Company NameRothesay Residence Limited
Company StatusActive
Company NumberSC338823
CategoryPrivate Limited Company
Incorporation Date4 March 2008(16 years, 1 month ago)
Previous NameThe Chester Residence Two Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Graham Good
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlenheim House Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Director NameMr Graham Ian Wood
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlenheim House Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Director NameMs Gillian Helene Wood
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2013(5 years, 5 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlenheim House Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Secretary NameMr Graham Good
NationalityBritish
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Centre Regent Road
Aberdeen
AB11 5NS
Scotland
Secretary NameMrs Lindsay Anne McKenzie
StatusResigned
Appointed18 July 2013(5 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2016)
RoleCompany Director
Correspondence AddressBlenheim House Fountainhall Road
Aberdeen
AB15 4DT
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed04 March 2008(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed04 March 2008(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitechester-residence.com
Email address[email protected]
Telephone0131 2262075
Telephone regionEdinburgh

Location

Registered AddressBlenheim House
Fountainhall Road
Aberdeen
AB15 4DT
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10m at £1Graham Wood
100.00%
Ordinary

Financials

Year2014
Turnover£5,978,481
Net Worth£6,718,422
Cash£373,098
Current Liabilities£679,058

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End28 February

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 2 weeks from now)

Filing History

30 November 2023Group of companies' accounts made up to 28 February 2023 (23 pages)
9 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
30 December 2022Group of companies' accounts made up to 28 February 2022 (22 pages)
9 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
1 March 2022Group of companies' accounts made up to 28 February 2021 (22 pages)
9 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
1 March 2021Group of companies' accounts made up to 29 February 2020 (22 pages)
6 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
2 December 2019Group of companies' accounts made up to 28 February 2019 (22 pages)
5 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
5 December 2018Group of companies' accounts made up to 28 February 2018 (22 pages)
8 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
29 November 2017Group of companies' accounts made up to 28 February 2017 (20 pages)
29 November 2017Group of companies' accounts made up to 28 February 2017 (20 pages)
7 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
1 December 2016Group of companies' accounts made up to 29 February 2016 (20 pages)
1 December 2016Group of companies' accounts made up to 29 February 2016 (20 pages)
12 July 2016Termination of appointment of Lindsay Anne Mckenzie as a secretary on 30 April 2016 (1 page)
12 July 2016Termination of appointment of Lindsay Anne Mckenzie as a secretary on 30 April 2016 (1 page)
8 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 9,987,098
(5 pages)
8 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 9,987,098
(5 pages)
4 December 2015Full accounts made up to 28 February 2015 (17 pages)
4 December 2015Full accounts made up to 28 February 2015 (17 pages)
26 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 9,987,098
(5 pages)
26 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 9,987,098
(5 pages)
26 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 9,987,098
(5 pages)
28 August 2014Current accounting period extended from 31 August 2014 to 28 February 2015 (1 page)
28 August 2014Current accounting period extended from 31 August 2014 to 28 February 2015 (1 page)
2 June 2014Accounts for a small company made up to 31 August 2013 (8 pages)
2 June 2014Accounts for a small company made up to 31 August 2013 (8 pages)
25 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 9,987,098
(5 pages)
25 March 2014Register inspection address has been changed from 4Th Floor, Regent Centre Regent Road Aberdeen AB11 5NS United Kingdom (1 page)
25 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 9,987,098
(5 pages)
25 March 2014Registered office address changed from Regent Centre Regent Road Aberdeen AB11 5NS Scotland on 25 March 2014 (1 page)
25 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 9,987,098
(5 pages)
25 March 2014Register inspection address has been changed from 4Th Floor, Regent Centre Regent Road Aberdeen AB11 5NS United Kingdom (1 page)
25 March 2014Registered office address changed from Regent Centre Regent Road Aberdeen AB11 5NS Scotland on 25 March 2014 (1 page)
19 August 2013Appointment of Mrs Gillian Helene Wood as a director (2 pages)
19 August 2013Appointment of Mrs Gillian Helene Wood as a director (2 pages)
29 July 2013Termination of appointment of Graham Good as a secretary (1 page)
29 July 2013Appointment of Mrs Lindsay Anne Mckenzie as a secretary (1 page)
29 July 2013Termination of appointment of Graham Good as a secretary (1 page)
29 July 2013Appointment of Mrs Lindsay Anne Mckenzie as a secretary (1 page)
5 June 2013Accounts for a small company made up to 31 August 2012 (8 pages)
5 June 2013Accounts for a small company made up to 31 August 2012 (8 pages)
28 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
28 March 2013Director's details changed for Mr Graham Good on 10 October 2012 (2 pages)
28 March 2013Director's details changed for Mr Graham Good on 10 October 2012 (2 pages)
28 March 2013Secretary's details changed for Mr Graham Good on 10 October 2012 (1 page)
28 March 2013Secretary's details changed for Mr Graham Good on 10 October 2012 (1 page)
28 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
28 March 2013Director's details changed for Mr Graham Ian Wood on 10 October 2012 (2 pages)
28 March 2013Director's details changed for Mr Graham Ian Wood on 10 October 2012 (2 pages)
28 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
1 June 2012Accounts for a small company made up to 31 August 2011 (9 pages)
1 June 2012Accounts for a small company made up to 31 August 2011 (9 pages)
11 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 7,407,098
(3 pages)
11 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 7,407,098
(3 pages)
30 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
3 August 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 7,407,098
(4 pages)
3 August 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 7,407,098
(4 pages)
19 April 2011Accounts for a small company made up to 31 August 2010 (7 pages)
19 April 2011Accounts for a small company made up to 31 August 2010 (7 pages)
31 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
1 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
1 April 2010Register(s) moved to registered inspection location (1 page)
1 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
1 April 2010Register(s) moved to registered inspection location (1 page)
31 March 2010Register inspection address has been changed (1 page)
31 March 2010Register inspection address has been changed (1 page)
31 March 2010Director's details changed for Graham Ian Wood on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Graham Ian Wood on 31 March 2010 (2 pages)
4 January 2010Accounts for a small company made up to 31 August 2009 (7 pages)
4 January 2010Accounts for a small company made up to 31 August 2009 (7 pages)
31 March 2009Return made up to 04/03/09; full list of members (3 pages)
31 March 2009Return made up to 04/03/09; full list of members (3 pages)
17 December 2008Ad 28/10/08\gbp si 500000@1=500000\gbp ic 100001/600001\ (2 pages)
17 December 2008Ad 24/11/08\gbp si 100000@1=100000\gbp ic 1/100001\ (2 pages)
17 December 2008Ad 24/11/08\gbp si 100000@1=100000\gbp ic 1/100001\ (2 pages)
17 December 2008Ad 11/06/08\gbp si 4999999@1=4999999\gbp ic 600001/5600000\ (2 pages)
17 December 2008Ad 11/06/08\gbp si 4999999@1=4999999\gbp ic 600001/5600000\ (2 pages)
17 December 2008Ad 28/10/08\gbp si 500000@1=500000\gbp ic 100001/600001\ (2 pages)
4 June 2008Company name changed the chester residence two LIMITED\certificate issued on 04/06/08 (2 pages)
4 June 2008Company name changed the chester residence two LIMITED\certificate issued on 04/06/08 (2 pages)
1 April 2008Director appointed graham ian wood (3 pages)
1 April 2008Director and secretary appointed graham good (3 pages)
1 April 2008Director appointed graham ian wood (3 pages)
1 April 2008Director and secretary appointed graham good (3 pages)
6 March 2008Curr ext from 31/03/2009 to 31/08/2009 (1 page)
6 March 2008Appointment terminated director burness (directors) LIMITED (1 page)
6 March 2008Appointment terminated director burness (directors) LIMITED (1 page)
6 March 2008Appointment terminated secretary burness LLP (1 page)
6 March 2008Appointment terminated secretary burness LLP (1 page)
6 March 2008Curr ext from 31/03/2009 to 31/08/2009 (1 page)
4 March 2008Incorporation (17 pages)
4 March 2008Incorporation (17 pages)