Rothes
Aberlour
Banffshire
AB38 7BB
Scotland
Director Name | Sheila Ann Brumby |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2002(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 22 New Street Rothes Moray AB38 7BQ Scotland |
Director Name | Mrs Irene Shaw |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2013(10 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Project Co-Ordinator |
Country of Residence | Scotland |
Correspondence Address | The Cottage, 86 New Street Rothes Morayshire AB38 7BJ Scotland |
Director Name | Mrs Alison Louisa Killen |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 13 April 2015(12 years, 7 months after company formation) |
Appointment Duration | 9 years |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Cottage, 86 New Street Rothes Morayshire AB38 7BJ Scotland |
Director Name | Mr William James Morgan |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2019(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Cottage, 86 New Street Rothes Morayshire AB38 7BJ Scotland |
Director Name | Miss Margaret McTavish Burgess |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2019(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Cottage, 86 New Street Rothes Morayshire AB38 7BJ Scotland |
Director Name | Mr Christopher John Hamilton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 04 December 2019(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Cottage, 86 New Street Rothes Morayshire AB38 7BJ Scotland |
Director Name | Mr Roy Killen |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2019(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Cottage, 86 New Street Rothes Morayshire AB38 7BJ Scotland |
Director Name | James Anderson |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Land Street Rothes Moray AB38 7BA Scotland |
Secretary Name | James Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Land Street Rothes Moray AB38 7BA Scotland |
Director Name | Mary Burgess |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 October 2003) |
Role | Retired |
Correspondence Address | 38 Land Street Rothes AB38 7BA Scotland |
Director Name | Graeme Christie |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 October 2003) |
Role | Mechanic |
Correspondence Address | 19 New Street Rothes AB38 7BQ Scotland |
Director Name | Ray Brumby |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 November 2008) |
Role | Retired |
Correspondence Address | 22 New Street Rothes AB38 7BQ Scotland |
Director Name | Keith Kingham |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(1 week, 6 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 25 February 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 36 Green Street Rothes AB38 7BD Scotland |
Director Name | John Tilley |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 December 2007) |
Role | Retired |
Correspondence Address | 68 New Street Rothes AB38 7BJ Scotland |
Director Name | Jean Allan |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(1 week, 6 days after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 January 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 44 Land Street Rothes AB38 7BA Scotland |
Director Name | Jean Grimshaw |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(1 week, 6 days after company formation) |
Appointment Duration | 12 years, 7 months (resigned 30 April 2015) |
Role | Chiropidist |
Country of Residence | Scotland |
Correspondence Address | 23 Green Street Rothes AB38 7BD Scotland |
Director Name | Margaret Elizabeth Stuart |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(1 year, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 04 December 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 103 High Street Rothes Moray AB38 7AY Scotland |
Director Name | Mark Fraser |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 December 2007) |
Role | Electrical Contractor |
Correspondence Address | Beechbank Rothes Aberlour Morayshire AB38 7AW Scotland |
Secretary Name | Mrs Jean Grimshaw |
---|---|
Status | Resigned |
Appointed | 25 February 2013(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | The Cottage, 86 New Street Rothes Morayshire AB38 7BJ Scotland |
Director Name | Mr Andrew Robert Cherry |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2017(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 December 2019) |
Role | Book Keeper |
Country of Residence | Scotland |
Correspondence Address | The Cottage, 86 New Street Rothes Morayshire AB38 7BJ Scotland |
Telephone | 01340 831748 |
---|---|
Telephone region | Craigellachie |
Registered Address | The Cottage, 86 New Street Rothes Morayshire AB38 7BJ Scotland |
---|---|
Constituency | Moray |
Ward | Speyside Glenlivet |
Year | 2014 |
---|---|
Turnover | £14,265 |
Net Worth | £44,070 |
Cash | £29,834 |
Current Liabilities | £590 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
26 July 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
---|---|
25 April 2023 | Total exemption full accounts made up to 31 August 2022 (13 pages) |
21 June 2022 | Confirmation statement made on 17 June 2022 with no updates (2 pages) |
7 June 2022 | Total exemption full accounts made up to 31 August 2021 (14 pages) |
5 August 2021 | Confirmation statement made on 2 August 2021 with no updates (2 pages) |
26 May 2021 | Unaudited abridged accounts made up to 31 August 2020 (17 pages) |
20 October 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
17 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
16 January 2020 | Director's details changed for Mr Wiliam James Morgan on 16 January 2020 (2 pages) |
5 December 2019 | Appointment of Mr Wiliam James Morgan as a director on 4 December 2019 (2 pages) |
4 December 2019 | Appointment of Mr Christopher John Hamilton as a director on 4 December 2019 (2 pages) |
4 December 2019 | Appointment of Miss Margaret Mctavish Burgess as a director on 4 December 2019 (2 pages) |
4 December 2019 | Termination of appointment of Andrew Robert Cherry as a director on 4 December 2019 (1 page) |
4 December 2019 | Appointment of Mr Roy Killen as a director on 4 December 2019 (2 pages) |
4 December 2019 | Termination of appointment of Margaret Elizabeth Stuart as a director on 4 December 2019 (1 page) |
22 October 2019 | Confirmation statement made on 11 September 2019 with no updates (2 pages) |
28 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (11 pages) |
11 September 2018 | Termination of appointment of James Anderson as a director on 9 September 2018 (1 page) |
11 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
19 June 2018 | Unaudited abridged accounts made up to 31 August 2017 (13 pages) |
1 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
22 August 2017 | Appointment of Mr Andrew Robert Cherry as a director on 11 April 2017 (2 pages) |
22 August 2017 | Appointment of Mr Andrew Robert Cherry as a director on 11 April 2017 (2 pages) |
30 May 2017 | Total exemption full accounts made up to 31 August 2016 (15 pages) |
30 May 2017 | Total exemption full accounts made up to 31 August 2016 (15 pages) |
30 September 2016 | Confirmation statement made on 29 August 2016 with updates (4 pages) |
30 September 2016 | Confirmation statement made on 29 August 2016 with updates (4 pages) |
20 May 2016 | Total exemption full accounts made up to 31 August 2015 (14 pages) |
20 May 2016 | Total exemption full accounts made up to 31 August 2015 (14 pages) |
4 May 2016 | Termination of appointment of Jean Grimshaw as a director on 30 April 2015 (1 page) |
4 May 2016 | Termination of appointment of Jean Grimshaw as a secretary on 30 April 2015 (1 page) |
4 May 2016 | Termination of appointment of Jean Grimshaw as a secretary on 30 April 2015 (1 page) |
4 May 2016 | Termination of appointment of Jean Grimshaw as a director on 30 April 2015 (1 page) |
23 October 2015 | Termination of appointment of Jean Allan as a director on 31 January 2015 (1 page) |
23 October 2015 | Annual return made up to 29 August 2015 no member list (8 pages) |
23 October 2015 | Annual return made up to 29 August 2015 no member list (8 pages) |
23 October 2015 | Termination of appointment of Jean Allan as a director on 31 January 2015 (1 page) |
15 May 2015 | Appointment of Mrs Alison Louisa Killen as a director on 13 April 2015 (2 pages) |
15 May 2015 | Appointment of Mrs Alison Louisa Killen as a director on 13 April 2015 (2 pages) |
12 May 2015 | Total exemption full accounts made up to 31 August 2014 (13 pages) |
12 May 2015 | Total exemption full accounts made up to 31 August 2014 (13 pages) |
12 September 2014 | Annual return made up to 29 August 2014 no member list (8 pages) |
12 September 2014 | Annual return made up to 29 August 2014 no member list (8 pages) |
16 May 2014 | Total exemption full accounts made up to 31 August 2013 (14 pages) |
16 May 2014 | Total exemption full accounts made up to 31 August 2013 (14 pages) |
30 August 2013 | Annual return made up to 29 August 2013 no member list (8 pages) |
30 August 2013 | Annual return made up to 29 August 2013 no member list (8 pages) |
3 June 2013 | Total exemption full accounts made up to 31 August 2012 (14 pages) |
3 June 2013 | Total exemption full accounts made up to 31 August 2012 (14 pages) |
26 February 2013 | Appointment of Mrs Irene Shaw as a director (2 pages) |
26 February 2013 | Appointment of Mrs Jean Grimshaw as a secretary (1 page) |
26 February 2013 | Termination of appointment of James Anderson as a secretary (1 page) |
26 February 2013 | Termination of appointment of Keith Kingham as a director (1 page) |
26 February 2013 | Appointment of Mrs Irene Shaw as a director (2 pages) |
26 February 2013 | Termination of appointment of Keith Kingham as a director (1 page) |
26 February 2013 | Termination of appointment of James Anderson as a secretary (1 page) |
26 February 2013 | Appointment of Mrs Jean Grimshaw as a secretary (1 page) |
13 September 2012 | Annual return made up to 29 August 2012 no member list (9 pages) |
13 September 2012 | Annual return made up to 29 August 2012 no member list (9 pages) |
29 May 2012 | Total exemption full accounts made up to 31 August 2011 (14 pages) |
29 May 2012 | Total exemption full accounts made up to 31 August 2011 (14 pages) |
26 October 2011 | Annual return made up to 29 August 2011 no member list (9 pages) |
26 October 2011 | Annual return made up to 29 August 2011 no member list (9 pages) |
2 June 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
2 June 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
7 October 2010 | Director's details changed for Keith Kingham on 29 August 2010 (2 pages) |
7 October 2010 | Director's details changed for Pearl Barbara Paul on 29 August 2010 (2 pages) |
7 October 2010 | Director's details changed for Jean Allan on 29 August 2010 (2 pages) |
7 October 2010 | Director's details changed for Pearl Barbara Paul on 29 August 2010 (2 pages) |
7 October 2010 | Director's details changed for James Anderson on 29 August 2010 (2 pages) |
7 October 2010 | Director's details changed for Jean Allan on 29 August 2010 (2 pages) |
7 October 2010 | Annual return made up to 29 August 2010 no member list (9 pages) |
7 October 2010 | Director's details changed for Margaret Elizabeth Stuart on 29 August 2010 (2 pages) |
7 October 2010 | Annual return made up to 29 August 2010 no member list (9 pages) |
7 October 2010 | Director's details changed for Margaret Elizabeth Stuart on 29 August 2010 (2 pages) |
7 October 2010 | Director's details changed for Keith Kingham on 29 August 2010 (2 pages) |
7 October 2010 | Director's details changed for James Anderson on 29 August 2010 (2 pages) |
28 May 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
28 May 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
14 September 2009 | Annual return made up to 29/08/09 (4 pages) |
14 September 2009 | Annual return made up to 29/08/09 (4 pages) |
16 July 2009 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
16 July 2009 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
5 December 2008 | Appointment terminated director ray brumby (1 page) |
5 December 2008 | Appointment terminated director ray brumby (1 page) |
12 September 2008 | Annual return made up to 29/08/08 (4 pages) |
12 September 2008 | Annual return made up to 29/08/08 (4 pages) |
26 June 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
26 June 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
26 September 2007 | Annual return made up to 29/08/07 (8 pages) |
26 September 2007 | Annual return made up to 29/08/07 (8 pages) |
3 July 2007 | Total exemption full accounts made up to 31 August 2006 (14 pages) |
3 July 2007 | Total exemption full accounts made up to 31 August 2006 (14 pages) |
11 September 2006 | Annual return made up to 29/08/06 (8 pages) |
11 September 2006 | Annual return made up to 29/08/06 (8 pages) |
30 June 2006 | Total exemption full accounts made up to 31 August 2005 (13 pages) |
30 June 2006 | Total exemption full accounts made up to 31 August 2005 (13 pages) |
13 September 2005 | Annual return made up to 29/08/05 (8 pages) |
13 September 2005 | Annual return made up to 29/08/05 (8 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
23 September 2004 | Annual return made up to 29/08/04 (8 pages) |
23 September 2004 | Annual return made up to 29/08/04 (8 pages) |
23 June 2004 | Total exemption full accounts made up to 31 August 2003 (15 pages) |
23 June 2004 | Total exemption full accounts made up to 31 August 2003 (15 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
29 September 2003 | Annual return made up to 29/08/03
|
29 September 2003 | Annual return made up to 29/08/03
|
9 May 2003 | Memorandum and Articles of Association (19 pages) |
9 May 2003 | Resolutions
|
9 May 2003 | Memorandum and Articles of Association (19 pages) |
9 May 2003 | Resolutions
|
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
29 August 2002 | Incorporation (26 pages) |
29 August 2002 | Incorporation (26 pages) |