Company NameRope Tech Solutions Ltd
DirectorChristopher Colin Gair
Company StatusActive
Company NumberSC398917
CategoryPrivate Limited Company
Incorporation Date5 May 2011(12 years, 11 months ago)
Previous NameDiggers Access Services Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Christopher Colin Gair
Date of BirthApril 1974 (Born 50 years ago)
NationalityScottish
StatusCurrent
Appointed05 May 2011(same day as company formation)
RoleRope Access Technician
Country of ResidenceUnited Kingdom
Correspondence Address18 Ashburn Gardens
Milngavie
Glasgow
G62 7PE
Scotland

Location

Registered Address10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£1,347
Cash£27,278
Current Liabilities£38,163

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 4 days from now)

Filing History

1 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
21 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
2 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
5 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
15 April 2021Micro company accounts made up to 31 May 2020 (5 pages)
30 November 2020Director's details changed for Mr Christopher Colin Gair on 30 November 2020 (2 pages)
30 November 2020Change of details for Mr Christopher Colin Gair as a person with significant control on 30 November 2020 (2 pages)
7 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
14 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
17 August 2018Micro company accounts made up to 31 May 2018 (2 pages)
25 June 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
21 October 2017Micro company accounts made up to 31 May 2017 (2 pages)
21 October 2017Micro company accounts made up to 31 May 2017 (2 pages)
5 June 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
13 October 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
13 October 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
25 July 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
25 July 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
4 May 2016Director's details changed for Mr Christopher Colin Gair on 4 May 2016 (2 pages)
4 May 2016Registered office address changed from 14 st Malcolms Wynd Kirriemuir Angus DD8 4HB to 10 Knockbreck Street Tain Ross-Shire IV19 1BJ on 4 May 2016 (1 page)
4 May 2016Director's details changed for Mr Christopher Colin Gair on 4 May 2016 (2 pages)
4 May 2016Registered office address changed from 14 st Malcolms Wynd Kirriemuir Angus DD8 4HB to 10 Knockbreck Street Tain Ross-Shire IV19 1BJ on 4 May 2016 (1 page)
11 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
6 July 2015Director's details changed for Mr Christopher Colin Gair on 2 January 2015 (2 pages)
6 July 2015Director's details changed for Mr Christopher Colin Gair on 2 January 2015 (2 pages)
6 July 2015Director's details changed for Mr Christopher Colin Gair on 2 January 2015 (2 pages)
20 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
20 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
20 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
12 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
12 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
14 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
14 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
14 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
13 September 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 September 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
22 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
4 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 June 2012Registered office address changed from C/O Johnston Carmichael 15 Academy Street Forfar Angus DD8 2HA Scotland on 20 June 2012 (1 page)
20 June 2012Registered office address changed from C/O Johnston Carmichael 15 Academy Street Forfar Angus DD8 2HA Scotland on 20 June 2012 (1 page)
19 June 2012Company name changed diggers access services LTD\certificate issued on 19/06/12
  • RES15 ‐ Change company name resolution on 2012-06-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 June 2012Company name changed diggers access services LTD\certificate issued on 19/06/12
  • RES15 ‐ Change company name resolution on 2012-06-19
  • NM01 ‐ Change of name by resolution
(3 pages)
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
8 June 2011Registered office address changed from 45 Carnarvon Street Glasgow Lanarkshire G3 6HP Scotland on 8 June 2011 (1 page)
8 June 2011Registered office address changed from 45 Carnarvon Street Glasgow Lanarkshire G3 6HP Scotland on 8 June 2011 (1 page)
8 June 2011Registered office address changed from 45 Carnarvon Street Glasgow Lanarkshire G3 6HP Scotland on 8 June 2011 (1 page)
5 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)