ALEXANDERS (ROSEMOUNT) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/06/244 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2022-08-31

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 All of the property or undertaking has been released and no longer forms part of charge 6

View Document

31/01/2331 January 2023 All of the property or undertaking has been released and no longer forms part of charge 7

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

26/04/2226 April 2022 Change of details for Pryork Limited as a person with significant control on 2016-04-06

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-08 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/03/2112 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

03/04/203 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP YORKE / 01/04/2020

View Document

15/01/2015 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

04/01/194 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 207-213 ROSEMOUNT PLACE ABERDEEN ABERDEENSHIRE AB25 2XS

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/04/1615 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN PRYDE

View Document

01/06/151 June 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/08/1412 August 2014 APPOINTMENT TERMINATED, SECRETARY PLENDERLEATH RUNCIE LLP

View Document

05/08/145 August 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/08/1319 August 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/07/1225 July 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/06/111 June 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/08/1018 August 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

18/08/1018 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PLENDERLEATH RUNCIE LLP / 08/04/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MACRAE PRYDE / 08/04/2010

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/12/0924 December 2009 Annual return made up to 8 April 2009 with full list of shareholders

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED

View Document

07/02/087 February 2008 SECRETARY RESIGNED

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 08/04/07; CHANGE OF MEMBERS

View Document

12/03/0712 March 2007 PARTIC OF MORT/CHARGE *****

View Document

10/03/0710 March 2007 PARTIC OF MORT/CHARGE *****

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/03/077 March 2007 NEW SECRETARY APPOINTED

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/077 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/03/073 March 2007 DEC MORT/CHARGE *****

View Document

03/03/073 March 2007 DEC MORT/CHARGE *****

View Document

03/03/073 March 2007 DEC MORT/CHARGE *****

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

18/04/0318 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

14/04/0314 April 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 DEC MORT/CHARGE *****

View Document

31/01/0331 January 2003 DEC MORT/CHARGE *****

View Document

11/04/0211 April 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

20/12/0120 December 2001 PARTIC OF MORT/CHARGE *****

View Document

30/11/0130 November 2001 PARTIC OF MORT/CHARGE *****

View Document

15/05/0115 May 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 PARTIC OF MORT/CHARGE *****

View Document

23/01/0123 January 2001 S366A DISP HOLDING AGM 19/01/01

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

13/06/0013 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 NEW SECRETARY APPOINTED

View Document

08/05/008 May 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

09/05/999 May 1999 RETURN MADE UP TO 08/04/99; NO CHANGE OF MEMBERS

View Document

13/01/9913 January 1999 STAT DEC 882 DATED 010897 INCORR

View Document

18/12/9818 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

30/04/9830 April 1998 RETURN MADE UP TO 08/04/98; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 PARTIC OF MORT/CHARGE *****

View Document

16/09/9716 September 1997 PARTIC OF MORT/CHARGE *****

View Document

12/09/9712 September 1997 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/08/98

View Document

21/08/9721 August 1997 COMPANY NAME CHANGED BONSQUARE 517 LIMITED CERTIFICATE ISSUED ON 22/08/97

View Document

01/08/971 August 1997 SECRETARY RESIGNED

View Document

01/08/971 August 1997 NEW DIRECTOR APPOINTED

View Document

01/08/971 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/971 August 1997 DIRECTOR RESIGNED

View Document

01/08/971 August 1997 REGISTERED OFFICE CHANGED ON 01/08/97 FROM: 1 EAST CRAIBSTONE STREET ABERDEEN AB11 6YQ

View Document

01/08/971 August 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company