Company NameAlexanders (Rosemount) Limited
DirectorPhilip Yorke
Company StatusActive
Company NumberSC174218
CategoryPrivate Limited Company
Incorporation Date8 April 1997(27 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Philip Yorke
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2007(9 years, 10 months after company formation)
Appointment Duration17 years, 1 month
RoleFlooring Contractor
Country of ResidenceUnited Kingdom
Correspondence Address213 Rosemount Place
Aberdeen
Aberdeenshire
AB25 2XS
Scotland
Director NameJames Fraser Creswell
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(3 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 28 February 2007)
RoleRetired
Correspondence Address39 Bellfield Road
Bridge Of Don
Aberdeen
Grampian
AB23 8HD
Scotland
Director NameIan James Kindness Forrest
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(3 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 23 May 2000)
RoleFurniture Manager
Correspondence AddressFlat 19 53 67 Whitehall Road
Aberdeen
AB25 2PQ
Scotland
Director NameWilliam Turner Henderson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(3 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 28 February 2007)
RoleShop Manager
Correspondence Address26 Beechgrove Terrace
Aberdeen
Grampian
AB15 5ED
Scotland
Secretary NameIan James Kindness Forrest
NationalityBritish
StatusResigned
Appointed31 July 1997(3 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 23 May 2000)
RoleFurniture Manager
Correspondence AddressFlat 19 53 67 Whitehall Road
Aberdeen
AB25 2PQ
Scotland
Secretary NameWilliam Turner Henderson
NationalityBritish
StatusResigned
Appointed23 May 2000(3 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 28 February 2007)
RoleCompany Director
Correspondence Address26 Beechgrove Terrace
Aberdeen
Grampian
AB15 5ED
Scotland
Director NameJohn Macrae Pryde
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(9 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 26 January 2016)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence AddressElmhill House 30 Shaw Crescent
Aberdeen
AB25 3BT
Scotland
Director NameBonsquare Nominees Limited (Corporation)
Date of BirthNovember 1989 (Born 34 years ago)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence Address1 East Craibstone Street
Bon-Accord Square
Aberdeen
AB9 1YH
Scotland
Secretary NameJames And George Collie (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Secretary NamePlenderleath Runcie Llp (Corporation)
StatusResigned
Appointed01 February 2008(10 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 August 2014)
Correspondence AddressAnderson House 24 Rose Street
Aberdeen
Aberdeenshire
AB10 1UA
Scotland

Contact

Websitewww.alexandersofrosemount.co.uk
Telephone01224 636241
Telephone regionAberdeen

Location

Registered Address213 Rosemount Place
Aberdeen
Aberdeenshire
AB25 2XS
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

100 at £1Pryork LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£284,186
Cash£26
Current Liabilities£135,712

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (1 day from now)

Charges

6 March 2007Delivered on: 12 March 2007
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 207, 211 & 213 rosemount place & 2,4 & 6 wallfield crescent, aberdeen ABN15362.
Outstanding
28 February 2007Delivered on: 10 March 2007
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
12 December 2001Delivered on: 20 December 2001
Satisfied on: 3 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 207-213 rosemount place,aberdeen.
Fully Satisfied
22 November 2001Delivered on: 30 November 2001
Satisfied on: 3 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as warehouse premises at thomson street lane, aberdeen.
Fully Satisfied
30 January 2001Delivered on: 6 February 2001
Satisfied on: 3 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
13 October 1997Delivered on: 28 October 1997
Satisfied on: 31 January 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 207-213 rosemount place;2,4 & 6 wallfield crescent,and premises at thomson street, all aberdeen.
Fully Satisfied
10 September 1997Delivered on: 16 September 1997
Satisfied on: 31 January 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

30 September 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
26 August 2023Compulsory strike-off action has been discontinued (1 page)
25 August 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
7 July 2023Compulsory strike-off action has been suspended (1 page)
27 June 2023First Gazette notice for compulsory strike-off (1 page)
31 January 2023All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages)
31 January 2023All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
26 April 2022Change of details for Pryork Limited as a person with significant control on 6 April 2016 (2 pages)
25 April 2022Confirmation statement made on 8 April 2022 with updates (4 pages)
28 April 2021Confirmation statement made on 8 April 2021 with updates (4 pages)
12 March 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
8 April 2020Confirmation statement made on 8 April 2020 with updates (4 pages)
3 April 2020Director's details changed for Philip Yorke on 1 April 2020 (2 pages)
15 January 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
10 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
23 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
13 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
19 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
8 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
8 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
15 August 2016Registered office address changed from 207-213 Rosemount Place Aberdeen Aberdeenshire AB25 2XS to 213 Rosemount Place Aberdeen Aberdeenshire AB25 2XS on 15 August 2016 (2 pages)
15 August 2016Registered office address changed from 207-213 Rosemount Place Aberdeen Aberdeenshire AB25 2XS to 213 Rosemount Place Aberdeen Aberdeenshire AB25 2XS on 15 August 2016 (2 pages)
3 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
3 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
15 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(3 pages)
15 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(3 pages)
10 February 2016Termination of appointment of John Macrae Pryde as a director on 26 January 2016 (2 pages)
10 February 2016Termination of appointment of John Macrae Pryde as a director on 26 January 2016 (2 pages)
1 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
12 August 2014Termination of appointment of Plenderleath Runcie Llp as a secretary on 8 August 2014 (2 pages)
12 August 2014Termination of appointment of Plenderleath Runcie Llp as a secretary on 8 August 2014 (2 pages)
12 August 2014Termination of appointment of Plenderleath Runcie Llp as a secretary on 8 August 2014 (2 pages)
5 August 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
5 August 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
5 August 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
19 August 2013Annual return made up to 8 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
19 August 2013Annual return made up to 8 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
19 August 2013Annual return made up to 8 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
25 July 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
1 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
28 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
18 August 2010Director's details changed for John Macrae Pryde on 8 April 2010 (2 pages)
18 August 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for John Macrae Pryde on 8 April 2010 (2 pages)
18 August 2010Secretary's details changed for Plenderleath Runcie Llp on 8 April 2010 (2 pages)
18 August 2010Secretary's details changed for Plenderleath Runcie Llp on 8 April 2010 (2 pages)
18 August 2010Director's details changed for John Macrae Pryde on 8 April 2010 (2 pages)
18 August 2010Secretary's details changed for Plenderleath Runcie Llp on 8 April 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
24 December 2009Annual return made up to 8 April 2009 with a full list of shareholders (3 pages)
24 December 2009Annual return made up to 8 April 2009 with a full list of shareholders (3 pages)
24 December 2009Annual return made up to 8 April 2009 with a full list of shareholders (3 pages)
4 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
4 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
21 May 2008Return made up to 08/04/08; full list of members (4 pages)
21 May 2008Return made up to 08/04/08; full list of members (4 pages)
7 February 2008Secretary resigned (1 page)
7 February 2008New secretary appointed (2 pages)
7 February 2008New secretary appointed (2 pages)
7 February 2008Secretary resigned (1 page)
31 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
20 April 2007Return made up to 08/04/07; change of members (7 pages)
20 April 2007Return made up to 08/04/07; change of members (7 pages)
12 March 2007Partic of mort/charge * (3 pages)
12 March 2007Partic of mort/charge * (3 pages)
10 March 2007Partic of mort/charge * (3 pages)
10 March 2007Partic of mort/charge * (3 pages)
7 March 2007New secretary appointed (2 pages)
7 March 2007New secretary appointed (2 pages)
7 March 2007Director resigned (1 page)
7 March 2007Memorandum and Articles of Association (26 pages)
7 March 2007New director appointed (2 pages)
7 March 2007Declaration of assistance for shares acquisition (4 pages)
7 March 2007Secretary resigned;director resigned (1 page)
7 March 2007Declaration of assistance for shares acquisition (4 pages)
7 March 2007Director resigned (1 page)
7 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 March 2007Memorandum and Articles of Association (26 pages)
7 March 2007Secretary resigned;director resigned (1 page)
7 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
3 March 2007Dec mort/charge * (2 pages)
3 March 2007Dec mort/charge * (3 pages)
3 March 2007Dec mort/charge * (2 pages)
3 March 2007Dec mort/charge * (3 pages)
3 March 2007Dec mort/charge * (3 pages)
3 March 2007Dec mort/charge * (3 pages)
7 February 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
7 February 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
30 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
30 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
8 May 2006Return made up to 08/04/06; full list of members (7 pages)
8 May 2006Return made up to 08/04/06; full list of members (7 pages)
3 May 2005Return made up to 08/04/05; full list of members (7 pages)
3 May 2005Return made up to 08/04/05; full list of members (7 pages)
29 November 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
29 November 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
5 May 2004Return made up to 08/04/04; full list of members (7 pages)
5 May 2004Return made up to 08/04/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
3 February 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
18 April 2003Accounts for a small company made up to 31 August 2002 (8 pages)
18 April 2003Accounts for a small company made up to 31 August 2002 (8 pages)
14 April 2003Return made up to 08/04/03; full list of members (7 pages)
14 April 2003Return made up to 08/04/03; full list of members (7 pages)
31 January 2003Dec mort/charge * (4 pages)
31 January 2003Dec mort/charge * (4 pages)
31 January 2003Dec mort/charge * (4 pages)
31 January 2003Dec mort/charge * (4 pages)
11 April 2002Return made up to 08/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2002Return made up to 08/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
30 January 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
20 December 2001Partic of mort/charge * (5 pages)
20 December 2001Partic of mort/charge * (5 pages)
30 November 2001Partic of mort/charge * (5 pages)
30 November 2001Partic of mort/charge * (5 pages)
15 May 2001Return made up to 08/04/01; full list of members (6 pages)
15 May 2001Return made up to 08/04/01; full list of members (6 pages)
6 February 2001Partic of mort/charge * (5 pages)
6 February 2001Partic of mort/charge * (5 pages)
23 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 2001Accounts for a small company made up to 31 August 2000 (7 pages)
16 January 2001Accounts for a small company made up to 31 August 2000 (7 pages)
13 June 2000Secretary resigned;director resigned (1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000Secretary resigned;director resigned (1 page)
8 May 2000Return made up to 08/04/00; full list of members (7 pages)
8 May 2000Return made up to 08/04/00; full list of members (7 pages)
11 January 2000Accounts for a small company made up to 31 August 1999 (7 pages)
11 January 2000Accounts for a small company made up to 31 August 1999 (7 pages)
9 May 1999Return made up to 08/04/99; no change of members (4 pages)
9 May 1999Return made up to 08/04/99; no change of members (4 pages)
13 January 1999Stat dec 882 dated 010897 incorr (1 page)
13 January 1999Stat dec 882 dated 010897 incorr (1 page)
13 January 1999Ad 31/07/97-31/07/97 £ si 99@1 (2 pages)
13 January 1999Ad 31/07/97-31/07/97 £ si 99@1 (2 pages)
18 December 1998Accounts for a small company made up to 31 August 1998 (7 pages)
18 December 1998Accounts for a small company made up to 31 August 1998 (7 pages)
30 April 1998Return made up to 08/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 1998Return made up to 08/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 1997Partic of mort/charge * (7 pages)
28 October 1997Partic of mort/charge * (7 pages)
16 September 1997Partic of mort/charge * (6 pages)
16 September 1997Partic of mort/charge * (6 pages)
12 September 1997Accounting reference date extended from 30/04/98 to 31/08/98 (1 page)
12 September 1997Accounting reference date extended from 30/04/98 to 31/08/98 (1 page)
21 August 1997Company name changed bonsquare 517 LIMITED\certificate issued on 22/08/97 (2 pages)
21 August 1997Company name changed bonsquare 517 LIMITED\certificate issued on 22/08/97 (2 pages)
1 August 1997New director appointed (2 pages)
1 August 1997Secretary resigned (1 page)
1 August 1997Ad 31/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 1997Director resigned (1 page)
1 August 1997Registered office changed on 01/08/97 from: 1 east craibstone street aberdeen AB11 6YQ (1 page)
1 August 1997New secretary appointed;new director appointed (2 pages)
1 August 1997New secretary appointed;new director appointed (2 pages)
1 August 1997New director appointed (2 pages)
1 August 1997Director resigned (1 page)
1 August 1997New director appointed (2 pages)
1 August 1997New director appointed (2 pages)
1 August 1997Ad 31/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 1997Secretary resigned (1 page)
1 August 1997Registered office changed on 01/08/97 from: 1 east craibstone street aberdeen AB11 6YQ (1 page)
8 April 1997Incorporation (35 pages)
8 April 1997Incorporation (35 pages)