Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MAY STREET HOLDINGS LTD
Company Information for

MAY STREET HOLDINGS LTD

10 Sunnyside, Edinburgh, EH7 5RA,
Company Registration Number
SC429509
Private Limited Company
Active

Company Overview

About May Street Holdings Ltd
MAY STREET HOLDINGS LTD was founded on 2012-08-01 and has its registered office in Edinburgh. The organisation's status is listed as "Active". May Street Holdings Ltd is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MAY STREET HOLDINGS LTD
 
Legal Registered Office
10 Sunnyside
Edinburgh
EH7 5RA
Other companies in EH3
 
Previous Names
D J ALEXANDER EDINBURGH LIMITED24/12/2021
Filing Information
Company Number SC429509
Company ID Number SC429509
Date formed 2012-08-01
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-08-01
Return next due 2025-08-15
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB154325720  
Last Datalog update: 2024-09-30 14:25:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAY STREET HOLDINGS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MAY STREET HOLDINGS LTD
The following companies were found which have the same name as MAY STREET HOLDINGS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAY STREET HOLDINGS, LLC 225 WATER STREET JACKSONVILLE FL 32202 Inactive Company formed on the 2014-03-03
MAY STREET HOLDINGS PTY LTD Active Company formed on the 2018-06-20

Company Officers of MAY STREET HOLDINGS LTD

Current Directors
Officer Role Date Appointed
DAVID JOHNSTONE ALEXANDER
Director 2012-11-30
JOHN BAILLIE ALEXANDER
Director 2012-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHNSTONE ALEXANDER BENAIRD LIMITED Director 2018-02-27 CURRENT 2003-09-12 Active
DAVID JOHNSTONE ALEXANDER DJ ALEXANDER FINANCIAL SERVICES LIMITED Director 2017-06-08 CURRENT 2017-06-08 Active
DAVID JOHNSTONE ALEXANDER MAY STREET SALES LTD Director 2012-11-30 CURRENT 2012-08-02 Active - Proposal to Strike off
DAVID JOHNSTONE ALEXANDER D J ALEXANDER LETTINGS LIMITED Director 2012-11-30 CURRENT 2012-08-02 Active
DAVID JOHNSTONE ALEXANDER HERITORS PRIME PROPERTY (SCOTLAND) LIMITED Director 2008-03-05 CURRENT 2007-07-04 Converted / Closed
DAVID JOHNSTONE ALEXANDER D J ALEXANDER (UK) LTD. Director 1999-06-21 CURRENT 1999-06-21 Dissolved 2013-09-06
JOHN BAILLIE ALEXANDER DJ ALEXANDER FINANCIAL SERVICES LIMITED Director 2017-06-08 CURRENT 2017-06-08 Active
JOHN BAILLIE ALEXANDER MAY STREET SALES LTD Director 2012-08-02 CURRENT 2012-08-02 Active - Proposal to Strike off
JOHN BAILLIE ALEXANDER D J ALEXANDER LETTINGS LIMITED Director 2012-08-02 CURRENT 2012-08-02 Active
JOHN BAILLIE ALEXANDER D J ALEXANDER GLASGOW LIMITED Director 2012-07-31 CURRENT 2012-07-31 Dissolved 2014-09-12
JOHN BAILLIE ALEXANDER MOVINGPROPERTY.TV LIMITED Director 2012-01-27 CURRENT 2012-01-27 Dissolved 2015-07-03
JOHN BAILLIE ALEXANDER ACREBRAE LIMITED Director 2004-03-23 CURRENT 2004-03-18 Active
JOHN BAILLIE ALEXANDER PINECROSS LIMITED Director 2004-03-23 CURRENT 2004-03-18 Active
JOHN BAILLIE ALEXANDER BENAIRD LIMITED Director 2003-09-25 CURRENT 2003-09-12 Active
JOHN BAILLIE ALEXANDER ACRETOWN LIMITED Director 1996-11-01 CURRENT 1996-07-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-3031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-08-17CONFIRMATION STATEMENT MADE ON 01/08/24, WITH NO UPDATES
2023-09-01CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-06-24CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES
2023-06-20Compulsory strike-off action has been discontinued
2023-06-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2023-05-04Compulsory strike-off action has been suspended
2023-04-18FIRST GAZETTE notice for compulsory strike-off
2022-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4295090016
2022-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4295090015
2022-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4295090007
2022-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4295090014
2022-03-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4295090013
2022-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4295090013
2022-01-05APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVID GARSTANG
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVID GARSTANG
2021-12-24Company name changed d j alexander edinburgh LIMITED\certificate issued on 24/12/21
2021-12-24CERTNMCompany name changed d j alexander edinburgh LIMITED\certificate issued on 24/12/21
2021-12-21Particulars of variation of rights attached to shares
2021-12-21Change of share class name or designation
2021-12-21SH08Change of share class name or designation
2021-12-21SH08Change of share class name or designation
2021-12-21SH10Particulars of variation of rights attached to shares
2021-12-21SH10Particulars of variation of rights attached to shares
2021-12-21REGISTRATION OF A CHARGE / CHARGE CODE SC4295090012
2021-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4295090012
2021-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-07-14TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES NICHOLAS JOHN MAUNDER
2021-07-14TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES NICHOLAS JOHN MAUNDER
2020-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2020-06-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4295090006
2020-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/20 FROM 1-3 Wemyss Place Edinburgh EH3 6DH Scotland
2019-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4295090011
2019-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4295090007
2019-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-02AP01DIRECTOR APPOINTED MR MATTHEW DAVID GARSTANG
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2018-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2017-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4295090006
2017-08-18LATEST SOC18/08/17 STATEMENT OF CAPITAL;GBP 300
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2017-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 52-54 DUNDAS STREET EDINBURGH MIDLOTHIAN EH3 6QZ
2017-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 52-54 DUNDAS STREET EDINBURGH MIDLOTHIAN EH3 6QZ
2017-02-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-02-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 300
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2015-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 300
2015-08-04AR0101/08/15 ANNUAL RETURN FULL LIST
2014-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4295090005
2014-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4295090004
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 300
2014-09-26AR0101/08/14 ANNUAL RETURN FULL LIST
2014-09-26CH01Director's details changed for Mr John Baillie Alexander on 2013-09-30
2014-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4295090003
2013-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4295090002
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4295090001
2013-08-28AR0101/08/13 FULL LIST
2012-12-27RES12VARYING SHARE RIGHTS AND NAMES
2012-12-27RES01ADOPT ARTICLES 01/12/2012
2012-12-27AA01CURREXT FROM 31/08/2013 TO 31/12/2013
2012-12-27AP01DIRECTOR APPOINTED DAVID JOHNSTONE ALEXANDER
2012-12-27SH0130/11/12 STATEMENT OF CAPITAL GBP 300.00
2012-12-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-08-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-08-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MAY STREET HOLDINGS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAY STREET HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-25 Outstanding BARCLAYS BANK PLC
2014-12-12 Outstanding BARCLAYS BANK PLC
2014-12-12 Outstanding BARCLAYS BANK PLC
2013-12-30 Outstanding BARCLAYS BANK PLC
2013-12-30 Outstanding BARCLAYS BANK PLC
2013-12-20 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAY STREET HOLDINGS LTD

Intangible Assets
Patents
We have not found any records of MAY STREET HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MAY STREET HOLDINGS LTD
Trademarks
We have not found any records of MAY STREET HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAY STREET HOLDINGS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as MAY STREET HOLDINGS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where MAY STREET HOLDINGS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAY STREET HOLDINGS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAY STREET HOLDINGS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.