Aberdeen
AB10 1RJ
Scotland
Director Name | Mrs Thelma Mary Beattie |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2005(same day as company formation) |
Role | Restaurant Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | The Globe Inn 13-15 North Silver Street Aberdeen AB10 1RJ Scotland |
Director Name | Mr Paul Nicholas Beattie |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2011(5 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Restaurant Manager |
Country of Residence | Scotland |
Correspondence Address | The Globe Inn 13-15 North Silver Street Aberdeen AB10 1RJ Scotland |
Secretary Name | Davies Wood Summers (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2005(same day as company formation) |
Correspondence Address | 8 Albyn Terrace Aberdeen AB10 1YP Scotland |
Secretary Name | Davies Wood Summers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2007(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 June 2011) |
Correspondence Address | 8 Albyn Terrace Aberdeen Aberdeenshire AB10 1YP Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2011(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 04 October 2022) |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Website | www.roosleap.com |
---|
Registered Address | The Globe Inn 13-15 North Silver Street Aberdeen AB10 1RJ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Year | 2012 |
---|---|
Net Worth | £183,853 |
Cash | £85,515 |
Current Liabilities | £696,864 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (5 months, 1 week from now) |
15 November 2005 | Delivered on: 17 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 48 east port, dunfermline, fife. Outstanding |
---|---|
21 October 2005 | Delivered on: 3 November 2005 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. Outstanding |
18 September 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
---|---|
18 September 2023 | Director's details changed for Mr Paul Nicholas Beattie on 18 September 2023 (2 pages) |
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
16 November 2022 | Change of details for Paul Nicholas Beattie as a person with significant control on 4 October 2022 (2 pages) |
16 November 2022 | Change of details for Mr Robert Watt Beattie as a person with significant control on 4 October 2022 (2 pages) |
16 November 2022 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 4 October 2022 (1 page) |
16 November 2022 | Registered office address changed from Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD to The Globe Inn 13-15 North Silver Street Aberdeen AB10 1RJ on 16 November 2022 (1 page) |
16 November 2022 | Change of details for Mrs Thelma Mary Beattie as a person with significant control on 4 October 2022 (2 pages) |
16 November 2022 | Director's details changed for Mr Paul Nicholas Beattie on 4 October 2022 (2 pages) |
16 November 2022 | Director's details changed for Mr Robert Watt Beattie on 4 October 2022 (2 pages) |
16 November 2022 | Director's details changed for Mrs Thelma Mary Beattie on 4 October 2022 (2 pages) |
7 September 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
25 January 2022 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page) |
7 September 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
24 September 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
7 September 2020 | Confirmation statement made on 24 August 2020 with updates (4 pages) |
6 September 2019 | Confirmation statement made on 24 August 2019 with updates (4 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
6 November 2018 | Part of the property or undertaking no longer forms part of charge 1 (5 pages) |
27 August 2018 | Director's details changed for Mr Paul Nicholas Beattie on 24 August 2018 (2 pages) |
27 August 2018 | Change of details for Paul Nicholas Beattie as a person with significant control on 24 August 2018 (2 pages) |
27 August 2018 | Confirmation statement made on 24 August 2018 with updates (4 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
8 March 2018 | Satisfaction of charge 2 in full (1 page) |
7 September 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
14 August 2017 | Notification of Robert Watt Beattie as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Withdrawal of a person with significant control statement on 14 August 2017 (2 pages) |
14 August 2017 | Notification of Thelma Mary Beattie as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Notification of Paul Nicholas Beattie as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Notification of Paul Nicholas Beattie as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Notification of Robert Watt Beattie as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Notification of Thelma Mary Beattie as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Notification of Paul Nicholas Beattie as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Withdrawal of a person with significant control statement on 14 August 2017 (2 pages) |
14 August 2017 | Notification of Thelma Mary Beattie as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Notification of Robert Watt Beattie as a person with significant control on 6 April 2016 (2 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
7 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
17 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
23 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
16 September 2014 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ Scotland to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 16 September 2014 (1 page) |
16 September 2014 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ Scotland to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 16 September 2014 (1 page) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
12 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
18 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
20 September 2011 | Appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
20 September 2011 | Termination of appointment of Davies Wood Summers Llp as a secretary (1 page) |
20 September 2011 | Appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
20 September 2011 | Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 20 September 2011 (1 page) |
20 September 2011 | Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 20 September 2011 (1 page) |
20 September 2011 | Termination of appointment of Davies Wood Summers Llp as a secretary (1 page) |
19 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
6 May 2011 | Resolutions
|
6 May 2011 | Particulars of variation of rights attached to shares (3 pages) |
6 May 2011 | Change of share class name or designation (2 pages) |
6 May 2011 | Resolutions
|
6 May 2011 | Change of share class name or designation (2 pages) |
6 May 2011 | Particulars of variation of rights attached to shares (3 pages) |
28 April 2011 | Appointment of Mr Paul Nicholas Beattie as a director (2 pages) |
28 April 2011 | Appointment of Mr Paul Nicholas Beattie as a director (2 pages) |
14 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Director's details changed for Robert Watt Beattie on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for Thelma Mary Beattie on 1 October 2009 (2 pages) |
14 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Director's details changed for Thelma Mary Beattie on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for Robert Watt Beattie on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for Thelma Mary Beattie on 1 October 2009 (2 pages) |
14 September 2010 | Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages) |
14 September 2010 | Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for Robert Watt Beattie on 1 October 2009 (2 pages) |
14 September 2010 | Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
31 August 2009 | Return made up to 24/08/09; full list of members (4 pages) |
31 August 2009 | Return made up to 24/08/09; full list of members (4 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
1 October 2008 | Return made up to 24/08/08; full list of members (4 pages) |
1 October 2008 | Return made up to 24/08/08; full list of members (4 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
7 November 2007 | Return made up to 24/08/07; full list of members (2 pages) |
7 November 2007 | Return made up to 24/08/07; full list of members (2 pages) |
26 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
26 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
25 June 2007 | New secretary appointed (1 page) |
25 June 2007 | New secretary appointed (1 page) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | Secretary resigned (1 page) |
14 September 2006 | Return made up to 24/08/06; full list of members (2 pages) |
14 September 2006 | Return made up to 24/08/06; full list of members (2 pages) |
17 November 2005 | Partic of mort/charge * (3 pages) |
17 November 2005 | Partic of mort/charge * (3 pages) |
3 November 2005 | Accounting reference date extended from 31/08/06 to 30/09/06 (1 page) |
3 November 2005 | Partic of mort/charge * (4 pages) |
3 November 2005 | Accounting reference date extended from 31/08/06 to 30/09/06 (1 page) |
3 November 2005 | Partic of mort/charge * (4 pages) |
7 October 2005 | Resolutions
|
7 October 2005 | Resolutions
|
9 September 2005 | New director appointed (1 page) |
9 September 2005 | New director appointed (1 page) |
7 September 2005 | Ad 24/08/05--------- £ si 419999@1=419999 £ ic 1/420000 (2 pages) |
7 September 2005 | Ad 24/08/05--------- £ si 419999@1=419999 £ ic 1/420000 (2 pages) |
24 August 2005 | Incorporation (18 pages) |
24 August 2005 | Incorporation (18 pages) |