ALEXANDERS (ELECTRICAL CONTRACTORS) LIMITED
Status | ACTIVE |
Company No. | SC055979 |
Category | Private Limited Company |
Incorporated | 15 Jul 1974 |
Age | 49 years, 10 months, 19 days |
Jurisdiction | Scotland |
SUMMARY
ALEXANDERS (ELECTRICAL CONTRACTORS) LIMITED is an active private limited company with number SC055979. It was incorporated 49 years, 10 months, 19 days ago, on 15 July 1974. The company address is Eh20 Business Centre 6 Dryden Road Eh20 Business Centre 6 Dryden Road, Loanhead, EH20 9LZ, Scotland.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2023
Action Date: 20 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-20
Documents
Confirmation statement with no updates
Date: 15 Nov 2022
Action Date: 20 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-20
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2022
Action Date: 12 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-12
Old address: 30 Kirkhill Drive Edinburgh EH16 5DL Scotland
New address: Eh20 Business Centre 6 Dryden Road Bilston Glen Industrial Estate Loanhead EH20 9LZ
Documents
Confirmation statement with no updates
Date: 22 Nov 2021
Action Date: 20 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-20
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2020
Action Date: 20 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-20
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2019
Action Date: 20 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-20
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change person director company with change date
Date: 09 Mar 2019
Action Date: 25 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew John Whitlow
Change date: 2019-02-25
Documents
Change to a person with significant control
Date: 09 Mar 2019
Action Date: 25 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Whitlow
Change date: 2019-02-25
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2019
Action Date: 09 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-09
New address: 30 Kirkhill Drive Edinburgh EH16 5DL
Old address: 24 the Square Penicuik Midlothian EH26 8LN
Documents
Confirmation statement with no updates
Date: 30 Oct 2018
Action Date: 20 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-20
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Termination director company with name termination date
Date: 03 Nov 2017
Action Date: 02 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-02
Officer name: Zoe Korine Whitlow
Documents
Confirmation statement with updates
Date: 03 Nov 2017
Action Date: 20 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-20
Documents
Change to a person with significant control
Date: 03 Nov 2017
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-01
Psc name: Mr Andrew Whitlow
Documents
Cessation of a person with significant control
Date: 03 Nov 2017
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Whitlow
Cessation date: 2017-11-01
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 20 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-20
Documents
Appoint person director company with name date
Date: 07 Sep 2016
Action Date: 07 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Zoe Korine Whitlow
Appointment date: 2016-09-07
Documents
Termination director company with name termination date
Date: 21 Jul 2016
Action Date: 20 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zoe Korine Whitlow
Termination date: 2016-06-20
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2015
Action Date: 20 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-20
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 20 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-20
Documents
Change person director company with change date
Date: 16 Jan 2014
Action Date: 30 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-30
Officer name: Andrew John Whitlow
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2013
Action Date: 20 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-20
Documents
Appoint person director company with name
Date: 03 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Zoe Korine Whitlow
Documents
Termination director company with name
Date: 03 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Whitlow
Documents
Termination secretary company with name
Date: 03 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Whitlow
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2012
Action Date: 20 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-20
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2011
Action Date: 20 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-20
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2010
Action Date: 20 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-20
Documents
Change person director company with change date
Date: 09 Nov 2010
Action Date: 20 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-20
Officer name: Andrew John Whitlow
Documents
Change person director company with change date
Date: 09 Nov 2010
Action Date: 20 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Alexander Whitlow
Change date: 2010-10-20
Documents
Change person director company with change date
Date: 06 Dec 2009
Action Date: 04 Jul 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-07-04
Officer name: Andrew John Whitlow
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2009
Action Date: 20 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-20
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 27 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 16 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2005
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 31 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2004
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 02 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2003
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 16 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 14 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 27 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/01; full list of members
Documents
Legacy
Date: 16 May 2001
Category: Address
Type: 287
Description: Registered office changed on 16/05/01 from: 23 high street penicuik midlothian EH26 8HS
Documents
Accounts with accounts type full
Date: 04 Dec 2000
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 27 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/00; full list of members
Documents
Accounts with accounts type full
Date: 16 Dec 1999
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 30 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/99; full list of members
Documents
Accounts with accounts type full
Date: 09 Dec 1998
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 24 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/98; no change of members
Documents
Legacy
Date: 24 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 28 Nov 1997
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 25 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/97; no change of members
Documents
Legacy
Date: 04 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/96; full list of members
Documents
Accounts with accounts type full
Date: 21 Oct 1996
Action Date: 31 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-31
Documents
Legacy
Date: 17 Sep 1996
Category: Address
Type: 287
Description: Registered office changed on 17/09/96 from: 24 the square penicuik mid lothian EH26 8LH
Documents
Accounts with accounts type full
Date: 27 Oct 1995
Action Date: 31 Jul 1995
Category: Accounts
Type: AA
Made up date: 1995-07-31
Documents
Legacy
Date: 27 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/95; no change of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type small
Date: 11 Dec 1994
Action Date: 31 Jul 1994
Category: Accounts
Type: AA
Made up date: 1994-07-31
Documents
Legacy
Date: 27 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/94; no change of members
Documents
Accounts with accounts type full
Date: 11 Jan 1994
Action Date: 31 Jul 1993
Category: Accounts
Type: AA
Made up date: 1993-07-31
Documents
Legacy
Date: 12 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/93; full list of members
Documents
Accounts with accounts type full
Date: 21 Jan 1993
Action Date: 31 Jul 1992
Category: Accounts
Type: AA
Made up date: 1992-07-31
Documents
Legacy
Date: 02 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/92; no change of members
Documents
Accounts with accounts type full
Date: 05 Nov 1991
Action Date: 31 Jul 1991
Category: Accounts
Type: AA
Made up date: 1991-07-31
Documents
Legacy
Date: 29 Oct 1991
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/91; no change of members
Documents
Legacy
Date: 06 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 20/10/90; full list of members
Documents
Accounts with accounts type full
Date: 26 Oct 1990
Action Date: 31 Jul 1990
Category: Accounts
Type: AA
Made up date: 1990-07-31
Documents
Accounts with accounts type full
Date: 20 Jan 1990
Action Date: 31 Jul 1989
Category: Accounts
Type: AA
Made up date: 1989-07-31
Documents
Legacy
Date: 20 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 09/11/89; full list of members
Documents
Legacy
Date: 22 Nov 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 15 Nov 1988
Category: Annual-return
Type: 363
Description: Return made up to 10/11/88; full list of members
Documents
Accounts with accounts type full
Date: 14 Nov 1988
Action Date: 31 Jul 1988
Category: Accounts
Type: AA
Made up date: 1988-07-31
Documents
Accounts with accounts type full
Date: 11 Nov 1987
Action Date: 31 Jul 1987
Category: Accounts
Type: AA
Made up date: 1987-07-31
Documents
Legacy
Date: 04 Nov 1987
Category: Annual-return
Type: 363
Description: Return made up to 28/10/87; full list of members
Documents
Legacy
Date: 11 Sep 1987
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge 8420
Documents
Accounts with accounts type full
Date: 04 Feb 1987
Action Date: 31 Jul 1986
Category: Accounts
Type: AA
Made up date: 1986-07-31
Documents
Legacy
Date: 22 Jan 1987
Category: Annual-return
Type: 363
Description: Return made up to 07/10/86; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
CENTURIA BUILDING,MIDDLESBROUGH,TS1 3BX
Number: | 08667006 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 SOUTH ESK ROAD,LONDON,E7 8EY
Number: | 09732404 |
Status: | ACTIVE |
Category: | Private Limited Company |
COUNTY HOTEL MANAGEMENT COMPANY LIMITED
CLEAR BUILDING MANAGEMENT LIMITED PETER HOUSE,MANCHESTER,M1 5AN
Number: | 05735421 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 WELLFIELD ROAD,SEAHAM,SR7 9HN
Number: | 09244986 |
Status: | ACTIVE |
Category: | Private Limited Company |
149 MARKET STREET,ATHERTON,M46 0DF
Number: | 08549504 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYNECTICS HOUSE,NEWCASTLE-UNDER-LYME,ST5 0QY
Number: | 02685135 |
Status: | ACTIVE |
Category: | Private Limited Company |