Company NameRovprop Limited
Company StatusActive
Company NumberSC473091
CategoryPrivate Limited Company
Incorporation Date21 March 2014(10 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Steven Christie Gray
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Hall Morrice Llp 6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Secretary NameSteven Christie Gray
StatusCurrent
Appointed21 March 2014(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Hall Morrice Llp 6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMr Barry Fraser Stewart
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2014(1 week, 6 days after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hall Morrice Llp 6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMr Alan Gordon Shanks
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2014(4 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Hall Morrice Llp 6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMr Mark Lewis Vorenkamp
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed07 August 2014(4 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hall Morrice Llp 6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMr Douglas Middleton
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2014(4 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hall Morrice Llp 6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMr Moray Ross Melhuish
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2014(4 months, 2 weeks after company formation)
Appointment Duration9 years, 8 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressC/O Hall Morrice Llp 6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland

Location

Registered AddressC/O Hall Morrice Llp
6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 March 2024 (3 weeks, 1 day ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Charges

2 October 2014Delivered on: 13 October 2014
Satisfied on: 1 May 2015
Persons entitled: Maven Capital Partners UK LLP as Security Trustee

Classification: A registered charge
Particulars: Standard security over all and whole that plot or area of ground known as site 5A silvertrees business park, westhill, aberdeenshire being the subjects registered in the land register of scotland under title number ABN118699.
Fully Satisfied
30 September 2014Delivered on: 1 October 2014
Satisfied on: 1 May 2015
Persons entitled: Maven Capital Partners UK LLP as Security Trustee

Classification: A registered charge
Fully Satisfied
30 September 2014Delivered on: 3 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
28 May 2014Delivered on: 7 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Site 5A silvertrees business park westhill aberdeenshire.
Outstanding

Filing History

2 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
12 May 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
11 July 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
11 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
9 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
12 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
4 May 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
31 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
22 August 2019Registered office address changed from Silvertrees Drive Westhill Aberdeen AB32 6BH to C/O Hall Morrice Llp 6 & 7 Queens Terrace Aberdeen AB10 1XL on 22 August 2019 (1 page)
1 July 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
8 April 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
2 July 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
5 April 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
11 October 2017Director's details changed for Mr Douglas Middleton on 3 October 2017 (2 pages)
11 October 2017Director's details changed for Mr Douglas Middleton on 3 October 2017 (2 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
12 May 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
12 May 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
30 March 2017Director's details changed for Steven Christie Gray on 1 March 2017 (2 pages)
30 March 2017Director's details changed for Steven Christie Gray on 1 March 2017 (2 pages)
3 October 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
3 October 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
5 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(7 pages)
5 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 May 2015Satisfaction of charge SC4730910004 in full (4 pages)
1 May 2015Satisfaction of charge SC4730910004 in full (4 pages)
1 May 2015Satisfaction of charge SC4730910002 in full (4 pages)
1 May 2015Satisfaction of charge SC4730910002 in full (4 pages)
7 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(7 pages)
7 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(7 pages)
4 February 2015Registered office address changed from Westpoint House Prospect Road Westhill Aberdeen AB32 6FJ Scotland to Silvertrees Drive Westhill Aberdeen AB32 6BH on 4 February 2015 (1 page)
4 February 2015Registered office address changed from Westpoint House Prospect Road Westhill Aberdeen AB32 6FJ Scotland to Silvertrees Drive Westhill Aberdeen AB32 6BH on 4 February 2015 (1 page)
4 February 2015Registered office address changed from Westpoint House Prospect Road Westhill Aberdeen AB32 6FJ Scotland to Silvertrees Drive Westhill Aberdeen AB32 6BH on 4 February 2015 (1 page)
17 October 2014Alterations to a floating charge (30 pages)
17 October 2014Alterations to a floating charge (25 pages)
17 October 2014Alterations to a floating charge (25 pages)
17 October 2014Alterations to a floating charge (30 pages)
13 October 2014Registration of charge SC4730910004, created on 2 October 2014 (21 pages)
13 October 2014Registration of charge SC4730910004, created on 2 October 2014 (21 pages)
13 October 2014Registration of charge SC4730910004, created on 2 October 2014 (21 pages)
3 October 2014Registration of charge SC4730910003, created on 30 September 2014 (5 pages)
3 October 2014Registration of charge SC4730910003, created on 30 September 2014 (5 pages)
1 October 2014Registration of charge SC4730910002, created on 30 September 2014 (27 pages)
1 October 2014Registration of charge SC4730910002, created on 30 September 2014 (27 pages)
19 August 2014Sub-division of shares on 7 August 2014 (5 pages)
19 August 2014Sub-division of shares on 7 August 2014 (5 pages)
19 August 2014Statement of capital following an allotment of shares on 7 August 2014
  • GBP 100.00
(4 pages)
19 August 2014Statement of capital following an allotment of shares on 7 August 2014
  • GBP 100.00
(4 pages)
19 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-division approved and section 561 of the act did not apply to the allotment 07/08/2014
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
19 August 2014Statement of capital following an allotment of shares on 7 August 2014
  • GBP 100.00
(4 pages)
19 August 2014Sub-division of shares on 7 August 2014 (5 pages)
19 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-division approved and section 561 of the act did not apply to the allotment 07/08/2014
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
15 August 2014Appointment of Mr Alan Gordon Shanks as a director on 7 August 2014 (2 pages)
15 August 2014Appointment of Mr Douglas Middleton as a director on 7 August 2014 (2 pages)
15 August 2014Appointment of Mr Douglas Middleton as a director on 7 August 2014 (2 pages)
15 August 2014Appointment of Mr Alan Gordon Shanks as a director on 7 August 2014 (2 pages)
15 August 2014Appointment of Mr Douglas Middleton as a director on 7 August 2014 (2 pages)
15 August 2014Appointment of Mr Alan Gordon Shanks as a director on 7 August 2014 (2 pages)
15 August 2014Appointment of Mr Moray Ross Melhuish as a director on 7 August 2014 (2 pages)
15 August 2014Appointment of Mr Mark Lewis Vorenkamp as a director on 7 August 2014 (2 pages)
15 August 2014Appointment of Mr Moray Ross Melhuish as a director on 7 August 2014 (2 pages)
15 August 2014Appointment of Mr Mark Lewis Vorenkamp as a director on 7 August 2014 (2 pages)
15 August 2014Appointment of Mr Moray Ross Melhuish as a director on 7 August 2014 (2 pages)
15 August 2014Appointment of Mr Mark Lewis Vorenkamp as a director on 7 August 2014 (2 pages)
7 June 2014Registration of charge 4730910001 (10 pages)
7 June 2014Registration of charge 4730910001 (10 pages)
4 April 2014Appointment of Mr Barry Fraser Stewart as a director (2 pages)
4 April 2014Appointment of Mr Barry Fraser Stewart as a director (2 pages)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 1
(35 pages)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 1
(35 pages)