Aberdeen
Aberdeenshire
AB25 2XS
Scotland
Director Name | James Fraser Creswell |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 February 2007) |
Role | Retired |
Correspondence Address | 39 Bellfield Road Bridge Of Don Aberdeen Grampian AB23 8HD Scotland |
Director Name | Ian James Kindness Forrest |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 May 2000) |
Role | Furniture Manager |
Correspondence Address | Flat 19 53 67 Whitehall Road Aberdeen AB25 2PQ Scotland |
Director Name | William Turner Henderson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 February 2007) |
Role | Shop Manager |
Correspondence Address | 26 Beechgrove Terrace Aberdeen Grampian AB15 5ED Scotland |
Secretary Name | Ian James Kindness Forrest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 May 2000) |
Role | Furniture Manager |
Correspondence Address | Flat 19 53 67 Whitehall Road Aberdeen AB25 2PQ Scotland |
Secretary Name | William Turner Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 February 2007) |
Role | Company Director |
Correspondence Address | 26 Beechgrove Terrace Aberdeen Grampian AB15 5ED Scotland |
Director Name | John Macrae Pryde |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 26 January 2016) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | Elmhill House 30 Shaw Crescent Aberdeen AB25 3BT Scotland |
Director Name | Bonsquare Nominees Limited (Corporation) |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Bon-Accord Square Aberdeen AB9 1YH Scotland |
Secretary Name | James And George Collie (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Secretary Name | Plenderleath Runcie Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2008(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 August 2014) |
Correspondence Address | Anderson House 24 Rose Street Aberdeen Aberdeenshire AB10 1UA Scotland |
Website | www.alexandersofrosemount.co.uk |
---|---|
Telephone | 01224 636241 |
Telephone region | Aberdeen |
Registered Address | 213 Rosemount Place Aberdeen Aberdeenshire AB25 2XS Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
100 at £1 | Pryork LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £284,186 |
Cash | £26 |
Current Liabilities | £135,712 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 8 April 2023 (1 year ago) |
---|---|
Next Return Due | 22 April 2024 (1 day from now) |
6 March 2007 | Delivered 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 2007 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 |
30 September 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
---|---|
26 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
7 July 2023 | Compulsory strike-off action has been suspended (1 page) |
27 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2023 | All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages) |
31 January 2023 | All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
26 April 2022 | Change of details for Pryork Limited as a person with significant control on 6 April 2016 (2 pages) |
25 April 2022 | Confirmation statement made on 8 April 2022 with updates (4 pages) |
28 April 2021 | Confirmation statement made on 8 April 2021 with updates (4 pages) |
12 March 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
8 April 2020 | Confirmation statement made on 8 April 2020 with updates (4 pages) |
3 April 2020 | Director's details changed for Philip Yorke on 1 April 2020 (2 pages) |
15 January 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
10 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
23 May 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
13 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
19 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
15 August 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
15 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
10 February 2016 | Termination of appointment of John Macrae Pryde as a director on 26 January 2016 (2 pages) |
10 February 2016 | Termination of appointment of John Macrae Pryde as a director on 26 January 2016 (2 pages) |
1 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
12 August 2014 | Termination of appointment of Plenderleath Runcie Llp as a secretary on 8 August 2014 (2 pages) |
12 August 2014 | Termination of appointment of Plenderleath Runcie Llp as a secretary on 8 August 2014 (2 pages) |
12 August 2014 | Termination of appointment of Plenderleath Runcie Llp as a secretary on 8 August 2014 (2 pages) |
5 August 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
19 August 2013 | Annual return made up to 8 April 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 8 April 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 8 April 2013 with a full list of shareholders
|
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
25 July 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
1 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
18 August 2010 | Director's details changed for John Macrae Pryde on 8 April 2010 (2 pages) |
18 August 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for John Macrae Pryde on 8 April 2010 (2 pages) |
18 August 2010 | Secretary's details changed for Plenderleath Runcie Llp on 8 April 2010 (2 pages) |
18 August 2010 | Secretary's details changed for Plenderleath Runcie Llp on 8 April 2010 (2 pages) |
18 August 2010 | Director's details changed for John Macrae Pryde on 8 April 2010 (2 pages) |
18 August 2010 | Secretary's details changed for Plenderleath Runcie Llp on 8 April 2010 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
24 December 2009 | Annual return made up to 8 April 2009 with a full list of shareholders (3 pages) |
24 December 2009 | Annual return made up to 8 April 2009 with a full list of shareholders (3 pages) |
24 December 2009 | Annual return made up to 8 April 2009 with a full list of shareholders (3 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
21 May 2008 | Return made up to 08/04/08; full list of members (4 pages) |
21 May 2008 | Return made up to 08/04/08; full list of members (4 pages) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | Secretary resigned (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
20 April 2007 | Return made up to 08/04/07; change of members (7 pages) |
20 April 2007 | Return made up to 08/04/07; change of members (7 pages) |
12 March 2007 | Partic of mort/charge * (3 pages) |
12 March 2007 | Partic of mort/charge * (3 pages) |
10 March 2007 | Partic of mort/charge * (3 pages) |
10 March 2007 | Partic of mort/charge * (3 pages) |
7 March 2007 | New secretary appointed (2 pages) |
7 March 2007 | New secretary appointed (2 pages) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Memorandum and Articles of Association (26 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | Declaration of assistance for shares acquisition (4 pages) |
7 March 2007 | Secretary resigned;director resigned (1 page) |
7 March 2007 | Declaration of assistance for shares acquisition (4 pages) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Resolutions
|
7 March 2007 | Memorandum and Articles of Association (26 pages) |
7 March 2007 | Secretary resigned;director resigned (1 page) |
7 March 2007 | Resolutions
|
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
3 March 2007 | Dec mort/charge * (2 pages) |
3 March 2007 | Dec mort/charge * (3 pages) |
3 March 2007 | Dec mort/charge * (2 pages) |
3 March 2007 | Dec mort/charge * (3 pages) |
3 March 2007 | Dec mort/charge * (3 pages) |
3 March 2007 | Dec mort/charge * (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
8 May 2006 | Return made up to 08/04/06; full list of members (7 pages) |
8 May 2006 | Return made up to 08/04/06; full list of members (7 pages) |
3 May 2005 | Return made up to 08/04/05; full list of members (7 pages) |
3 May 2005 | Return made up to 08/04/05; full list of members (7 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
5 May 2004 | Return made up to 08/04/04; full list of members (7 pages) |
5 May 2004 | Return made up to 08/04/04; full list of members (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
18 April 2003 | Accounts for a small company made up to 31 August 2002 (8 pages) |
18 April 2003 | Accounts for a small company made up to 31 August 2002 (8 pages) |
14 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
14 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
31 January 2003 | Dec mort/charge * (4 pages) |
31 January 2003 | Dec mort/charge * (4 pages) |
31 January 2003 | Dec mort/charge * (4 pages) |
31 January 2003 | Dec mort/charge * (4 pages) |
11 April 2002 | Return made up to 08/04/02; full list of members
|
11 April 2002 | Return made up to 08/04/02; full list of members
|
30 January 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
20 December 2001 | Partic of mort/charge * (5 pages) |
20 December 2001 | Partic of mort/charge * (5 pages) |
30 November 2001 | Partic of mort/charge * (5 pages) |
30 November 2001 | Partic of mort/charge * (5 pages) |
15 May 2001 | Return made up to 08/04/01; full list of members (6 pages) |
15 May 2001 | Return made up to 08/04/01; full list of members (6 pages) |
6 February 2001 | Partic of mort/charge * (5 pages) |
6 February 2001 | Partic of mort/charge * (5 pages) |
23 January 2001 | Resolutions
|
23 January 2001 | Resolutions
|
16 January 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
16 January 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
13 June 2000 | Secretary resigned;director resigned (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Secretary resigned;director resigned (1 page) |
8 May 2000 | Return made up to 08/04/00; full list of members (7 pages) |
8 May 2000 | Return made up to 08/04/00; full list of members (7 pages) |
11 January 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
11 January 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
9 May 1999 | Return made up to 08/04/99; no change of members (4 pages) |
9 May 1999 | Return made up to 08/04/99; no change of members (4 pages) |
13 January 1999 | Stat dec 882 dated 010897 incorr (1 page) |
13 January 1999 | Stat dec 882 dated 010897 incorr (1 page) |
13 January 1999 | Ad 31/07/97-31/07/97 £ si 99@1 (2 pages) |
13 January 1999 | Ad 31/07/97-31/07/97 £ si 99@1 (2 pages) |
18 December 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
18 December 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
30 April 1998 | Return made up to 08/04/98; full list of members
|
30 April 1998 | Return made up to 08/04/98; full list of members
|
28 October 1997 | Partic of mort/charge * (7 pages) |
28 October 1997 | Partic of mort/charge * (7 pages) |
16 September 1997 | Partic of mort/charge * (6 pages) |
16 September 1997 | Partic of mort/charge * (6 pages) |
12 September 1997 | Accounting reference date extended from 30/04/98 to 31/08/98 (1 page) |
12 September 1997 | Accounting reference date extended from 30/04/98 to 31/08/98 (1 page) |
21 August 1997 | Company name changed bonsquare 517 LIMITED\certificate issued on 22/08/97 (2 pages) |
21 August 1997 | Company name changed bonsquare 517 LIMITED\certificate issued on 22/08/97 (2 pages) |
1 August 1997 | New director appointed (2 pages) |
1 August 1997 | Secretary resigned (1 page) |
1 August 1997 | Ad 31/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 August 1997 | Director resigned (1 page) |
1 August 1997 | Registered office changed on 01/08/97 from: 1 east craibstone street aberdeen AB11 6YQ (1 page) |
1 August 1997 | New secretary appointed;new director appointed (2 pages) |
1 August 1997 | New secretary appointed;new director appointed (2 pages) |
1 August 1997 | New director appointed (2 pages) |
1 August 1997 | Director resigned (1 page) |
1 August 1997 | New director appointed (2 pages) |
1 August 1997 | New director appointed (2 pages) |
1 August 1997 | Ad 31/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 August 1997 | Secretary resigned (1 page) |
1 August 1997 | Registered office changed on 01/08/97 from: 1 east craibstone street aberdeen AB11 6YQ (1 page) |
8 April 1997 | Incorporation (35 pages) |
8 April 1997 | Incorporation (35 pages) |