Company NameRose Access Solutions Limited
Company StatusDissolved
Company NumberSC333920
CategoryPrivate Limited Company
Incorporation Date14 November 2007(16 years, 5 months ago)
Dissolution Date22 March 2022 (2 years ago)
Previous NameKingdom Plant Limited

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Gary Rose
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2010(2 years, 4 months after company formation)
Appointment Duration11 years, 11 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor, 130 St. Vincent Street
Glasgow
G2 5HF
Scotland
Secretary NameMrs Heather Evelyn Rose
StatusClosed
Appointed06 June 2014(6 years, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 22 March 2022)
RoleCompany Director
Correspondence Address5th Floor, 130 St. Vincent Street
Glasgow
G2 5HF
Scotland
Director NameKenneth Johnston
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Fernhill Gardens
Windygates
Fife
KY8 5DZ
Scotland
Secretary NameBrian Younger
NationalityBritish
StatusResigned
Appointed14 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Oliphant Way
Hollybrae
Kirkcaldy
KY2 6TF
Scotland

Contact

Websiteroseaccess.co.uk
Telephone01569 763881
Telephone regionStonehaven

Location

Registered AddressC/O Interpath Ltd
5th Floor, 130 St. Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

200 at £0.1Gary Rose
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,089
Cash£7,614
Current Liabilities£410,311

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

27 July 2018Delivered on: 14 August 2018
Persons entitled: Ultimate Finance Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
4 October 2013Delivered on: 21 October 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

6 July 2020Registered office address changed from Kpmg 37 Albyn Place Aberdeen AB10 1JB to 1 Marischal Square Broad Street Aberdeen AB10 1DD on 6 July 2020 (2 pages)
29 May 2019Registered office address changed from Unit 5 Spurryhillock Industrial Estate, Broomhill Road Stonehaven AB39 2NH Scotland to Kpmg 37 Albyn Place Aberdeen AB10 1JB on 29 May 2019 (2 pages)
28 May 2019Court order in a winding-up (& Court Order attachment) (4 pages)
14 December 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
14 August 2018Registration of charge SC3339200002, created on 27 July 2018 (26 pages)
10 August 2018Satisfaction of charge SC3339200001 in full (4 pages)
25 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
31 October 2017Micro company accounts made up to 31 December 2016 (5 pages)
4 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
20 February 2017Registered office address changed from 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ to Unit 5 Spurryhillock Industrial Estate, Broomhill Road Stonehaven AB39 2NH on 20 February 2017 (1 page)
20 February 2017Registered office address changed from 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ to Unit 5 Spurryhillock Industrial Estate, Broomhill Road Stonehaven AB39 2NH on 20 February 2017 (1 page)
19 December 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 December 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 20
(3 pages)
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 20
(3 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 20
(3 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 20
(3 pages)
28 July 2014Appointment of Mrs Heather Evelyn Rose as a secretary on 6 June 2014 (2 pages)
28 July 2014Appointment of Mrs Heather Evelyn Rose as a secretary on 6 June 2014 (2 pages)
28 July 2014Appointment of Mrs Heather Evelyn Rose as a secretary on 6 June 2014 (2 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-15
(3 pages)
15 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-15
(3 pages)
21 October 2013Registration of charge 3339200001 (9 pages)
21 October 2013Registration of charge 3339200001 (9 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 January 2013Registered office address changed from Coneyhatch Base Netherley Stonehaven Kincardineshire AB39 3QE United Kingdom on 22 January 2013 (1 page)
22 January 2013Registered office address changed from Coneyhatch Base Netherley Stonehaven Kincardineshire AB39 3QE United Kingdom on 22 January 2013 (1 page)
21 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
21 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (3 pages)
24 October 2012Director's details changed for Mr Gary Rose on 18 October 2012 (2 pages)
24 October 2012Director's details changed for Mr Gary Rose on 18 October 2012 (2 pages)
15 October 2012Memorandum and Articles of Association (13 pages)
15 October 2012Sub-division of shares on 5 October 2012 (5 pages)
15 October 2012Sub-division of shares on 5 October 2012 (5 pages)
15 October 2012Resolutions
  • RES13 ‐ Subdivision of shares 05/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 October 2012Sub-division of shares on 5 October 2012 (5 pages)
15 October 2012Memorandum and Articles of Association (13 pages)
15 October 2012Resolutions
  • RES13 ‐ Subdivision of shares 05/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 March 2012Termination of appointment of Kenneth Johnston as a director (1 page)
5 March 2012Termination of appointment of Kenneth Johnston as a director (1 page)
8 February 2012Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
8 February 2012Registered office address changed from 22 Backbrae Street Kilsyth G65 0NH on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 22 Backbrae Street Kilsyth G65 0NH on 8 February 2012 (1 page)
8 February 2012Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
8 February 2012Registered office address changed from 22 Backbrae Street Kilsyth G65 0NH on 8 February 2012 (1 page)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
5 November 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 2
(4 pages)
5 November 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 2
(4 pages)
5 November 2010Statement of capital following an allotment of shares on 6 April 2010
  • GBP 2
(4 pages)
4 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-24
(1 page)
8 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-24
(1 page)
8 April 2010Company name changed kingdom plant LIMITED\certificate issued on 08/04/10
  • CONNOT ‐
(4 pages)
8 April 2010Company name changed kingdom plant LIMITED\certificate issued on 08/04/10
  • CONNOT ‐
(4 pages)
7 April 2010Appointment of Mr Gary Rose as a director (2 pages)
7 April 2010Termination of appointment of Brian Younger as a secretary (1 page)
7 April 2010Termination of appointment of Brian Younger as a secretary (1 page)
7 April 2010Appointment of Mr Gary Rose as a director (2 pages)
30 November 2009Director's details changed for Kenneth Johnston on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Kenneth Johnston on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Kenneth Johnston on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
23 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 March 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
23 March 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
21 January 2009Capitals not rolled up (2 pages)
21 January 2009Return made up to 14/11/08; full list of members (3 pages)
21 January 2009Return made up to 14/11/08; full list of members (3 pages)
21 January 2009Capitals not rolled up (2 pages)
19 December 2007Director's particulars changed (1 page)
19 December 2007Director's particulars changed (1 page)
14 November 2007Incorporation (17 pages)
14 November 2007Incorporation (17 pages)