Aberdeen
Aberdeenshire
AB25 3BT
Scotland
Director Name | Mr Philip Yorke |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2007(same day as company formation) |
Role | Flooring Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 37 Heathryfold Circle Aberdeen Aberdeenshire AB16 7DQ Scotland |
Director Name | John Macrae Pryde |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Shaw Crescent Aberdeen Aberdeenshire AB25 3BT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Plenderleath Runcie Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Correspondence Address | Anderson House 24 Rose Street Aberdeen Aberdeenshire AB10 1UA Scotland |
Website | alexandersofrosemount.co.uk |
---|---|
Telephone | 01224 636241 |
Telephone region | Aberdeen |
Registered Address | 213 Rosemount Place Aberdeen AB25 2XS Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
51 at £1 | John Macrae Pryde 51.00% Ordinary |
---|---|
49 at £1 | Philip Yorke 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £150,372 |
Cash | £11,153 |
Current Liabilities | £156,537 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
9 September 2009 | Delivered on: 17 September 2009 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
21 January 2021 | Second filing of Confirmation Statement dated 16 January 2020 (3 pages) |
---|---|
21 January 2021 | Second filing of Confirmation Statement dated 16 January 2019 (3 pages) |
21 January 2021 | Change of details for Ms Sheila Yorke as a person with significant control on 16 January 2021 (2 pages) |
20 January 2021 | Second filing of Confirmation Statement dated 16 January 2018 (3 pages) |
18 January 2021 | Second filing of Confirmation Statement dated 16 January 2017 (3 pages) |
27 January 2020 | 16/01/20 Statement of Capital gbp 49
|
15 January 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
24 January 2019 | Confirmation statement made on 16 January 2019 with no updates
|
4 January 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
23 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with no updates
|
10 February 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
7 February 2017 | Confirmation statement made on 16 January 2017 with updates
|
7 February 2017 | Confirmation statement made on 16 January 2017 with updates (7 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
29 March 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
24 March 2016 | Registered office address changed from 207/213 Rosemount Place Aberdeen AB25 2XS to 213 Rosemount Place Aberdeen AB25 2XS on 24 March 2016 (1 page) |
24 March 2016 | Registered office address changed from 207/213 Rosemount Place Aberdeen AB25 2XS to 213 Rosemount Place Aberdeen AB25 2XS on 24 March 2016 (1 page) |
18 February 2016 | Purchase of own shares. Shares purchased into treasury:
|
18 February 2016 | Purchase of own shares. Shares purchased into treasury:
|
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) |
5 June 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
30 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
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) |
22 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
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) |
25 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
25 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
14 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
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) |
15 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 16 January 2013 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) |
8 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
1 April 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for John Macrae Pryde on 16 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Philip Yorke on 16 January 2010 (2 pages) |
14 April 2010 | Director's details changed for John Macrae Pryde on 16 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Philip Yorke on 16 January 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Plenderleath Runcie Llp on 16 January 2010 (2 pages) |
14 April 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Secretary's details changed for Plenderleath Runcie Llp on 16 January 2010 (2 pages) |
13 April 2010 | Director's details changed for John Macrae Pryde on 28 April 2008 (1 page) |
13 April 2010 | Director's details changed for John Macrae Pryde on 28 April 2008 (1 page) |
20 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
17 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
14 April 2009 | Return made up to 16/01/09; full list of members (4 pages) |
14 April 2009 | Return made up to 16/01/09; full list of members (4 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | New secretary appointed (2 pages) |
30 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
18 December 2007 | Accounting reference date shortened from 31/01/08 to 31/08/07 (1 page) |
18 December 2007 | Accounting reference date shortened from 31/01/08 to 31/08/07 (1 page) |
7 March 2007 | Ad 16/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 March 2007 | Ad 16/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New secretary appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New secretary appointed (2 pages) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Incorporation (16 pages) |
16 January 2007 | Incorporation (16 pages) |