Company NameRotherwood Furniture Limited
DirectorClaire Petrie Bell
Company StatusActive
Company NumberSC203201
CategoryPrivate Limited Company
Incorporation Date21 January 2000(24 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMrs Claire Petrie Bell
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2000(same day as company formation)
RoleSales Director
Country of ResidenceScotland
Correspondence Address14 Southwood
Monkton
Prestwick
Ayrshire
KA9 1UP
Scotland
Secretary NameJohn Alexander Robertson
NationalityBritish
StatusCurrent
Appointed03 November 2000(9 months, 2 weeks after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Correspondence AddressCawhillan Farm
Ochiltree
Cumnock
Ayrshire
KA18 2QD
Scotland
Secretary NameJohn Keir Brown
NationalityBritish
StatusResigned
Appointed21 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressKinmount
Mauchline
Ayrshire
KA5 5JE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiterotherwoodfurniture.co.uk

Location

Registered Address26 Braemore Wood
Troon
KA10 7FN
Scotland
ConstituencyCentral Ayrshire
WardTroon
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Claire Petrie Bell
100.00%
Ordinary

Financials

Year2014
Net Worth£209,457
Current Liabilities£337,670

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Charges

8 December 2005Delivered 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 2004Delivered 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

Filing History

1 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
2 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
9 December 2021Administrative restoration application (3 pages)
16 November 2021Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2021Registered 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 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
28 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
26 March 2019Previous accounting period extended from 30 June 2018 to 30 September 2018 (1 page)
19 March 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
2 June 2018Compulsory strike-off action has been discontinued (1 page)
30 May 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
22 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
8 February 2016Director's details changed for Claire Petrie Bell on 8 February 2016 (2 pages)
8 February 2016Director's details changed for Claire Petrie Bell on 8 February 2016 (2 pages)
8 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
2 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(4 pages)
31 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(4 pages)
11 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
25 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Claire Petrie Bell on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Claire Petrie Bell on 18 February 2010 (2 pages)
14 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
14 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
28 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 February 2009Return made up to 21/01/09; full list of members (3 pages)
16 February 2009Return made up to 21/01/09; full list of members (3 pages)
13 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 February 2008Director's particulars changed (1 page)
6 February 2008Return made up to 21/01/08; full list of members (2 pages)
6 February 2008Director's particulars changed (1 page)
6 February 2008Return made up to 21/01/08; full list of members (2 pages)
10 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 February 2007Return made up to 21/01/07; full list of members (6 pages)
12 February 2007Return made up to 21/01/07; full list of members (6 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 February 2006Return made up to 21/01/06; full list of members (6 pages)
8 February 2006Return made up to 21/01/06; full list of members (6 pages)
16 December 2005Partic of mort/charge * (3 pages)
16 December 2005Partic of mort/charge * (3 pages)
2 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
2 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 March 2005Return made up to 21/01/05; full list of members (6 pages)
5 March 2005Return made up to 21/01/05; full list of members (6 pages)
24 July 2004Partic of mort/charge * (6 pages)
24 July 2004Partic of mort/charge * (6 pages)
23 January 2004Return made up to 21/01/04; full list of members (6 pages)
23 January 2004Return made up to 21/01/04; full list of members (6 pages)
11 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
11 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
3 March 2003Return made up to 21/01/03; full list of members (6 pages)
3 March 2003Return made up to 21/01/03; full list of members (6 pages)
19 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
19 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
23 January 2002Return made up to 21/01/02; full list of members (6 pages)
23 January 2002Return made up to 21/01/02; full list of members (6 pages)
6 December 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
6 December 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
8 February 2001Return made up to 21/01/01; full list of members (6 pages)
8 February 2001Return made up to 21/01/01; full list of members (6 pages)
20 November 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
20 November 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
4 November 2000Director's particulars changed (1 page)
4 November 2000Secretary resigned (1 page)
4 November 2000Director's particulars changed (1 page)
4 November 2000Secretary resigned (1 page)
4 November 2000New secretary appointed (1 page)
4 November 2000New secretary appointed (1 page)
4 February 2000New secretary appointed (2 pages)
4 February 2000New director appointed (2 pages)
4 February 2000New director appointed (2 pages)
4 February 2000New secretary appointed (2 pages)
25 January 2000Director resigned (1 page)
25 January 2000Secretary resigned (1 page)
25 January 2000Secretary resigned (1 page)
25 January 2000Director resigned (1 page)
21 January 2000Incorporation (17 pages)
21 January 2000Incorporation (17 pages)