Aberdeen
AB25 1LP
Scotland
Director Name | Claire Lessells |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 73 John Street Aberdeen Grampian AB25 1LP Scotland |
Secretary Name | Shepherd & Wedderburn Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 October 2003(same day as company formation) |
Correspondence Address | 37 Albyn Place Aberdeen AB10 1YN Scotland |
Director Name | Linda Rose |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Role | Recruitment Manager |
Correspondence Address | 8 Ash Grove Osprey Village Inverurie Aberdeenshire AB51 6AT Scotland |
Director Name | MMA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Website | roserecruitment.co.uk |
---|---|
Telephone | 01224 644449 |
Telephone region | Aberdeen |
Registered Address | Interpath Ltd, 31 Charlotte Square Edinburgh EH2 4ET Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
1 at £1 | Darren James Aggasild 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,041 |
Cash | £9,940 |
Current Liabilities | £122,663 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 31 January 2024 (overdue) |
30 October 2018 | Delivered on: 5 November 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
10 August 2018 | Delivered on: 16 August 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
15 February 2010 | Delivered on: 18 February 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
15 January 2004 | Delivered on: 26 January 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
28 June 2005 | Delivered on: 6 July 2005 Satisfied on: 25 June 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
4 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
---|---|
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
28 February 2020 | Satisfaction of charge 1 in full (4 pages) |
28 February 2020 | Satisfaction of charge SC2582670004 in full (4 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with updates (6 pages) |
6 December 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
5 November 2018 | Registration of charge SC2582670005, created on 30 October 2018 (9 pages) |
19 October 2018 | Secretary's details changed for Clp Secretaries Limited on 13 June 2018 (1 page) |
16 August 2018 | Registration of charge SC2582670004, created on 10 August 2018 (9 pages) |
17 January 2018 | Change of share class name or designation (2 pages) |
17 January 2018 | Resolutions
|
17 January 2018 | Sub-division of shares on 16 January 2018 (4 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 June 2016 | Appointment of Claire Lessells as a director on 1 June 2016 (3 pages) |
19 June 2016 | Appointment of Claire Lessells as a director on 1 June 2016 (3 pages) |
28 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 July 2015 | Register(s) moved to registered inspection location Commercial House 2 Rubislaw Terrace Aberdeen Aberdeen AB10 1XE (2 pages) |
7 July 2015 | Register inspection address has been changed to Commercial House 2 Rubislaw Terrace Aberdeen Aberdeen AB10 1XE (2 pages) |
7 July 2015 | Termination of appointment of Linda Rose as a director on 2 July 2015 (2 pages) |
7 July 2015 | Appointment of Darren James Aggasild as a director on 2 July 2015 (3 pages) |
7 July 2015 | Termination of appointment of Linda Rose as a director on 2 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Linda Rose as a director on 2 July 2015 (2 pages) |
7 July 2015 | Register inspection address has been changed to Commercial House 2 Rubislaw Terrace Aberdeen Aberdeen AB10 1XE (2 pages) |
7 July 2015 | Register(s) moved to registered inspection location Commercial House 2 Rubislaw Terrace Aberdeen Aberdeen AB10 1XE (2 pages) |
7 July 2015 | Appointment of Darren James Aggasild as a director on 2 July 2015 (3 pages) |
7 July 2015 | Appointment of Darren James Aggasild as a director on 2 July 2015 (3 pages) |
25 June 2015 | Satisfaction of charge 2 in full (1 page) |
25 June 2015 | Satisfaction of charge 2 in full (1 page) |
24 June 2015 | Director's details changed for Linda Rose on 1 November 2012 (2 pages) |
24 June 2015 | Director's details changed for Linda Rose on 1 November 2012 (2 pages) |
24 June 2015 | Director's details changed for Linda Rose on 1 November 2012 (2 pages) |
27 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
1 October 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
1 October 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
29 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
23 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
23 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
31 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
27 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
1 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Full accounts made up to 31 December 2009 (7 pages) |
3 March 2010 | Full accounts made up to 31 December 2009 (7 pages) |
18 February 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
18 February 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
5 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 November 2008 | Return made up to 27/10/08; full list of members (3 pages) |
4 November 2008 | Return made up to 27/10/08; full list of members (3 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 December 2007 | Return made up to 27/10/07; full list of members (2 pages) |
10 December 2007 | Return made up to 27/10/07; full list of members (2 pages) |
23 March 2007 | Registered office changed on 23/03/07 from: commercial house 2 rubislaw terrace aberdeen AB10 1XE (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: commercial house 2 rubislaw terrace aberdeen AB10 1XE (1 page) |
27 February 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 November 2006 | Return made up to 27/10/06; full list of members (2 pages) |
23 November 2006 | Return made up to 27/10/06; full list of members (2 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 November 2005 | Return made up to 27/10/05; full list of members (2 pages) |
1 November 2005 | Return made up to 27/10/05; full list of members (2 pages) |
14 October 2005 | Alterations to a floating charge (5 pages) |
14 October 2005 | Alterations to a floating charge (5 pages) |
14 October 2005 | Alterations to a floating charge (5 pages) |
14 October 2005 | Alterations to a floating charge (5 pages) |
6 July 2005 | Partic of mort/charge * (3 pages) |
6 July 2005 | Partic of mort/charge * (3 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 February 2005 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
11 February 2005 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
11 November 2004 | Return made up to 27/10/04; full list of members (6 pages) |
11 November 2004 | Return made up to 27/10/04; full list of members (6 pages) |
26 January 2004 | Partic of mort/charge * (6 pages) |
26 January 2004 | Partic of mort/charge * (6 pages) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | Director resigned (1 page) |
27 October 2003 | Incorporation (42 pages) |
27 October 2003 | Incorporation (42 pages) |