Company NamePryork Limited
Company StatusDissolved
Company NumberSC314766
CategoryPrivate Limited Company
Incorporation Date16 January 2007(17 years, 3 months ago)
Dissolution Date16 January 2024 (3 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Macrae Pryde
NationalityBritish
StatusClosed
Appointed16 January 2007(same day as company formation)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Shaw Crescent
Aberdeen
Aberdeenshire
AB25 3BT
Scotland
Director NameMr Philip Yorke
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2007(same day as company formation)
RoleFlooring Contractor
Country of ResidenceUnited Kingdom
Correspondence Address37 Heathryfold Circle
Aberdeen
Aberdeenshire
AB16 7DQ
Scotland
Director NameJohn Macrae Pryde
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Shaw Crescent
Aberdeen
Aberdeenshire
AB25 3BT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NamePlenderleath Runcie Llp (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence AddressAnderson House
24 Rose Street
Aberdeen
Aberdeenshire
AB10 1UA
Scotland

Contact

Websitealexandersofrosemount.co.uk
Telephone01224 636241
Telephone regionAberdeen

Location

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

Shareholders

51 at £1John Macrae Pryde
51.00%
Ordinary
49 at £1Philip Yorke
49.00%
Ordinary

Financials

Year2014
Net Worth£150,372
Cash£11,153
Current Liabilities£156,537

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

9 September 2009Delivered 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

Filing History

21 January 2021Second filing of Confirmation Statement dated 16 January 2020 (3 pages)
21 January 2021Second filing of Confirmation Statement dated 16 January 2019 (3 pages)
21 January 2021Change of details for Ms Sheila Yorke as a person with significant control on 16 January 2021 (2 pages)
20 January 2021Second filing of Confirmation Statement dated 16 January 2018 (3 pages)
18 January 2021Second filing of Confirmation Statement dated 16 January 2017 (3 pages)
27 January 202016/01/20 Statement of Capital gbp 49
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 21/01/2021
(4 pages)
15 January 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
24 January 2019Confirmation statement made on 16 January 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 21/01/2021
(3 pages)
4 January 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
23 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 20/01/2021
(3 pages)
10 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
10 February 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
7 February 2017Confirmation statement made on 16 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 18/01/2021
(7 pages)
7 February 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
3 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
3 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
29 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
24 March 2016Registered 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 2016Registered 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 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 51
(3 pages)
18 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 51
(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)
5 June 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
30 May 2015Compulsory strike-off action has been discontinued (1 page)
30 May 2015Compulsory strike-off action has been discontinued (1 page)
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)
22 May 2015First Gazette notice for compulsory strike-off (1 page)
22 May 2015First Gazette notice for compulsory strike-off (1 page)
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)
25 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
25 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
14 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(5 pages)
14 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(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)
15 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 16 January 2013 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)
8 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
3 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
3 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
1 April 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for John Macrae Pryde on 16 January 2010 (2 pages)
14 April 2010Director's details changed for Philip Yorke on 16 January 2010 (2 pages)
14 April 2010Director's details changed for John Macrae Pryde on 16 January 2010 (2 pages)
14 April 2010Director's details changed for Philip Yorke on 16 January 2010 (2 pages)
14 April 2010Secretary's details changed for Plenderleath Runcie Llp on 16 January 2010 (2 pages)
14 April 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
14 April 2010Secretary's details changed for Plenderleath Runcie Llp on 16 January 2010 (2 pages)
13 April 2010Director's details changed for John Macrae Pryde on 28 April 2008 (1 page)
13 April 2010Director's details changed for John Macrae Pryde on 28 April 2008 (1 page)
20 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
14 April 2009Return made up to 16/01/09; full list of members (4 pages)
14 April 2009Return made up to 16/01/09; full list of members (4 pages)
14 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
14 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
7 February 2008Secretary resigned (1 page)
7 February 2008New secretary appointed (2 pages)
7 February 2008Secretary resigned (1 page)
7 February 2008New secretary appointed (2 pages)
30 January 2008Return made up to 16/01/08; full list of members (2 pages)
30 January 2008Return made up to 16/01/08; full list of members (2 pages)
18 December 2007Accounting reference date shortened from 31/01/08 to 31/08/07 (1 page)
18 December 2007Accounting reference date shortened from 31/01/08 to 31/08/07 (1 page)
7 March 2007Ad 16/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 March 2007Ad 16/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New secretary appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New secretary appointed (2 pages)
18 January 2007Secretary resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Secretary resigned (1 page)
16 January 2007Incorporation (16 pages)
16 January 2007Incorporation (16 pages)