05-31
dot icon27/02/2018
Notification of David Ireland as a person with significant control on 2017-09-22
dot icon27/02/2018
Cessation of Ian Andrew Cockburn as a person with significant control on 2017-09-22
dot icon27/02/2018
Confirmation statement made on 2018-02-27 with updates
dot icon22/09/2017
Appointment of Mr David Thompson Ireland as a director on 2017-09-22
dot icon22/09/2017
Termination of appointment of Ian Andrew Cockburn as a director on 2017-09-22
dot icon22/09/2017
Termination of appointment of Sybil Allan Cockburn as a director on 2017-09-22
dot icon29/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon25/05/2016
Appointment of Mr. Ian Andrew Cockburn as a director on 2016-05-25
dot icon19/05/2016
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
11/06/2026
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
6.26K
-
0.00
-
-
2022
0
7.16K
-
0.00
-
-
2022
0
7.16K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

7.16K £Ascended14.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ian Andrew Cockburn
Director
25/05/2016 - 22/09/2017
-
Mr David Thompson Ireland
Director
22/09/2017 - Present
-
Cockburn, Sybil Allan
Director
19/05/2016 - 22/09/2017
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALEXANDER WAIT & SONS LIMITED

ALEXANDER WAIT & SONS LIMITED is an(a) Active company incorporated on 19/05/2016 with the registered office located at Academy House, Kelso, Roxburghshire TD5 7AL. There is currently 1 active director 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 WAIT & SONS LIMITED?

toggle

ALEXANDER WAIT & SONS LIMITED is currently Active. It was registered on 19/05/2016 .

Where is ALEXANDER WAIT & SONS LIMITED located?

toggle

ALEXANDER WAIT & SONS LIMITED is registered at Academy House, Kelso, Roxburghshire TD5 7AL.

What does ALEXANDER WAIT & SONS LIMITED do?

toggle

ALEXANDER WAIT & SONS LIMITED operates in the Operation of bus and coach passenger facilities at bus and coach stations (52.21/3 - SIC 2007) sector.

What is the latest filing for ALEXANDER WAIT & SONS LIMITED?

toggle

The latest filing was on 04/04/2026: Compulsory strike-off action has been discontinued.