Company NameROY Charles Limited
DirectorRoderick Charles
Company StatusActive
Company NumberSC258077
CategoryPrivate Limited Company
Incorporation Date22 October 2003(20 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Roderick Charles
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2003(2 weeks, 6 days after company formation)
Appointment Duration20 years, 5 months
RoleJeweller
Country of ResidenceScotland
Correspondence Address103 Victoria Road
Aberdeen
AB11 9LX
Scotland
Secretary NameMaria Elizabeth Gomez Cuevas
NationalityBritish
StatusCurrent
Appointed11 November 2003(2 weeks, 6 days after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Correspondence Address103 Victoria Road
Aberdeen
AB11 9LX
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland

Contact

Telephone01224 875000
Telephone regionAberdeen

Location

Registered Address103 Victoria Road
Aberdeen
AB11 9LX
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

100 at £1Roderick Charles
100.00%
Ordinary

Financials

Year2014
Net Worth£4,103
Cash£5,711
Current Liabilities£22,270

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Filing History

1 February 2024Total exemption full accounts made up to 31 July 2023 (6 pages)
3 November 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
13 March 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
1 November 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
11 January 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
25 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
12 February 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
1 December 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
13 March 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
31 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
5 March 2019Unaudited abridged accounts made up to 31 July 2018 (5 pages)
2 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
2 February 2018Unaudited abridged accounts made up to 31 July 2017 (6 pages)
31 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
22 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
22 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
4 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 October 2015Secretary's details changed for Maria Elizabeth Gomez Cuevas on 1 October 2015 (1 page)
29 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
29 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
29 October 2015Director's details changed for Roderick Charles on 1 October 2015 (2 pages)
29 October 2015Director's details changed for Roderick Charles on 1 October 2015 (2 pages)
29 October 2015Secretary's details changed for Maria Elizabeth Gomez Cuevas on 1 October 2015 (1 page)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
19 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(4 pages)
19 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(4 pages)
30 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
5 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
5 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
21 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
21 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
1 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
18 June 2012Registered office address changed from 32 St Nicholas Road Banchory AB31 5YE on 18 June 2012 (1 page)
18 June 2012Registered office address changed from 32 St Nicholas Road Banchory AB31 5YE on 18 June 2012 (1 page)
16 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
16 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
28 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
7 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
7 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
19 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
4 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
20 November 2009Director's details changed for Roderick Charles on 22 October 2009 (2 pages)
20 November 2009Director's details changed for Roderick Charles on 22 October 2009 (2 pages)
20 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
3 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
29 October 2008Return made up to 22/10/08; full list of members (3 pages)
29 October 2008Return made up to 22/10/08; full list of members (3 pages)
26 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
26 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
9 November 2007Return made up to 22/10/07; full list of members (2 pages)
9 November 2007Return made up to 22/10/07; full list of members (2 pages)
8 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
8 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
1 November 2006Return made up to 22/10/06; full list of members (6 pages)
1 November 2006Return made up to 22/10/06; full list of members (6 pages)
28 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
28 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
31 October 2005Return made up to 22/10/05; full list of members (6 pages)
31 October 2005Return made up to 22/10/05; full list of members (6 pages)
14 December 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
14 December 2004Accounting reference date shortened from 31/01/05 to 31/07/04 (1 page)
14 December 2004Accounting reference date shortened from 31/01/05 to 31/07/04 (1 page)
14 December 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
26 October 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 October 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 November 2003Accounting reference date extended from 31/10/04 to 31/01/05 (1 page)
18 November 2003Secretary resigned (1 page)
18 November 2003Secretary resigned (1 page)
18 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 2003Ad 11/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 November 2003Director resigned (1 page)
18 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 2003Ad 11/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 November 2003New secretary appointed (2 pages)
18 November 2003New secretary appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003Director resigned (1 page)
18 November 2003New director appointed (2 pages)
18 November 2003Accounting reference date extended from 31/10/04 to 31/01/05 (1 page)
22 October 2003Incorporation (16 pages)
22 October 2003Incorporation (16 pages)