ALEXANDERS (ROSEMOUNT) LIMITED
ABERDEEN BONSQUARE 517 LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB25 2XS

Company number SC174218
Status Active
Incorporation Date 8 April 1997
Company Type Private Limited Company
Address 213 ROSEMOUNT PLACE, ABERDEEN, ABERDEENSHIRE, AB25 2XS
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores, 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Total exemption small company accounts made up to 31 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. The most likely internet sites of ALEXANDERS (ROSEMOUNT) LIMITED are www.alexandersrosemount.co.uk, and www.alexanders-rosemount.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Dyce Rail Station is 4.8 miles; to Portlethen Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alexanders Rosemount Limited is a Private Limited Company. The company registration number is SC174218. Alexanders Rosemount Limited has been working since 08 April 1997. The present status of the company is Active. The registered address of Alexanders Rosemount Limited is 213 Rosemount Place Aberdeen Aberdeenshire Ab25 2xs. . YORKE, Philip is a Director of the company. Secretary FORREST, Ian James Kindness has been resigned. Secretary HENDERSON, William Turner has been resigned. Secretary JAMES AND GEORGE COLLIE has been resigned. Secretary PLENDERLEATH RUNCIE LLP has been resigned. Secretary PLENDERLEATH RUNCIE LLP has been resigned. Director BONSQUARE NOMINEES LIMITED has been resigned. Director CRESWELL, James Fraser has been resigned. Director FORREST, Ian James Kindness has been resigned. Director HENDERSON, William Turner has been resigned. Director PRYDE, John Macrae has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


Current Directors

Director
YORKE, Philip
Appointed Date: 28 February 2007
66 years old

Resigned Directors

Secretary
FORREST, Ian James Kindness
Resigned: 23 May 2000
Appointed Date: 31 July 1997

Secretary
HENDERSON, William Turner
Resigned: 28 February 2007
Appointed Date: 23 May 2000

Secretary
JAMES AND GEORGE COLLIE
Resigned: 31 July 1997
Appointed Date: 08 April 1997

Secretary
PLENDERLEATH RUNCIE LLP
Resigned: 08 August 2014
Appointed Date: 01 February 2008

Secretary
PLENDERLEATH RUNCIE LLP
Resigned: 01 February 2008
Appointed Date: 28 February 2007

Director
BONSQUARE NOMINEES LIMITED
Resigned: 31 July 1997
Appointed Date: 08 April 1997
35 years old

Director
CRESWELL, James Fraser
Resigned: 28 February 2007
Appointed Date: 31 July 1997
89 years old

Director
FORREST, Ian James Kindness
Resigned: 23 May 2000
Appointed Date: 31 July 1997
69 years old

Director
HENDERSON, William Turner
Resigned: 28 February 2007
Appointed Date: 31 July 1997
81 years old

Director
PRYDE, John Macrae
Resigned: 26 January 2016
Appointed Date: 28 February 2007
62 years old

Persons With Significant Control

Pryork Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALEXANDERS (ROSEMOUNT) LIMITED Events

19 Apr 2017
Confirmation statement made on 8 April 2017 with updates
08 Feb 2017
Total exemption small company accounts made up to 31 August 2016
15 Aug 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
03 Jun 2016
Total exemption small company accounts made up to 31 August 2015
15 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100

...
... and 73 more events
01 Aug 1997
Secretary resigned
01 Aug 1997
New director appointed
01 Aug 1997
New secretary appointed;new director appointed
01 Aug 1997
New director appointed
08 Apr 1997
Incorporation

ALEXANDERS (ROSEMOUNT) LIMITED Charges

6 March 2007
Standard security
Delivered: 12 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 207, 211 & 213 rosemount place & 2,4 & 6 wallfield…
28 February 2007
Floating charge
Delivered: 10 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking and all property and assets present and future…
12 December 2001
Standard security
Delivered: 20 December 2001
Status: Satisfied on 3 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 207-213 rosemount place,aberdeen.
22 November 2001
Standard security
Delivered: 30 November 2001
Status: Satisfied on 3 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects known as warehouse premises at thomson street…
30 January 2001
Bond & floating charge
Delivered: 6 February 2001
Status: Satisfied on 3 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
13 October 1997
Standard security
Delivered: 28 October 1997
Status: Satisfied on 31 January 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: 207-213 rosemount place;2,4 & 6 wallfield crescent,and…
10 September 1997
Floating charge
Delivered: 16 September 1997
Status: Satisfied on 31 January 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…