ALEXANDERS (ROSEMOUNT) LIMITED - ABERDEEN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-30 View Report
Gazette. Gazette filings brought up to date. 2023-08-26 View Report
Confirmation statement. Statement with no updates. 2023-08-25 View Report
Dissolution. Dissolved compulsory strike off suspended. 2023-07-07 View Report
Gazette. Gazette notice compulsory. 2023-06-27 View Report
Mortgage. Charge number: 6. 2023-01-31 View Report
Mortgage. Charge number: 7. 2023-01-31 View Report
Accounts. Accounts type total exemption full. 2022-05-31 View Report
Persons with significant control. Psc name: Pryork Limited. Change date: 2016-04-06. 2022-04-26 View Report
Confirmation statement. Statement with updates. 2022-04-25 View Report
Confirmation statement. Statement with updates. 2021-04-28 View Report
Accounts. Accounts type total exemption full. 2021-03-12 View Report
Confirmation statement. Statement with updates. 2020-04-08 View Report
Officers. Officer name: Philip Yorke. Change date: 2020-04-01. 2020-04-03 View Report
Accounts. Accounts type total exemption full. 2020-01-15 View Report
Confirmation statement. Statement with no updates. 2019-04-10 View Report
Accounts. Accounts type total exemption full. 2019-01-04 View Report
Accounts. Accounts type total exemption full. 2018-05-23 View Report
Confirmation statement. Statement with no updates. 2018-04-13 View Report
Confirmation statement. Statement with updates. 2017-04-19 View Report
Accounts. Accounts type total exemption small. 2017-02-08 View Report
Address. New address: 213 Rosemount Place Aberdeen Aberdeenshire AB25 2XS. Change date: 2016-08-15. Old address: 207-213 Rosemount Place Aberdeen Aberdeenshire AB25 2XS. 2016-08-15 View Report
Accounts. Accounts type total exemption small. 2016-06-03 View Report
Annual return. With made up date full list shareholders. 2016-04-15 View Report
Officers. Officer name: John Macrae Pryde. Termination date: 2016-01-26. 2016-02-10 View Report
Annual return. With made up date full list shareholders. 2015-06-01 View Report
Accounts. Accounts type total exemption small. 2015-05-27 View Report
Officers. Termination date: 2014-08-08. Officer name: Plenderleath Runcie Llp. 2014-08-12 View Report
Annual return. With made up date full list shareholders. 2014-08-05 View Report
Accounts. Accounts type total exemption small. 2014-05-23 View Report
Annual return. With made up date full list shareholders. 2013-08-19 View Report
Accounts. Accounts type total exemption small. 2013-05-13 View Report
Annual return. With made up date full list shareholders. 2012-07-25 View Report
Accounts. Accounts type total exemption small. 2012-05-24 View Report
Annual return. With made up date full list shareholders. 2011-06-01 View Report
Accounts. Accounts type total exemption small. 2011-04-28 View Report
Annual return. With made up date full list shareholders. 2010-08-18 View Report
Officers. Change date: 2010-04-08. Officer name: John Macrae Pryde. 2010-08-18 View Report
Officers. Officer name: Plenderleath Runcie Llp. Change date: 2010-04-08. 2010-08-18 View Report
Accounts. Accounts type total exemption small. 2010-05-28 View Report
Annual return. With made up date full list shareholders. 2009-12-24 View Report
Accounts. Accounts type total exemption small. 2009-06-04 View Report
Annual return. Legacy. 2008-05-21 View Report
Officers. Description: New secretary appointed. 2008-02-07 View Report
Officers. Description: Secretary resigned. 2008-02-07 View Report
Accounts. Accounts type total exemption small. 2008-01-31 View Report
Annual return. Legacy. 2007-04-20 View Report
Mortgage. Description: Partic of mort/charge *****. 2007-03-12 View Report
Mortgage. Description: Partic of mort/charge *****. 2007-03-10 View Report
Capital. Description: Declaration of assistance for shares acquisition. 2007-03-07 View Report