Monkton
Prestwick
Ayrshire
KA9 1UP
Scotland
Secretary Name | John Alexander Robertson |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 November 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Correspondence Address | Cawhillan Farm Ochiltree Cumnock Ayrshire KA18 2QD Scotland |
Secretary Name | John Keir Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Kinmount Mauchline Ayrshire KA5 5JE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | rotherwoodfurniture.co.uk |
---|
Registered Address | 26 Braemore Wood Troon KA10 7FN Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Troon |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Claire Petrie Bell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £209,457 |
Current Liabilities | £337,670 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
8 December 2005 | Delivered on: 16 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
14 July 2004 | Delivered on: 24 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 beresford terrace, ayr, KA7 2EG. Outstanding |
1 February 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
---|---|
29 September 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
2 February 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
9 December 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
9 December 2021 | Administrative restoration application (3 pages) |
16 November 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 May 2021 | Registered office address changed from 30 Miller Road Ayr Ayrshire KA7 2AY to 26 Braemore Wood Troon KA10 7FN on 13 May 2021 (1 page) |
9 March 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
28 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
26 March 2019 | Previous accounting period extended from 30 June 2018 to 30 September 2018 (1 page) |
19 March 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
2 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Director's details changed for Claire Petrie Bell on 8 February 2016 (2 pages) |
8 February 2016 | Director's details changed for Claire Petrie Bell on 8 February 2016 (2 pages) |
8 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
2 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
11 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
23 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Claire Petrie Bell on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Claire Petrie Bell on 18 February 2010 (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
28 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
16 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
10 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 February 2007 | Return made up to 21/01/07; full list of members (6 pages) |
12 February 2007 | Return made up to 21/01/07; full list of members (6 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
8 February 2006 | Return made up to 21/01/06; full list of members (6 pages) |
8 February 2006 | Return made up to 21/01/06; full list of members (6 pages) |
16 December 2005 | Partic of mort/charge * (3 pages) |
16 December 2005 | Partic of mort/charge * (3 pages) |
2 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
2 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 March 2005 | Return made up to 21/01/05; full list of members (6 pages) |
5 March 2005 | Return made up to 21/01/05; full list of members (6 pages) |
24 July 2004 | Partic of mort/charge * (6 pages) |
24 July 2004 | Partic of mort/charge * (6 pages) |
23 January 2004 | Return made up to 21/01/04; full list of members (6 pages) |
23 January 2004 | Return made up to 21/01/04; full list of members (6 pages) |
11 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
11 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
3 March 2003 | Return made up to 21/01/03; full list of members (6 pages) |
3 March 2003 | Return made up to 21/01/03; full list of members (6 pages) |
19 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
19 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
23 January 2002 | Return made up to 21/01/02; full list of members (6 pages) |
23 January 2002 | Return made up to 21/01/02; full list of members (6 pages) |
6 December 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
6 December 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
8 February 2001 | Return made up to 21/01/01; full list of members (6 pages) |
8 February 2001 | Return made up to 21/01/01; full list of members (6 pages) |
20 November 2000 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
20 November 2000 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
4 November 2000 | Director's particulars changed (1 page) |
4 November 2000 | Secretary resigned (1 page) |
4 November 2000 | Director's particulars changed (1 page) |
4 November 2000 | Secretary resigned (1 page) |
4 November 2000 | New secretary appointed (1 page) |
4 November 2000 | New secretary appointed (1 page) |
4 February 2000 | New secretary appointed (2 pages) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | New secretary appointed (2 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
21 January 2000 | Incorporation (17 pages) |
21 January 2000 | Incorporation (17 pages) |