Company NameRouge Boutiques Inverness Limited
DirectorTania Korad-Kennedy
Company StatusActive
Company NumberSC477544
CategoryPrivate Limited Company
Incorporation Date13 May 2014(9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Director

Director NameMs Tania Korad-Kennedy
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2014(same day as company formation)
RoleBoutique Owner
Country of ResidenceScotland
Correspondence Address71 Castle Street
Inverness
IV2 3EA
Scotland

Contact

Websiterougeboutiques.co.uk
Email address[email protected]

Location

Registered Address71 Castle Street
Inverness
IV2 3EA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return13 May 2023 (10 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month, 4 weeks from now)

Charges

22 June 2018Delivered on: 26 June 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

26 January 2024Micro company accounts made up to 31 May 2023 (6 pages)
17 June 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
18 April 2023Change of details for Mrs Tania Korad-Kennedy as a person with significant control on 18 April 2023 (2 pages)
22 March 2023Change of details for Mrs Tania Korad-Kennedy as a person with significant control on 22 March 2023 (2 pages)
27 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
6 July 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
28 June 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
27 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
21 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 May 2018 (5 pages)
8 October 2018Director's details changed for Ms Tania Tania Korad on 1 October 2018 (2 pages)
8 October 2018Change of details for Mrs Tania Kennedy as a person with significant control on 1 October 2018 (2 pages)
8 October 2018Director's details changed for Ms Tania Korad-Kennedy on 1 October 2018 (2 pages)
26 June 2018Registration of charge SC4775440001, created on 22 June 2018 (8 pages)
29 May 2018Change of details for Mrs Tania Korad-Kennedy as a person with significant control on 7 November 2017 (2 pages)
29 May 2018Change of details for Miss Tania Korad as a person with significant control on 7 November 2017 (2 pages)
28 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
21 November 2017Micro company accounts made up to 31 May 2017 (5 pages)
21 November 2017Micro company accounts made up to 31 May 2017 (5 pages)
31 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
24 February 2017Micro company accounts made up to 31 May 2016 (5 pages)
24 February 2017Micro company accounts made up to 31 May 2016 (5 pages)
25 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP .001
(3 pages)
25 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP .001
(3 pages)
12 April 2016Micro company accounts made up to 31 May 2015 (6 pages)
12 April 2016Micro company accounts made up to 31 May 2015 (6 pages)
10 June 2015Registered office address changed from 71 Castle Street Inverness IV2 3EA Scotland to 71 Castle Street Inverness IV2 3EA on 10 June 2015 (1 page)
10 June 2015Registered office address changed from 10 Hunter Street Kirkcaldy Fife KY1 1ED Scotland to 71 Castle Street Inverness IV2 3EA on 10 June 2015 (1 page)
10 June 2015Registered office address changed from 10 Hunter Street Kirkcaldy Fife KY1 1ED Scotland to 71 Castle Street Inverness IV2 3EA on 10 June 2015 (1 page)
10 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP .001
(3 pages)
10 June 2015Registered office address changed from 71 Castle Street Inverness IV2 3EA Scotland to 71 Castle Street Inverness IV2 3EA on 10 June 2015 (1 page)
10 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP .001
(3 pages)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)