Company NameRosemount Little Rascals Limited
DirectorsJames Watt and Lorraine Watt
Company StatusActive
Company NumberSC313231
CategoryPrivate Limited Company
Incorporation Date8 December 2006(17 years, 5 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr James Watt
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2006(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address4 Rowanbank Gardens
Dundee
Angus
DD5 2JW
Scotland
Director NameMrs Lorraine Watt
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2006(same day as company formation)
RoleNursery Nurse
Country of ResidenceScotland
Correspondence Address4 Rowanbank Gardens
Broughty Ferry
Dundee
Angus
DD5 2JW
Scotland
Secretary NameMrs Lorraine Watt
NationalityBritish
StatusCurrent
Appointed08 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Rowanbank Gardens
Broughty Ferry
Dundee
Angus
DD5 2JW
Scotland

Contact

Websitewww.careinspectorate.com
Email address[email protected]

Location

Registered Address4 Rowanbank Gardens
Dundee
DD5 2JW
Scotland
ConstituencyDundee East
WardThe Ferry

Shareholders

1 at £100Lorraine Watt
100.00%
Ordinary

Financials

Year2014
Turnover£201,215
Gross Profit£190,928
Net Worth£13,244
Cash£100
Current Liabilities£30,757

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 December 2023 (5 months, 1 week ago)
Next Return Due22 December 2024 (7 months, 1 week from now)

Charges

26 November 2013Delivered on: 13 December 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Subjects known as and forming 12 rosemount road arbroath ANG45696. Notification of addition to or amendment of charge.
Outstanding
4 October 2013Delivered on: 16 October 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 March 2007Delivered on: 28 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property forming 12 rosemount road, arbroath (title number ANG45696).
Outstanding
8 March 2007Delivered on: 14 March 2007
Satisfied on: 11 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Fully Satisfied

Filing History

10 January 2024Confirmation statement made on 8 December 2023 with no updates (3 pages)
6 June 2023Total exemption full accounts made up to 31 December 2022 (15 pages)
11 January 2023Confirmation statement made on 8 December 2022 with no updates (3 pages)
16 September 2022Total exemption full accounts made up to 31 December 2021 (15 pages)
10 January 2022Confirmation statement made on 8 December 2021 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
5 February 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
16 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
12 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
10 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
10 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
2 August 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
2 August 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
12 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
15 June 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
15 June 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
11 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(5 pages)
11 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(5 pages)
6 November 2015All of the property or undertaking has been released from charge 2 (1 page)
6 November 2015All of the property or undertaking has been released from charge 2 (1 page)
17 August 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
17 August 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
10 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(5 pages)
10 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(5 pages)
10 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(5 pages)
15 October 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
15 October 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
23 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 100
(5 pages)
23 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 100
(5 pages)
23 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 100
(5 pages)
13 December 2013Registration of charge 3132310004 (22 pages)
13 December 2013Registration of charge 3132310004 (22 pages)
11 December 2013Satisfaction of charge 1 in full (1 page)
11 December 2013Satisfaction of charge 1 in full (1 page)
16 October 2013Registration of charge 3132310003 (22 pages)
16 October 2013Registration of charge 3132310003 (22 pages)
3 September 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
3 September 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
12 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
16 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
1 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
21 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
21 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
16 December 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
16 December 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
9 December 2009Director's details changed for Lorraine Watt on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Lorraine Watt on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Lorraine Watt on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for James Watt on 9 December 2009 (2 pages)
9 December 2009Director's details changed for James Watt on 9 December 2009 (2 pages)
9 December 2009Director's details changed for James Watt on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
11 March 2009Return made up to 08/12/08; full list of members (3 pages)
11 March 2009Return made up to 08/12/08; full list of members (3 pages)
8 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
8 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
26 March 2008Return made up to 08/12/07; full list of members (7 pages)
26 March 2008Return made up to 08/12/07; full list of members (7 pages)
28 March 2007Partic of mort/charge * (3 pages)
28 March 2007Partic of mort/charge * (3 pages)
14 March 2007Partic of mort/charge * (3 pages)
14 March 2007Partic of mort/charge * (3 pages)
6 January 2007Secretary's particulars changed;director's particulars changed (1 page)
6 January 2007Director's particulars changed (1 page)
6 January 2007Secretary's particulars changed;director's particulars changed (1 page)
6 January 2007Director's particulars changed (1 page)
8 December 2006Incorporation (17 pages)
8 December 2006Incorporation (17 pages)