Company NameRoo's Leap Limited
Company StatusActive
Company NumberSC289342
CategoryPrivate Limited Company
Incorporation Date24 August 2005(18 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Robert Watt Beattie
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2005(same day as company formation)
RoleRestaurant Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Globe Inn 13-15 North Silver Street
Aberdeen
AB10 1RJ
Scotland
Director NameMrs Thelma Mary Beattie
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2005(same day as company formation)
RoleRestaurant Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Globe Inn 13-15 North Silver Street
Aberdeen
AB10 1RJ
Scotland
Director NameMr Paul Nicholas Beattie
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2011(5 years, 8 months after company formation)
Appointment Duration12 years, 11 months
RoleRestaurant Manager
Country of ResidenceScotland
Correspondence AddressThe Globe Inn 13-15 North Silver Street
Aberdeen
AB10 1RJ
Scotland
Secretary NameDavies Wood Summers (Corporation)
StatusResigned
Appointed24 August 2005(same day as company formation)
Correspondence Address8 Albyn Terrace
Aberdeen
AB10 1YP
Scotland
Secretary NameDavies Wood Summers Llp (Corporation)
StatusResigned
Appointed21 June 2007(1 year, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 June 2011)
Correspondence Address8 Albyn Terrace
Aberdeen
Aberdeenshire
AB10 1YP
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 June 2011(5 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 04 October 2022)
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland

Contact

Websitewww.roosleap.com

Location

Registered AddressThe Globe Inn
13-15 North Silver Street
Aberdeen
AB10 1RJ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Financials

Year2012
Net Worth£183,853
Cash£85,515
Current Liabilities£696,864

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 August 2023 (7 months, 1 week ago)
Next Return Due7 September 2024 (5 months, 1 week from now)

Charges

15 November 2005Delivered 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 2005Delivered 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

Filing History

18 September 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
18 September 2023Director's details changed for Mr Paul Nicholas Beattie on 18 September 2023 (2 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
16 November 2022Change of details for Paul Nicholas Beattie as a person with significant control on 4 October 2022 (2 pages)
16 November 2022Change of details for Mr Robert Watt Beattie as a person with significant control on 4 October 2022 (2 pages)
16 November 2022Termination of appointment of Brodies Secretarial Services Limited as a secretary on 4 October 2022 (1 page)
16 November 2022Registered 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 2022Change of details for Mrs Thelma Mary Beattie as a person with significant control on 4 October 2022 (2 pages)
16 November 2022Director's details changed for Mr Paul Nicholas Beattie on 4 October 2022 (2 pages)
16 November 2022Director's details changed for Mr Robert Watt Beattie on 4 October 2022 (2 pages)
16 November 2022Director's details changed for Mrs Thelma Mary Beattie on 4 October 2022 (2 pages)
7 September 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
25 January 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
7 September 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
24 September 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
7 September 2020Confirmation statement made on 24 August 2020 with updates (4 pages)
6 September 2019Confirmation statement made on 24 August 2019 with updates (4 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
6 November 2018Part of the property or undertaking no longer forms part of charge 1 (5 pages)
27 August 2018Director's details changed for Mr Paul Nicholas Beattie on 24 August 2018 (2 pages)
27 August 2018Change of details for Paul Nicholas Beattie as a person with significant control on 24 August 2018 (2 pages)
27 August 2018Confirmation statement made on 24 August 2018 with updates (4 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
8 March 2018Satisfaction of charge 2 in full (1 page)
7 September 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
14 August 2017Notification of Robert Watt Beattie as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Withdrawal of a person with significant control statement on 14 August 2017 (2 pages)
14 August 2017Notification of Thelma Mary Beattie as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Notification of Paul Nicholas Beattie as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Notification of Paul Nicholas Beattie as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Notification of Robert Watt Beattie as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Notification of Thelma Mary Beattie as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Notification of Paul Nicholas Beattie as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Withdrawal of a person with significant control statement on 14 August 2017 (2 pages)
14 August 2017Notification of Thelma Mary Beattie as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Notification of Robert Watt Beattie as a person with significant control on 6 April 2016 (2 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
17 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 420,000
(5 pages)
17 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 420,000
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 420,000
(5 pages)
23 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 420,000
(5 pages)
16 September 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
12 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 420,000
(5 pages)
12 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 420,000
(5 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
18 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
20 September 2011Appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
20 September 2011Termination of appointment of Davies Wood Summers Llp as a secretary (1 page)
20 September 2011Appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
20 September 2011Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 20 September 2011 (1 page)
20 September 2011Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 20 September 2011 (1 page)
20 September 2011Termination of appointment of Davies Wood Summers Llp as a secretary (1 page)
19 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
6 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
6 May 2011Particulars of variation of rights attached to shares (3 pages)
6 May 2011Change of share class name or designation (2 pages)
6 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
6 May 2011Change of share class name or designation (2 pages)
6 May 2011Particulars of variation of rights attached to shares (3 pages)
28 April 2011Appointment of Mr Paul Nicholas Beattie as a director (2 pages)
28 April 2011Appointment of Mr Paul Nicholas Beattie as a director (2 pages)
14 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Robert Watt Beattie on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Thelma Mary Beattie on 1 October 2009 (2 pages)
14 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Thelma Mary Beattie on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Robert Watt Beattie on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Thelma Mary Beattie on 1 October 2009 (2 pages)
14 September 2010Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages)
14 September 2010Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Robert Watt Beattie on 1 October 2009 (2 pages)
14 September 2010Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
31 August 2009Return made up to 24/08/09; full list of members (4 pages)
31 August 2009Return made up to 24/08/09; full list of members (4 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 October 2008Return made up to 24/08/08; full list of members (4 pages)
1 October 2008Return made up to 24/08/08; full list of members (4 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
7 November 2007Return made up to 24/08/07; full list of members (2 pages)
7 November 2007Return made up to 24/08/07; full list of members (2 pages)
26 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
26 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
25 June 2007New secretary appointed (1 page)
25 June 2007New secretary appointed (1 page)
22 June 2007Secretary resigned (1 page)
22 June 2007Secretary resigned (1 page)
14 September 2006Return made up to 24/08/06; full list of members (2 pages)
14 September 2006Return made up to 24/08/06; full list of members (2 pages)
17 November 2005Partic of mort/charge * (3 pages)
17 November 2005Partic of mort/charge * (3 pages)
3 November 2005Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
3 November 2005Partic of mort/charge * (4 pages)
3 November 2005Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
3 November 2005Partic of mort/charge * (4 pages)
7 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 2005New director appointed (1 page)
9 September 2005New director appointed (1 page)
7 September 2005Ad 24/08/05--------- £ si 419999@1=419999 £ ic 1/420000 (2 pages)
7 September 2005Ad 24/08/05--------- £ si 419999@1=419999 £ ic 1/420000 (2 pages)
24 August 2005Incorporation (18 pages)
24 August 2005Incorporation (18 pages)