Company NameRothes Community Limited
Company StatusActive
Company NumberSC236058
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 August 2002(21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePearl Barbara Paul
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityScottish
StatusCurrent
Appointed29 August 2002(same day as company formation)
RoleLocal Authority Councillor
Country of ResidenceScotland
Correspondence Address56 Land Street
Rothes
Aberlour
Banffshire
AB38 7BB
Scotland
Director NameSheila Ann Brumby
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2002(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address22 New Street
Rothes
Moray
AB38 7BQ
Scotland
Director NameMrs Irene Shaw
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2013(10 years, 6 months after company formation)
Appointment Duration11 years, 2 months
RoleProject Co-Ordinator
Country of ResidenceScotland
Correspondence AddressThe Cottage, 86 New Street
Rothes
Morayshire
AB38 7BJ
Scotland
Director NameMrs Alison Louisa Killen
Date of BirthOctober 1950 (Born 73 years ago)
NationalityScottish
StatusCurrent
Appointed13 April 2015(12 years, 7 months after company formation)
Appointment Duration9 years
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Cottage, 86 New Street
Rothes
Morayshire
AB38 7BJ
Scotland
Director NameMr William James Morgan
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2019(17 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Cottage, 86 New Street
Rothes
Morayshire
AB38 7BJ
Scotland
Director NameMiss Margaret McTavish Burgess
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2019(17 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Cottage, 86 New Street
Rothes
Morayshire
AB38 7BJ
Scotland
Director NameMr Christopher John Hamilton
Date of BirthJune 1958 (Born 65 years ago)
NationalityScottish
StatusCurrent
Appointed04 December 2019(17 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Cottage, 86 New Street
Rothes
Morayshire
AB38 7BJ
Scotland
Director NameMr Roy Killen
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2019(17 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Cottage, 86 New Street
Rothes
Morayshire
AB38 7BJ
Scotland
Director NameJames Anderson
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Land Street
Rothes
Moray
AB38 7BA
Scotland
Secretary NameJames Anderson
NationalityBritish
StatusResigned
Appointed29 August 2002(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Land Street
Rothes
Moray
AB38 7BA
Scotland
Director NameMary Burgess
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(1 week, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 13 October 2003)
RoleRetired
Correspondence Address38 Land Street
Rothes
AB38 7BA
Scotland
Director NameGraeme Christie
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(1 week, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 13 October 2003)
RoleMechanic
Correspondence Address19 New Street
Rothes
AB38 7BQ
Scotland
Director NameRay Brumby
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(1 week, 6 days after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 2008)
RoleRetired
Correspondence Address22 New Street
Rothes
AB38 7BQ
Scotland
Director NameKeith Kingham
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(1 week, 6 days after company formation)
Appointment Duration10 years, 5 months (resigned 25 February 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address36 Green Street
Rothes
AB38 7BD
Scotland
Director NameJohn Tilley
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(1 week, 6 days after company formation)
Appointment Duration5 years, 3 months (resigned 10 December 2007)
RoleRetired
Correspondence Address68 New Street
Rothes
AB38 7BJ
Scotland
Director NameJean Allan
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(1 week, 6 days after company formation)
Appointment Duration12 years, 4 months (resigned 31 January 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address44 Land Street
Rothes
AB38 7BA
Scotland
Director NameJean Grimshaw
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(1 week, 6 days after company formation)
Appointment Duration12 years, 7 months (resigned 30 April 2015)
RoleChiropidist
Country of ResidenceScotland
Correspondence Address23 Green Street
Rothes
AB38 7BD
Scotland
Director NameMargaret Elizabeth Stuart
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(1 year, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 04 December 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address103 High Street
Rothes
Moray
AB38 7AY
Scotland
Director NameMark Fraser
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(1 year, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 December 2007)
RoleElectrical Contractor
Correspondence AddressBeechbank
Rothes
Aberlour
Morayshire
AB38 7AW
Scotland
Secretary NameMrs Jean Grimshaw
StatusResigned
Appointed25 February 2013(10 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2015)
RoleCompany Director
Correspondence AddressThe Cottage, 86 New Street
Rothes
Morayshire
AB38 7BJ
Scotland
Director NameMr Andrew Robert Cherry
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2017(14 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 December 2019)
RoleBook Keeper
Country of ResidenceScotland
Correspondence AddressThe Cottage, 86 New Street
Rothes
Morayshire
AB38 7BJ
Scotland

Contact

Telephone01340 831748
Telephone regionCraigellachie

Location

Registered AddressThe Cottage, 86 New Street
Rothes
Morayshire
AB38 7BJ
Scotland
ConstituencyMoray
WardSpeyside Glenlivet

Financials

Year2014
Turnover£14,265
Net Worth£44,070
Cash£29,834
Current Liabilities£590

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

26 July 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
25 April 2023Total exemption full accounts made up to 31 August 2022 (13 pages)
21 June 2022Confirmation statement made on 17 June 2022 with no updates (2 pages)
7 June 2022Total exemption full accounts made up to 31 August 2021 (14 pages)
5 August 2021Confirmation statement made on 2 August 2021 with no updates (2 pages)
26 May 2021Unaudited abridged accounts made up to 31 August 2020 (17 pages)
20 October 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
16 January 2020Director's details changed for Mr Wiliam James Morgan on 16 January 2020 (2 pages)
5 December 2019Appointment of Mr Wiliam James Morgan as a director on 4 December 2019 (2 pages)
4 December 2019Appointment of Mr Christopher John Hamilton as a director on 4 December 2019 (2 pages)
4 December 2019Appointment of Miss Margaret Mctavish Burgess as a director on 4 December 2019 (2 pages)
4 December 2019Termination of appointment of Andrew Robert Cherry as a director on 4 December 2019 (1 page)
4 December 2019Appointment of Mr Roy Killen as a director on 4 December 2019 (2 pages)
4 December 2019Termination of appointment of Margaret Elizabeth Stuart as a director on 4 December 2019 (1 page)
22 October 2019Confirmation statement made on 11 September 2019 with no updates (2 pages)
28 May 2019Unaudited abridged accounts made up to 31 August 2018 (11 pages)
11 September 2018Termination of appointment of James Anderson as a director on 9 September 2018 (1 page)
11 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
19 June 2018Unaudited abridged accounts made up to 31 August 2017 (13 pages)
1 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
22 August 2017Appointment of Mr Andrew Robert Cherry as a director on 11 April 2017 (2 pages)
22 August 2017Appointment of Mr Andrew Robert Cherry as a director on 11 April 2017 (2 pages)
30 May 2017Total exemption full accounts made up to 31 August 2016 (15 pages)
30 May 2017Total exemption full accounts made up to 31 August 2016 (15 pages)
30 September 2016Confirmation statement made on 29 August 2016 with updates (4 pages)
30 September 2016Confirmation statement made on 29 August 2016 with updates (4 pages)
20 May 2016Total exemption full accounts made up to 31 August 2015 (14 pages)
20 May 2016Total exemption full accounts made up to 31 August 2015 (14 pages)
4 May 2016Termination of appointment of Jean Grimshaw as a director on 30 April 2015 (1 page)
4 May 2016Termination of appointment of Jean Grimshaw as a secretary on 30 April 2015 (1 page)
4 May 2016Termination of appointment of Jean Grimshaw as a secretary on 30 April 2015 (1 page)
4 May 2016Termination of appointment of Jean Grimshaw as a director on 30 April 2015 (1 page)
23 October 2015Termination of appointment of Jean Allan as a director on 31 January 2015 (1 page)
23 October 2015Annual return made up to 29 August 2015 no member list (8 pages)
23 October 2015Annual return made up to 29 August 2015 no member list (8 pages)
23 October 2015Termination of appointment of Jean Allan as a director on 31 January 2015 (1 page)
15 May 2015Appointment of Mrs Alison Louisa Killen as a director on 13 April 2015 (2 pages)
15 May 2015Appointment of Mrs Alison Louisa Killen as a director on 13 April 2015 (2 pages)
12 May 2015Total exemption full accounts made up to 31 August 2014 (13 pages)
12 May 2015Total exemption full accounts made up to 31 August 2014 (13 pages)
12 September 2014Annual return made up to 29 August 2014 no member list (8 pages)
12 September 2014Annual return made up to 29 August 2014 no member list (8 pages)
16 May 2014Total exemption full accounts made up to 31 August 2013 (14 pages)
16 May 2014Total exemption full accounts made up to 31 August 2013 (14 pages)
30 August 2013Annual return made up to 29 August 2013 no member list (8 pages)
30 August 2013Annual return made up to 29 August 2013 no member list (8 pages)
3 June 2013Total exemption full accounts made up to 31 August 2012 (14 pages)
3 June 2013Total exemption full accounts made up to 31 August 2012 (14 pages)
26 February 2013Appointment of Mrs Irene Shaw as a director (2 pages)
26 February 2013Appointment of Mrs Jean Grimshaw as a secretary (1 page)
26 February 2013Termination of appointment of James Anderson as a secretary (1 page)
26 February 2013Termination of appointment of Keith Kingham as a director (1 page)
26 February 2013Appointment of Mrs Irene Shaw as a director (2 pages)
26 February 2013Termination of appointment of Keith Kingham as a director (1 page)
26 February 2013Termination of appointment of James Anderson as a secretary (1 page)
26 February 2013Appointment of Mrs Jean Grimshaw as a secretary (1 page)
13 September 2012Annual return made up to 29 August 2012 no member list (9 pages)
13 September 2012Annual return made up to 29 August 2012 no member list (9 pages)
29 May 2012Total exemption full accounts made up to 31 August 2011 (14 pages)
29 May 2012Total exemption full accounts made up to 31 August 2011 (14 pages)
26 October 2011Annual return made up to 29 August 2011 no member list (9 pages)
26 October 2011Annual return made up to 29 August 2011 no member list (9 pages)
2 June 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
2 June 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
7 October 2010Director's details changed for Keith Kingham on 29 August 2010 (2 pages)
7 October 2010Director's details changed for Pearl Barbara Paul on 29 August 2010 (2 pages)
7 October 2010Director's details changed for Jean Allan on 29 August 2010 (2 pages)
7 October 2010Director's details changed for Pearl Barbara Paul on 29 August 2010 (2 pages)
7 October 2010Director's details changed for James Anderson on 29 August 2010 (2 pages)
7 October 2010Director's details changed for Jean Allan on 29 August 2010 (2 pages)
7 October 2010Annual return made up to 29 August 2010 no member list (9 pages)
7 October 2010Director's details changed for Margaret Elizabeth Stuart on 29 August 2010 (2 pages)
7 October 2010Annual return made up to 29 August 2010 no member list (9 pages)
7 October 2010Director's details changed for Margaret Elizabeth Stuart on 29 August 2010 (2 pages)
7 October 2010Director's details changed for Keith Kingham on 29 August 2010 (2 pages)
7 October 2010Director's details changed for James Anderson on 29 August 2010 (2 pages)
28 May 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
28 May 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
14 September 2009Annual return made up to 29/08/09 (4 pages)
14 September 2009Annual return made up to 29/08/09 (4 pages)
16 July 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
16 July 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
5 December 2008Appointment terminated director ray brumby (1 page)
5 December 2008Appointment terminated director ray brumby (1 page)
12 September 2008Annual return made up to 29/08/08 (4 pages)
12 September 2008Annual return made up to 29/08/08 (4 pages)
26 June 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
26 June 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
26 September 2007Annual return made up to 29/08/07 (8 pages)
26 September 2007Annual return made up to 29/08/07 (8 pages)
3 July 2007Total exemption full accounts made up to 31 August 2006 (14 pages)
3 July 2007Total exemption full accounts made up to 31 August 2006 (14 pages)
11 September 2006Annual return made up to 29/08/06 (8 pages)
11 September 2006Annual return made up to 29/08/06 (8 pages)
30 June 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
30 June 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
13 September 2005Annual return made up to 29/08/05 (8 pages)
13 September 2005Annual return made up to 29/08/05 (8 pages)
28 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
28 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
23 September 2004Annual return made up to 29/08/04 (8 pages)
23 September 2004Annual return made up to 29/08/04 (8 pages)
23 June 2004Total exemption full accounts made up to 31 August 2003 (15 pages)
23 June 2004Total exemption full accounts made up to 31 August 2003 (15 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
29 September 2003Annual return made up to 29/08/03
  • 363(287) ‐ Registered office changed on 29/09/03
(8 pages)
29 September 2003Annual return made up to 29/08/03
  • 363(287) ‐ Registered office changed on 29/09/03
(8 pages)
9 May 2003Memorandum and Articles of Association (19 pages)
9 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2003Memorandum and Articles of Association (19 pages)
9 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
29 August 2002Incorporation (26 pages)
29 August 2002Incorporation (26 pages)