Background WavePink WaveYellow Wave

ALAXI LIMITED (SC587547)

ALAXI LIMITED (SC587547) is an active UK company. incorporated on 1 February 2018. with registered office in Edinburgh. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ALAXI LIMITED has been registered for 8 years. Current directors include BURNS, Keith Patrick, BURNS, Patrick, NIMMO, William Haldane Wilson.

Company Number
SC587547
Status
active
Type
ltd
Incorporated
1 February 2018
Age
8 years
Address
19 Rutland Square, Edinburgh, EH1 2BB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BURNS, Keith Patrick, BURNS, Patrick, NIMMO, William Haldane Wilson
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALAXI LIMITED

ALAXI LIMITED is an active company incorporated on 1 February 2018 with the registered office located in Edinburgh. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. ALAXI LIMITED was registered 8 years ago.(SIC: 55100)

Status

active

Active since 8 years ago

Company No

SC587547

LTD Company

Age

8 Years

Incorporated 1 February 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 8 August 2025 (7 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 February 2025 (1 year ago)

Next Due

Due by 14 February 2026
For period ending 31 January 2026
Contact
Address

19 Rutland Square Edinburgh, EH1 2BB,

Previous Addresses

, 8 Murray Park St Andrews, Fife, KY16 9AW, United Kingdom
From: 1 February 2018To: 24 October 2025
Timeline

10 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Feb 23
Owner Exit
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Loan Secured
Oct 25
Loan Secured
Nov 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BURNS, Keith Patrick

Active
Rutland Square, EdinburghEH1 2BB
Born February 1981
Director
Appointed 22 Oct 2025

BURNS, Patrick

Active
Rutland Square, EdinburghEH1 2BB
Born January 1952
Director
Appointed 22 Oct 2025

NIMMO, William Haldane Wilson

Active
Rutland Square, EdinburghEH1 2BB
Born September 1959
Director
Appointed 22 Oct 2025

VAVASSORI, Pierpaolo

Resigned
St AndrewsKY16 9AW
Born June 1963
Director
Appointed 01 Feb 2018
Resigned 22 Oct 2025

VAVASSORI, Vittoria Blue

Resigned
Murray Park, St AndrewsKY16 9AW
Born January 2001
Director
Appointed 06 Jan 2023
Resigned 22 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
Rutland Square, EdinburghEH1 2BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2025

Mr Pierpaolo Vavassori

Ceased
St AndrewsKY16 9AW
Born June 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2018
Ceased 22 Oct 2025
Fundings
Financials
Latest Activities

Filing History

31

Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
27 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
16 February 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
29 May 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
18 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Incorporation Company
1 February 2018
NEWINCIncorporation