ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Alaxi Limited

Alaxi Limited is an active company incorporated on 1 February 2018 with the registered office located in Edinburgh, City of Edinburgh. Alaxi Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
SC587547
Private limited company
Scottish Company
Age
7 years
Incorporated 1 February 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 January 2025 (9 months ago)
Next confirmation dated 31 January 2026
Due by 14 February 2026 (3 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 29 Feb28 Feb 2025 (1 year)
Accounts type is Micro Entity
Next accounts for period 28 February 2026
Due by 30 November 2026 (1 year 1 month remaining)
Address
19 Rutland Square
Edinburgh
EH1 2BB
Scotland
Address changed on 24 Oct 2025 (5 days ago)
Previous address was 8 Murray Park St Andrews Fife KY16 9AW United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Jan 1952
Director • Student • Italian • Lives in Italy • Born in Jan 2001
Director • British
Director • Swiss • Lives in Italy • Born in Jun 1963
Director • British • Lives in Scotland • Born in Feb 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Castlemains Developments Limited
William Haldane Wilson Nimmo is a mutual person.
Active
KLG Developments Limited
Keith Patrick Burns and Patrick Burns are mutual people.
Active
Kilgp Limited
Keith Patrick Burns and Patrick Burns are mutual people.
Active
Bassaguard Garage Ltd
Patrick Burns and Keith Patrick Burns are mutual people.
Active
KLG Murray Park Ltd
Patrick Burns and William Haldane Wilson Nimmo are mutual people.
Active
Braidwood Properties Limited
William Haldane Wilson Nimmo is a mutual person.
Active
Auchenglen Properties Limited
William Haldane Wilson Nimmo is a mutual person.
Active
KLG Properties Limited
Patrick Burns is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£740.02K
Decreased by £20.66K (-3%)
Total Liabilities
-£697.66K
Decreased by £56.29K (-7%)
Net Assets
£42.36K
Increased by £35.63K (+529%)
Debt Ratio (%)
94%
Decreased by 4.84% (-5%)
Latest Activity
Registered Address Changed
5 Days Ago on 24 Oct 2025
Klg Murray Park Ltd (PSC) Appointed
7 Days Ago on 22 Oct 2025
Pierpaolo Vavassori (PSC) Resigned
7 Days Ago on 22 Oct 2025
Mr William Haldane Wilson Nimmo Appointed
7 Days Ago on 22 Oct 2025
Pierpaolo Vavassori Resigned
7 Days Ago on 22 Oct 2025
Vittoria Blue Vavassori Resigned
7 Days Ago on 22 Oct 2025
Mr Keith Patrick Burns Appointed
7 Days Ago on 22 Oct 2025
Mr Patrick Burns Appointed
7 Days Ago on 22 Oct 2025
Micro Accounts Submitted
2 Months Ago on 8 Aug 2025
Confirmation Submitted
8 Months Ago on 3 Feb 2025
Get Credit Report
Discover Alaxi Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Klg Murray Park Ltd as a person with significant control on 22 October 2025
Submitted on 27 Oct 2025
Appointment of Mr Keith Patrick Burns as a director on 22 October 2025
Submitted on 24 Oct 2025
Termination of appointment of Vittoria Blue Vavassori as a director on 22 October 2025
Submitted on 24 Oct 2025
Termination of appointment of Pierpaolo Vavassori as a director on 22 October 2025
Submitted on 24 Oct 2025
Appointment of Mr William Haldane Wilson Nimmo as a director on 22 October 2025
Submitted on 24 Oct 2025
Cessation of Pierpaolo Vavassori as a person with significant control on 22 October 2025
Submitted on 24 Oct 2025
Appointment of Mr Patrick Burns as a director on 22 October 2025
Submitted on 24 Oct 2025
Registered office address changed from 8 Murray Park St Andrews Fife KY16 9AW United Kingdom to 19 Rutland Square Edinburgh EH1 2BB on 24 October 2025
Submitted on 24 Oct 2025
Micro company accounts made up to 28 February 2025
Submitted on 8 Aug 2025
Confirmation statement made on 31 January 2025 with no updates
Submitted on 3 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year