D J ALEXANDER HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

D J ALEXANDER HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC714703

Incorporation date

10/11/2021

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Wemyss Place, Edinburgh EH3 6DHCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2021)
dot icon28/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon12/08/2025
First Gazette notice for voluntary strike-off
dot icon01/08/2025
Application to strike the company off the register
dot icon08/07/2025
Resolutions
dot icon08/07/2025
Solvency Statement dated 01/07/25
dot icon08/07/2025
Statement by Directors
dot icon08/07/2025
Statement of capital on 2025-07-08
dot icon18/12/2024
Termination of appointment of David William Linley as a director on 2024-12-12
dot icon30/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon30/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon30/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon30/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon02/05/2024
Registration of charge SC7147030007, created on 2024-04-29
dot icon01/05/2024
Registration of charge SC7147030006, created on 2024-04-29
dot icon11/03/2024
Change of details for Lomond Property Lettings Limited as a person with significant control on 2024-03-08
dot icon08/03/2024
Change of details for Lomond Property Lettings Limited as a person with significant control on 2024-03-08
dot icon08/03/2024
Confirmation statement made on 2024-03-08 with updates
dot icon07/12/2023
Director's details changed for Mr David William Linley on 2023-12-07
dot icon07/12/2023
Director's details changed for Mr Stuart Macpherson Pender on 2023-12-07
dot icon09/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon18/10/2023
Compulsory strike-off action has been discontinued
dot icon18/10/2023
Registration of charge SC7147030004, created on 2023-10-10
dot icon18/10/2023
Registration of charge SC7147030005, created on 2023-10-10
dot icon17/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon17/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon17/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon17/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon13/10/2023
Registration of charge SC7147030002, created on 2023-10-10
dot icon13/10/2023
Registration of charge SC7147030003, created on 2023-10-10
dot icon12/10/2023
Registration of charge SC7147030001, created on 2023-10-10
dot icon10/10/2023
First Gazette notice for compulsory strike-off
dot icon17/07/2023
Appointment of Mr Ian Ronald Sutherland as a director on 2023-07-05
dot icon10/05/2023
Termination of appointment of Martin Paul Elliott as a director on 2023-04-30
dot icon10/11/2022
Confirmation statement made on 2022-11-09 with updates
dot icon10/08/2022
Registered office address changed from Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland to 1 Wemyss Place Edinburgh EH3 6DH on 2022-08-10
dot icon05/01/2022
Notification of Lomond Property Lettings Limited as a person with significant control on 2021-12-17
dot icon21/12/2021
Cessation of John Baillie Alexander as a person with significant control on 2021-12-17
dot icon21/12/2021
Cessation of David Johnstone Alexander as a person with significant control on 2021-12-17
dot icon21/12/2021
Current accounting period extended from 2022-11-30 to 2022-12-31
dot icon21/12/2021
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
dot icon21/12/2021
Termination of appointment of David Johnstone Alexander as a director on 2021-12-17
dot icon21/12/2021
Termination of appointment of John Baillie Alexander as a director on 2021-12-17
dot icon21/12/2021
Appointment of Mr Martin Paul Elliott as a director on 2021-12-17
dot icon21/12/2021
Appointment of Mr Stuart Macpherson Pender as a director on 2021-12-17
dot icon21/12/2021
Appointment of Mr David William Linley as a director on 2021-12-17
dot icon10/11/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elliott, Martin Paul
Director
17/12/2021 - 30/04/2023
64
Linley, David William
Director
17/12/2021 - 12/12/2024
65
Alexander, John Baillie
Director
10/11/2021 - 17/12/2021
17
Pender, Stuart Macpherson
Director
17/12/2021 - Present
176
Sutherland, Ian Ronald
Director
05/07/2023 - Present
174

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D J ALEXANDER HOLDINGS LIMITED

D J ALEXANDER HOLDINGS LIMITED is an(a) Dissolved company incorporated on 10/11/2021 with the registered office located at 1 Wemyss Place, Edinburgh EH3 6DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D J ALEXANDER HOLDINGS LIMITED?

toggle

D J ALEXANDER HOLDINGS LIMITED is currently Dissolved. It was registered on 10/11/2021 and dissolved on 28/10/2025.

Where is D J ALEXANDER HOLDINGS LIMITED located?

toggle

D J ALEXANDER HOLDINGS LIMITED is registered at 1 Wemyss Place, Edinburgh EH3 6DH.

What does D J ALEXANDER HOLDINGS LIMITED do?

toggle

D J ALEXANDER HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for D J ALEXANDER HOLDINGS LIMITED?

toggle

The latest filing was on 28/10/2025: Final Gazette dissolved via voluntary strike-off.