Company NameRose Recruitment Limited
DirectorsDarren James Aggasild and Claire Lessells
Company StatusLiquidation
Company NumberSC258267
CategoryPrivate Limited Company
Incorporation Date27 October 2003(20 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Darren James Aggasild
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2015(11 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleAssociate Director
Country of ResidenceScotland
Correspondence Address73 John Street
Aberdeen
AB25 1LP
Scotland
Director NameClaire Lessells
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(12 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RoleOperations Director
Country of ResidenceScotland
Correspondence Address73 John Street
Aberdeen
Grampian
AB25 1LP
Scotland
Secretary NameShepherd & Wedderburn Secretaries Limited (Corporation)
StatusCurrent
Appointed27 October 2003(same day as company formation)
Correspondence Address37 Albyn Place
Aberdeen
AB10 1YN
Scotland
Director NameLinda Rose
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleRecruitment Manager
Correspondence Address8 Ash Grove
Osprey Village
Inverurie
Aberdeenshire
AB51 6AT
Scotland
Director NameMMA Nominees Limited (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland

Contact

Websiteroserecruitment.co.uk
Telephone01224 644449
Telephone regionAberdeen

Location

Registered AddressInterpath Ltd, 31
Charlotte Square
Edinburgh
EH2 4ET
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Darren James Aggasild
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,041
Cash£9,940
Current Liabilities£122,663

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 January 2023 (1 year, 3 months ago)
Next Return Due31 January 2024 (overdue)

Charges

30 October 2018Delivered on: 5 November 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
10 August 2018Delivered on: 16 August 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 February 2010Delivered 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 2004Delivered 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 2005Delivered 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

Filing History

4 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
28 February 2020Satisfaction of charge 1 in full (4 pages)
28 February 2020Satisfaction of charge SC2582670004 in full (4 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
17 December 2018Confirmation statement made on 17 December 2018 with updates (6 pages)
6 December 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
5 November 2018Registration of charge SC2582670005, created on 30 October 2018 (9 pages)
19 October 2018Secretary's details changed for Clp Secretaries Limited on 13 June 2018 (1 page)
16 August 2018Registration of charge SC2582670004, created on 10 August 2018 (9 pages)
17 January 2018Change of share class name or designation (2 pages)
17 January 2018Resolutions
  • RES13 ‐ Convert 90 ordinary shares of £0.01INTO and redesignated as 90 a ordinary shares of £0.01 each // 10 ordinary shares of £0.01 redesignated as 10 b ordinary shares of £0.01 16/01/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
17 January 2018Sub-division of shares on 16 January 2018 (4 pages)
15 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
15 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 June 2016Appointment of Claire Lessells as a director on 1 June 2016 (3 pages)
19 June 2016Appointment of Claire Lessells as a director on 1 June 2016 (3 pages)
28 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(5 pages)
28 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 July 2015Register(s) moved to registered inspection location Commercial House 2 Rubislaw Terrace Aberdeen Aberdeen AB10 1XE (2 pages)
7 July 2015Register inspection address has been changed to Commercial House 2 Rubislaw Terrace Aberdeen Aberdeen AB10 1XE (2 pages)
7 July 2015Termination of appointment of Linda Rose as a director on 2 July 2015 (2 pages)
7 July 2015Appointment of Darren James Aggasild as a director on 2 July 2015 (3 pages)
7 July 2015Termination of appointment of Linda Rose as a director on 2 July 2015 (2 pages)
7 July 2015Termination of appointment of Linda Rose as a director on 2 July 2015 (2 pages)
7 July 2015Register inspection address has been changed to Commercial House 2 Rubislaw Terrace Aberdeen Aberdeen AB10 1XE (2 pages)
7 July 2015Register(s) moved to registered inspection location Commercial House 2 Rubislaw Terrace Aberdeen Aberdeen AB10 1XE (2 pages)
7 July 2015Appointment of Darren James Aggasild as a director on 2 July 2015 (3 pages)
7 July 2015Appointment of Darren James Aggasild as a director on 2 July 2015 (3 pages)
25 June 2015Satisfaction of charge 2 in full (1 page)
25 June 2015Satisfaction of charge 2 in full (1 page)
24 June 2015Director's details changed for Linda Rose on 1 November 2012 (2 pages)
24 June 2015Director's details changed for Linda Rose on 1 November 2012 (2 pages)
24 June 2015Director's details changed for Linda Rose on 1 November 2012 (2 pages)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
29 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(4 pages)
29 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(4 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
31 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
27 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
1 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
3 March 2010Full accounts made up to 31 December 2009 (7 pages)
3 March 2010Full accounts made up to 31 December 2009 (7 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
5 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
23 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 November 2008Return made up to 27/10/08; full list of members (3 pages)
4 November 2008Return made up to 27/10/08; full list of members (3 pages)
18 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 December 2007Return made up to 27/10/07; full list of members (2 pages)
10 December 2007Return made up to 27/10/07; full list of members (2 pages)
23 March 2007Registered office changed on 23/03/07 from: commercial house 2 rubislaw terrace aberdeen AB10 1XE (1 page)
23 March 2007Registered office changed on 23/03/07 from: commercial house 2 rubislaw terrace aberdeen AB10 1XE (1 page)
27 February 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 February 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 November 2006Return made up to 27/10/06; full list of members (2 pages)
23 November 2006Return made up to 27/10/06; full list of members (2 pages)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 November 2005Return made up to 27/10/05; full list of members (2 pages)
1 November 2005Return made up to 27/10/05; full list of members (2 pages)
14 October 2005Alterations to a floating charge (5 pages)
14 October 2005Alterations to a floating charge (5 pages)
14 October 2005Alterations to a floating charge (5 pages)
14 October 2005Alterations to a floating charge (5 pages)
6 July 2005Partic of mort/charge * (3 pages)
6 July 2005Partic of mort/charge * (3 pages)
10 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 February 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
11 February 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
11 November 2004Return made up to 27/10/04; full list of members (6 pages)
11 November 2004Return made up to 27/10/04; full list of members (6 pages)
26 January 2004Partic of mort/charge * (6 pages)
26 January 2004Partic of mort/charge * (6 pages)
28 November 2003Director resigned (1 page)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003Director resigned (1 page)
27 October 2003Incorporation (42 pages)
27 October 2003Incorporation (42 pages)