Company NameRetcare Limited
DirectorDerek Johnathan Rettie
Company StatusActive
Company NumberSC265515
CategoryPrivate Limited Company
Incorporation Date25 March 2004(20 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDerek Johnathan Rettie
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAshley House Residential Home 4 King's Gate
Aberdeen
AB15 4EJ
Scotland
Secretary NameDerek Johnathan Rettie
StatusCurrent
Appointed31 March 2012(8 years after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence AddressAshley House Residential Home 4 King's Gate
Aberdeen
AB15 4EJ
Scotland
Director NameRuth Duthie Rettie
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManilla Cottage
4 Kings Gate
Aberdeen
Aberdeenshire
AB15 4EJ
Scotland
Director NameCharles Saunders Rettie
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManilla Cottage
4 Kings Gate
Aberdeen
Aberdeenshire
AB15 4EJ
Scotland
Secretary NameLaura Rettie
NationalityBritish
StatusResigned
Appointed25 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address83 Blenheim Place
Aberdeen
Aberdeenshire
AB25 2DZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressAshley House Residential Home
4 King's Gate
Aberdeen
AB15 4EJ
Scotland
ConstituencyAberdeen North
WardMidstocket/Rosemount

Shareholders

100 at £1Derek Johnathan Rettie
50.00%
Ordinary B
10 at £1Charles Saunders Rettie
5.00%
Ordinary A
10 at £1Executors Of Ruth Duthie Rettie
5.00%
Ordinary A
80 at £1Derek Johnathan Rettie
40.00%
Ordinary A

Financials

Year2014
Net Worth£250,277
Cash£163
Current Liabilities£21,986

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 March 2023 (1 year, 1 month ago)
Next Return Due8 April 2024 (overdue)

Charges

26 June 2018Delivered on: 3 July 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole that area of ground situated on the north side of kings gate in the city parish of aberdeen and county of aberdeen more particularly described in, disponed by and delineated and coloured pink on the plan annexed and executed as relative to disposition by aberdeen development company limited in favour of mrs adeline sim noble or stubbs dated 26 november 1968 and recorded in the general register of sasines for the county of aberdeen on 8 january 1969, together with ashley house, 4 kings gate, aberdeen, together being the subjects registered in the land register of scotland under title number ABN140324.
Outstanding
21 June 2018Delivered on: 2 July 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

13 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
12 September 2023Appointment of Miss Megan Milton Rettie as a director on 15 August 2023 (2 pages)
3 April 2023Confirmation statement made on 25 March 2023 with updates (4 pages)
18 January 2023Secretary's details changed for Derek Johnathan Rettie on 18 January 2023 (1 page)
18 January 2023Registered office address changed from Ashley House Private Residential Home 4 King's Gate Aberdeen AB15 4EJ Scotland to Ashley House Residential Home 4 King's Gate Aberdeen AB15 4EJ on 18 January 2023 (1 page)
18 January 2023Director's details changed for Derek Johnathan Rettie on 18 January 2023 (2 pages)
4 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
3 October 2022Registered office address changed from Bank House Seaforth Street Fraserburgh AB43 9BB to Ashley House Private Residential Home 4 King's Gate Aberdeen AB15 4EJ on 3 October 2022 (1 page)
3 October 2022Change of details for Derek Johnathan Rettie as a person with significant control on 3 October 2022 (2 pages)
3 October 2022Secretary's details changed for Derek Johnathan Rettie on 3 October 2022 (1 page)
3 October 2022Director's details changed for Derek Johnathan Rettie on 3 October 2022 (2 pages)
12 July 2022Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to C/O Leiper & Summers 4 Charlotte Street Fraserburgh Aberdeenshire AB43 9JE (1 page)
7 April 2022Confirmation statement made on 25 March 2022 with updates (4 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
7 June 2021Confirmation statement made on 25 March 2021 with updates (4 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
26 March 2020Confirmation statement made on 25 March 2020 with updates (5 pages)
4 March 2020Termination of appointment of Charles Saunders Rettie as a director on 7 February 2019 (1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
25 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
3 July 2018Registration of charge SC2655150002, created on 26 June 2018 (7 pages)
2 July 2018Registration of charge SC2655150001, created on 21 June 2018 (17 pages)
26 March 2018Confirmation statement made on 25 March 2018 with updates (4 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 200
(6 pages)
28 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 200
(6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 200
(6 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 200
(6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 200
(6 pages)
25 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 200
(6 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 November 2013Termination of appointment of Ruth Rettie as a director (1 page)
22 November 2013Termination of appointment of Ruth Rettie as a director (1 page)
25 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (7 pages)
25 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (7 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 April 2012Appointment of Derek Johnathan Rettie as a secretary (2 pages)
2 April 2012Appointment of Derek Johnathan Rettie as a secretary (2 pages)
2 April 2012Termination of appointment of Laura Rettie as a secretary (1 page)
2 April 2012Termination of appointment of Laura Rettie as a secretary (1 page)
26 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (7 pages)
26 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (7 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (7 pages)
25 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (7 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (7 pages)
25 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (7 pages)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Register inspection address has been changed (1 page)
25 March 2009Return made up to 25/03/09; no change of members (3 pages)
25 March 2009Return made up to 25/03/09; no change of members (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 March 2008Return made up to 25/03/08; full list of members (5 pages)
25 March 2008Return made up to 25/03/08; full list of members (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 March 2007Return made up to 25/03/07; no change of members (2 pages)
26 March 2007Return made up to 25/03/07; no change of members (2 pages)
2 March 2007Secretary's particulars changed (1 page)
2 March 2007Secretary's particulars changed (1 page)
2 March 2007Director's particulars changed (1 page)
2 March 2007Director's particulars changed (1 page)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 June 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
15 June 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
29 March 2006Return made up to 25/03/06; no change of members (5 pages)
29 March 2006Return made up to 25/03/06; no change of members (5 pages)
25 November 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
25 November 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
29 March 2005Return made up to 25/03/05; full list of members (7 pages)
29 March 2005Return made up to 25/03/05; full list of members (7 pages)
22 April 2004New director appointed (1 page)
22 April 2004New director appointed (1 page)
22 April 2004New director appointed (1 page)
22 April 2004New director appointed (1 page)
22 April 2004New director appointed (1 page)
22 April 2004New director appointed (1 page)
17 April 2004New secretary appointed (1 page)
17 April 2004New secretary appointed (1 page)
17 April 2004Location of register of members (1 page)
17 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 2004Location of register of members (1 page)
5 April 2004Ad 25/03/04--------- £ si 198@1=198 £ ic 2/200 (2 pages)
5 April 2004Ad 25/03/04--------- £ si 198@1=198 £ ic 2/200 (2 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
30 March 2004Secretary resigned (1 page)
25 March 2004Incorporation (17 pages)
25 March 2004Incorporation (17 pages)