Aberdeen
AB15 4DT
Scotland
Director Name | Mr Graham Ian Wood |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blenheim House Fountainhall Road Aberdeen AB15 4DT Scotland |
Director Name | Ms Gillian Helene Wood |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2013(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blenheim House Fountainhall Road Aberdeen AB15 4DT Scotland |
Secretary Name | Mr Graham Good |
---|---|
Status | Resigned |
Appointed | 14 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Regent Centre Regent Road Aberdeen AB11 5NS Scotland |
Secretary Name | Mrs Lindsay Anne McKenzie |
---|---|
Status | Resigned |
Appointed | 18 July 2013(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2016) |
Role | Company Director |
Correspondence Address | Blenheim House Fountainhall Road Aberdeen AB15 4DT Scotland |
Registered Address | Blenheim House Fountainhall Road Aberdeen AB15 4DT Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Rothesay Residence LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £139,529 |
Cash | £27,696 |
Current Liabilities | £2,209 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
30 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
16 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
12 January 2023 | Micro company accounts made up to 28 February 2022 (3 pages) |
17 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
23 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
15 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
24 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
19 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
18 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
23 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
21 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
1 December 2016 | Accounts for a small company made up to 29 February 2016 (6 pages) |
1 December 2016 | Accounts for a small company made up to 29 February 2016 (6 pages) |
12 July 2016 | Termination of appointment of Lindsay Anne Mckenzie as a secretary on 30 April 2016 (1 page) |
12 July 2016 | Termination of appointment of Lindsay Anne Mckenzie as a secretary on 30 April 2016 (1 page) |
16 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
4 December 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
4 December 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
26 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
29 August 2014 | Current accounting period extended from 31 August 2014 to 28 February 2015 (1 page) |
29 August 2014 | Current accounting period extended from 31 August 2014 to 28 February 2015 (1 page) |
2 June 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
2 June 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
26 March 2014 | Director's details changed for Mr Graham Good on 7 February 2014 (2 pages) |
26 March 2014 | Director's details changed for Mr Graham Ian Wood on 7 February 2014 (2 pages) |
26 March 2014 | Director's details changed for Mr Graham Good on 7 February 2014 (2 pages) |
26 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Director's details changed for Mr Graham Ian Wood on 7 February 2014 (2 pages) |
26 March 2014 | Director's details changed for Mr Graham Good on 7 February 2014 (2 pages) |
26 March 2014 | Director's details changed for Mr Graham Ian Wood on 7 February 2014 (2 pages) |
7 February 2014 | Registered office address changed from 4Th Floor Regent Centre Regent Road Aberdeen AB11 5NS United Kingdom on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from 4Th Floor Regent Centre Regent Road Aberdeen AB11 5NS United Kingdom on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from 4Th Floor Regent Centre Regent Road Aberdeen AB11 5NS United Kingdom on 7 February 2014 (1 page) |
19 August 2013 | Appointment of Mrs Gillian Helene Wood as a director (2 pages) |
19 August 2013 | Appointment of Mrs Gillian Helene Wood as a director (2 pages) |
22 July 2013 | Appointment of Mrs Lindsay Anne Mckenzie as a secretary (1 page) |
22 July 2013 | Termination of appointment of Graham Good as a secretary (1 page) |
22 July 2013 | Appointment of Mrs Lindsay Anne Mckenzie as a secretary (1 page) |
22 July 2013 | Termination of appointment of Graham Good as a secretary (1 page) |
14 June 2013 | Previous accounting period shortened from 31 August 2013 to 31 August 2012 (3 pages) |
14 June 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
14 June 2013 | Previous accounting period shortened from 31 August 2013 to 31 August 2012 (3 pages) |
14 June 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
28 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
14 March 2012 | Incorporation
|
14 March 2012 | Current accounting period extended from 31 March 2013 to 31 August 2013 (1 page) |
14 March 2012 | Current accounting period extended from 31 March 2013 to 31 August 2013 (1 page) |
14 March 2012 | Incorporation
|