Glasgow
G2 5HF
Scotland
Secretary Name | Mrs Heather Evelyn Rose |
---|---|
Status | Closed |
Appointed | 06 June 2014(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 22 March 2022) |
Role | Company Director |
Correspondence Address | 5th Floor, 130 St. Vincent Street Glasgow G2 5HF Scotland |
Director Name | Kenneth Johnston |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Fernhill Gardens Windygates Fife KY8 5DZ Scotland |
Secretary Name | Brian Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Oliphant Way Hollybrae Kirkcaldy KY2 6TF Scotland |
Website | roseaccess.co.uk |
---|---|
Telephone | 01569 763881 |
Telephone region | Stonehaven |
Registered Address | C/O Interpath Ltd 5th Floor, 130 St. Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
200 at £0.1 | Gary Rose 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,089 |
Cash | £7,614 |
Current Liabilities | £410,311 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
27 July 2018 | Delivered on: 14 August 2018 Persons entitled: Ultimate Finance Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
4 October 2013 | Delivered on: 21 October 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 July 2020 | Registered 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 2019 | Registered 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 2019 | Court order in a winding-up (& Court Order attachment) (4 pages) |
14 December 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
14 August 2018 | Registration of charge SC3339200002, created on 27 July 2018 (26 pages) |
10 August 2018 | Satisfaction of charge SC3339200001 in full (4 pages) |
25 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
31 October 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
4 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
20 February 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
28 July 2014 | Appointment of Mrs Heather Evelyn Rose as a secretary on 6 June 2014 (2 pages) |
28 July 2014 | Appointment of Mrs Heather Evelyn Rose as a secretary on 6 June 2014 (2 pages) |
28 July 2014 | Appointment of Mrs Heather Evelyn Rose as a secretary on 6 June 2014 (2 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
15 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders
|
15 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders
|
21 October 2013 | Registration of charge 3339200001 (9 pages) |
21 October 2013 | Registration of charge 3339200001 (9 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 January 2013 | Registered office address changed from Coneyhatch Base Netherley Stonehaven Kincardineshire AB39 3QE United Kingdom on 22 January 2013 (1 page) |
22 January 2013 | Registered office address changed from Coneyhatch Base Netherley Stonehaven Kincardineshire AB39 3QE United Kingdom on 22 January 2013 (1 page) |
21 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Director's details changed for Mr Gary Rose on 18 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Mr Gary Rose on 18 October 2012 (2 pages) |
15 October 2012 | Memorandum and Articles of Association (13 pages) |
15 October 2012 | Sub-division of shares on 5 October 2012 (5 pages) |
15 October 2012 | Sub-division of shares on 5 October 2012 (5 pages) |
15 October 2012 | Resolutions
|
15 October 2012 | Sub-division of shares on 5 October 2012 (5 pages) |
15 October 2012 | Memorandum and Articles of Association (13 pages) |
15 October 2012 | Resolutions
|
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 March 2012 | Termination of appointment of Kenneth Johnston as a director (1 page) |
5 March 2012 | Termination of appointment of Kenneth Johnston as a director (1 page) |
8 February 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
8 February 2012 | Registered office address changed from 22 Backbrae Street Kilsyth G65 0NH on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 22 Backbrae Street Kilsyth G65 0NH on 8 February 2012 (1 page) |
8 February 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
8 February 2012 | Registered office address changed from 22 Backbrae Street Kilsyth G65 0NH on 8 February 2012 (1 page) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
5 November 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
5 November 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
4 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 April 2010 | Resolutions
|
8 April 2010 | Resolutions
|
8 April 2010 | Company name changed kingdom plant LIMITED\certificate issued on 08/04/10
|
8 April 2010 | Company name changed kingdom plant LIMITED\certificate issued on 08/04/10
|
7 April 2010 | Appointment of Mr Gary Rose as a director (2 pages) |
7 April 2010 | Termination of appointment of Brian Younger as a secretary (1 page) |
7 April 2010 | Termination of appointment of Brian Younger as a secretary (1 page) |
7 April 2010 | Appointment of Mr Gary Rose as a director (2 pages) |
30 November 2009 | Director's details changed for Kenneth Johnston on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Kenneth Johnston on 1 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Director's details changed for Kenneth Johnston on 1 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 March 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
23 March 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
21 January 2009 | Capitals not rolled up (2 pages) |
21 January 2009 | Return made up to 14/11/08; full list of members (3 pages) |
21 January 2009 | Return made up to 14/11/08; full list of members (3 pages) |
21 January 2009 | Capitals not rolled up (2 pages) |
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Director's particulars changed (1 page) |
14 November 2007 | Incorporation (17 pages) |
14 November 2007 | Incorporation (17 pages) |