Company NameRoom With A View (Scotland) Limited
DirectorGeorge Shand
Company StatusActive
Company NumberSC264877
CategoryPrivate Limited Company
Incorporation Date12 March 2004(20 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameGeorge Shand
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(9 years, 7 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Director NameMrs Rona Anderson Ounsley
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Dean Park Crescent
Edinburgh
Midlothian
EH4 1PN
Scotland
Secretary NameMr Howard Ounsley
NationalityBritish
StatusResigned
Appointed12 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Dean Park Crescent
Edinburgh
Midlothian
EH4 1PN
Scotland
Director NameMr Ian McKenzie Shand
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(7 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed14 December 2011(7 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 29 June 2021)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Contact

Websitewww.uppervilla.com

Location

Registered Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3 at £1Anderson Strathern Trustee Company
75.00%
Ordinary B
1 at £1George Shand
25.00%
Ordinary A

Financials

Year2014
Net Worth£53,395
Cash£39,769
Current Liabilities£27,377

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Filing History

21 November 2023Confirmation statement made on 21 November 2023 with updates (4 pages)
24 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
6 June 2023Compulsory strike-off action has been discontinued (1 page)
5 June 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
30 May 2023First Gazette notice for compulsory strike-off (1 page)
27 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
2 May 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
30 June 2021Termination of appointment of as Company Services Limited as a secretary on 29 June 2021 (1 page)
22 April 2021Confirmation statement made on 12 March 2021 with updates (4 pages)
27 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
26 March 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
2 April 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
21 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
18 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
12 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 4
(5 pages)
12 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 4
(5 pages)
9 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 4
(4 pages)
9 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 4
(4 pages)
27 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
9 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 4
(4 pages)
9 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 4
(4 pages)
13 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
13 January 2014Appointment of George Shand as a director (3 pages)
13 January 2014Change of share class name or designation (2 pages)
13 January 2014Termination of appointment of Ian Shand as a director (2 pages)
13 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 4
(4 pages)
13 January 2014Change of share class name or designation (2 pages)
13 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
13 January 2014Appointment of George Shand as a director (3 pages)
13 January 2014Termination of appointment of Ian Shand as a director (2 pages)
13 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 4
(4 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
3 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 12 March 2005 with a full list of shareholders (5 pages)
25 May 2012Second filing of AR01 previously delivered to Companies House made up to 12 March 2011 (16 pages)
25 May 2012Annual return made up to 12 March 2006 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 12 March 2006 with a full list of shareholders (5 pages)
25 May 2012Second filing of AR01 previously delivered to Companies House made up to 12 March 2010 (16 pages)
25 May 2012Second filing of AR01 previously delivered to Companies House made up to 12 March 2011 (16 pages)
25 May 2012Annual return made up to 12 March 2008 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 12 March 2007 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 12 March 2007 with a full list of shareholders (5 pages)
25 May 2012Second filing of AR01 previously delivered to Companies House made up to 12 March 2010 (16 pages)
25 May 2012Annual return made up to 12 March 2009 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 12 March 2009 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 12 March 2008 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 12 March 2005 with a full list of shareholders (5 pages)
12 January 2012Registered office address changed from 3 Dean Park Crescent Edinburgh EH4 1PN on 12 January 2012 (2 pages)
12 January 2012Termination of appointment of Rona Ounsley as a director (2 pages)
12 January 2012Termination of appointment of Rona Ounsley as a director (2 pages)
12 January 2012Termination of appointment of Howard Ounsley as a secretary (3 pages)
12 January 2012Termination of appointment of Howard Ounsley as a secretary (3 pages)
12 January 2012Appointment of Ian Mckenzie Shand as a director (3 pages)
12 January 2012Appointment of As Company Services Limited as a secretary (4 pages)
12 January 2012Registered office address changed from 3 Dean Park Crescent Edinburgh EH4 1PN on 12 January 2012 (2 pages)
12 January 2012Appointment of As Company Services Limited as a secretary (4 pages)
12 January 2012Appointment of Ian Mckenzie Shand as a director (3 pages)
23 December 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 March 2011Annual return made up to 12 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/05/2012
(5 pages)
18 March 2011Annual return made up to 12 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/05/2012
(5 pages)
16 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
22 March 2010Annual return made up to 12 March 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/05/2012
(5 pages)
22 March 2010Annual return made up to 12 March 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/05/2012
(5 pages)
30 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
30 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
26 March 2009Return made up to 12/03/09; full list of members (3 pages)
26 March 2009Return made up to 12/03/09; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 April 2008Return made up to 12/03/08; full list of members (3 pages)
1 April 2008Return made up to 12/03/08; full list of members (3 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
29 March 2007Return made up to 12/03/07; full list of members (2 pages)
29 March 2007Return made up to 12/03/07; full list of members (2 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
29 March 2006Return made up to 12/03/06; full list of members (2 pages)
29 March 2006Return made up to 12/03/06; full list of members (2 pages)
29 June 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
29 June 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
21 March 2005Return made up to 12/03/05; full list of members (2 pages)
21 March 2005Return made up to 12/03/05; full list of members (2 pages)
16 November 2004Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page)
16 November 2004Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page)
26 March 2004New director appointed (2 pages)
26 March 2004Ad 12/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 March 2004New secretary appointed (2 pages)
26 March 2004New secretary appointed (2 pages)
26 March 2004New director appointed (2 pages)
26 March 2004Ad 12/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 March 2004Secretary resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Secretary resigned (1 page)
19 March 2004Director resigned (1 page)
12 March 2004Incorporation (15 pages)
12 March 2004Incorporation (15 pages)