Company NameRosemount Palace Ltd
DirectorsCynthia Oyinlola Ibojie and The Fathers House
Company StatusActive
Company NumberSC403676
CategoryPrivate Limited Company
Incorporation Date18 July 2011(12 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Cynthia Oyinlola Ibojie
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2011(same day as company formation)
RoleRegistered Nurse
Country of ResidenceScotland
Correspondence Address245 Mid Stocket Road
Aberdeen
AB15 5PH
Scotland
Director NameThe Fathers House (Corporation)
StatusCurrent
Appointed18 July 2011(same day as company formation)
Correspondence Address245 Mid Stocket Road
Aberdeen
AB15 5PH
Scotland
Director NameDr Joseph Ibojie
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(same day as company formation)
RoleMedical Doctor
Country of ResidenceScotland
Correspondence Address245 Mid Stocket Road
Aberdeen
AB15 5PH
Scotland

Contact

Websiterosemountpalace.com

Location

Registered AddressLife Centre
Caroline Place
Aberdeen
AB25 2TH
Scotland
ConstituencyAberdeen North
WardMidstocket/Rosemount
Address Matches2 other UK companies use this postal address

Shareholders

490 at £1Fathers House
49.00%
Ordinary
360 at £1Joseph Ibojie
36.00%
Ordinary
150 at £1Cynthia Ibojie
15.00%
Ordinary

Financials

Year2014
Net Worth-£69,800
Cash£5,601
Current Liabilities£112,436

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 August 2023 (8 months, 3 weeks ago)
Next Return Due26 August 2024 (3 months, 3 weeks from now)

Charges

18 July 2012Delivered on: 21 July 2012
Persons entitled: Triodos Bank Nv

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

10 November 2023Change of details for Mrs Cynthia Oyinlola Ibojie as a person with significant control on 1 November 2023 (2 pages)
10 November 2023Statement of capital following an allotment of shares on 10 November 2023
  • GBP 1,000
(3 pages)
10 November 2023Confirmation statement made on 12 August 2023 with updates (4 pages)
26 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
22 September 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
18 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
12 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
23 June 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
31 March 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
20 August 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
31 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
19 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
3 April 2019Satisfaction of charge 1 in full (4 pages)
22 August 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
23 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
23 July 2018Notification of Cynthia Ibojie as a person with significant control on 20 July 2018 (2 pages)
18 July 2018Cessation of Joseph Ibojie as a person with significant control on 18 July 2018 (1 page)
18 July 2018Termination of appointment of Joseph Ibojie as a director on 18 July 2018 (1 page)
18 October 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
17 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
29 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(5 pages)
20 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(5 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(5 pages)
28 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(5 pages)
14 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,000
(5 pages)
14 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,000
(5 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 December 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
13 December 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
30 July 2012Registered office address changed from 245 Mid Stocket Road Aberdeen AB15 5PH Scotland on 30 July 2012 (1 page)
30 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
30 July 2012Registered office address changed from 245 Mid Stocket Road Aberdeen AB15 5PH Scotland on 30 July 2012 (1 page)
21 July 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
18 July 2011Incorporation (24 pages)
18 July 2011Incorporation (24 pages)