Background WavePink WaveYellow Wave

DJ ALEXANDER FINANCIAL SERVICES LIMITED (SC568296)

DJ ALEXANDER FINANCIAL SERVICES LIMITED (SC568296) is an active UK company. incorporated on 8 June 2017. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. DJ ALEXANDER FINANCIAL SERVICES LIMITED has been registered for 8 years. Current directors include ALEXANDER, David Johnston, ALEXANDER, John Baillie.

Company Number
SC568296
Status
active
Type
ltd
Incorporated
8 June 2017
Age
8 years
Address
10 Sunnyside, Edinburgh, EH7 5RA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
ALEXANDER, David Johnston, ALEXANDER, John Baillie
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DJ ALEXANDER FINANCIAL SERVICES LIMITED

DJ ALEXANDER FINANCIAL SERVICES LIMITED is an active company incorporated on 8 June 2017 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. DJ ALEXANDER FINANCIAL SERVICES LIMITED was registered 8 years ago.(SIC: 64922)

Status

active

Active since 8 years ago

Company No

SC568296

LTD Company

Age

8 Years

Incorporated 8 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

10 Sunnyside Edinburgh, EH7 5RA,

Previous Addresses

1-3 Wemyss Place Edinburgh EH3 6DH United Kingdom
From: 8 June 2017To: 4 June 2020
Timeline

3 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Jun 17
Funding Round
Jun 18
Loan Secured
Oct 19
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ALEXANDER, David Johnston

Active
Sunnyside, EdinburghEH7 5RA
Born September 1960
Director
Appointed 08 Jun 2017

ALEXANDER, John Baillie

Active
Sunnyside, EdinburghEH7 5RA
Born May 1965
Director
Appointed 08 Jun 2017

Persons with significant control

1

Wemyss Place, EdinburghEH3 6DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2017
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Capital Allotment Shares
28 June 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
8 June 2017
NEWINCIncorporation