Background WavePink WaveYellow Wave

MAY STREET HOLDINGS LTD (Sc429509)

MAY STREET HOLDINGS LTD (SC429509) is an active UK company. incorporated on 1 August 2012. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MAY STREET HOLDINGS LTD has been registered for 13 years.

Company Number
SC429509
Status
active
Type
ltd
Incorporated
1 August 2012
Age
13 years
Address
10 Sunnyside, Edinburgh, EH7 5RA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAY STREET HOLDINGS LTD

MAY STREET HOLDINGS LTD is an active company incorporated on 1 August 2012 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MAY STREET HOLDINGS LTD was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

SC429509

LTD Company

Age

13 Years

Incorporated 1 August 2012

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

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

D J ALEXANDER EDINBURGH LIMITED
From: 1 August 2012To: 24 December 2021
Contact
Address

10 Sunnyside Edinburgh, EH7 5RA,

Previous Addresses

John Cotton Centre 10 Sunnyside Edinburgh EH7 5RA Scotland
From: 4 June 2020To: 4 June 2020
1-3 Wemyss Place Edinburgh EH3 6DH Scotland
From: 21 February 2017To: 4 June 2020
52-54 Dundas Street Edinburgh Midlothian EH3 6QZ
From: 1 August 2012To: 21 February 2017
Timeline

36 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Jul 12
Funding Round
Dec 12
Director Joined
Dec 12
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Oct 17
Director Joined
Sept 19
Director Joined
Sept 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Director Left
Jul 21
Loan Secured
Dec 21
Director Left
Jan 22
Loan Secured
Mar 22
Loan Cleared
Mar 22
Loan Secured
Mar 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
24 June 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
19 June 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
4 May 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
18 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Certificate Change Of Name Company
24 December 2021
CERTNMCertificate of Incorporation on Change of Name
Capital Name Of Class Of Shares
21 December 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 December 2021
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Accounts With Accounts Type Group
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
4 June 2020
AD01Change of Registered Office Address
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
15 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
2 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2017
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
1 February 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Change Person Director Company With Change Date
26 September 2014
CH01Change of Director Details
Accounts With Accounts Type Group
21 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
30 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Capital Allotment Shares
27 December 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
27 December 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
27 December 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
27 December 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
27 December 2012
AP01Appointment of Director
Incorporation Company
1 August 2012
NEWINCIncorporation