Aberdeen
AB32 6BH
Scotland
Director Name | Mr George Graeme Park |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2020(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silvertrees Drive Westhill Aberdeen AB32 6BH Scotland |
Director Name | Mr Steven Christie Gray |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Silvertrees Drive Westhill Aberdeen AB32 6BH Scotland |
Director Name | Mr Alan Gordon Shanks |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Silvertrees Drive Westhill Aberdeen AB32 6BH Scotland |
Director Name | Mr Kevin John Lyon |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(3 weeks, 4 days after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 27 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Silvertrees Drive Westhill Aberdeen AB32 6BH Scotland |
Director Name | Mr Mark Lewis Vorenkamp |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(3 weeks, 4 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Silvertrees Drive Westhill Aberdeen AB32 6BH Scotland |
Director Name | Mr Kenneth George McHattie |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Silvertrees Drive Westhill Aberdeen AB32 6BH Scotland |
Director Name | Mr Barry Fraser Stewart |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2018(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 September 2019) |
Role | Director & General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Silvertrees Drive Westhill Aberdeen AB32 6BH Scotland |
Director Name | Euan Tait |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2018(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 November 2019) |
Role | Commercial Director |
Country of Residence | United States |
Correspondence Address | Silvertrees Drive Westhill Aberdeen AB32 6BH Scotland |
Director Name | Mr Douglas Middleton |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2018(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 November 2019) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Silvertrees Drive Westhill Aberdeen AB32 6BH Scotland |
Director Name | Moray Melhuish |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2018(6 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 December 2018) |
Role | Business Development Director |
Country of Residence | Scotland |
Correspondence Address | Silvertrees Drive Westhill Aberdeen AB32 6BH Scotland |
Director Name | Mr Craig Reid |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2018(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 March 2020) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Silvertrees Drive Westhill Aberdeen AB32 6BH Scotland |
Director Name | Mr David Turch Lamont |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 19 July 2019(1 year, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silvertrees Drive Westhill Aberdeen AB32 6BH Scotland |
Director Name | Mr Duncan Francis Christie |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2019(1 year, 11 months after company formation) |
Appointment Duration | 5 months (resigned 14 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silvertrees Drive Westhill Aberdeen AB32 6BH Scotland |
Director Name | Mr Andrew William Imrie |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2019(2 years after company formation) |
Appointment Duration | 6 months (resigned 17 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Silvertrees Drive Westhill Aberdeen AB32 6BH Scotland |
Director Name | Mr Michael John Sibson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2020(2 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 31 March 2021) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 13-15 York Buildings London WC2N 6JU |
Director Name | Mr Maurice McBride |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2020(2 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Saltire Court Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr Kenneth James Gribben Hillen |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2020(2 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Thomas George Dramby |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 2020(2 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 31 March 2021) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 9 Downs Close Broughton Stockbridge SO20 8FA |
Director Name | Mr Salil Oberoi |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2020(2 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 September 2020) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 17 Connaught Place London W2 2ES |
Director Name | Mr Martin Somerville |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2020(3 years after company formation) |
Appointment Duration | 6 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Connaught Place London W2 2ES |
Registered Address | Silvertrees Drive Westhill Aberdeen AB32 6BH Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 3 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
17 February 2023 | Delivered on: 22 February 2023 Persons entitled: Cordiant Luxembourg S.A. (As Security Agent) Classification: A registered charge Outstanding |
---|---|
17 February 2023 | Delivered on: 22 February 2023 Persons entitled: Cordiant Luxembourg S.A. as Security Agent Classification: A registered charge Outstanding |
17 February 2023 | Delivered on: 22 February 2023 Persons entitled: Cordiant Luxembourg S.A. as Security Agent Classification: A registered charge Outstanding |
31 March 2021 | Delivered on: 19 April 2021 Persons entitled: Rovop Guernsey Limited Classification: A registered charge Particulars: N/A. Outstanding |
31 March 2021 | Delivered on: 19 April 2021 Persons entitled: Bgf Nominees Limited (As Security Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
29 July 2019 | Delivered on: 7 August 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
20 December 2018 | Delivered on: 21 December 2018 Persons entitled: Sqn Securied Income Fund PLC Classification: A registered charge Outstanding |
27 July 2018 | Delivered on: 31 July 2018 Persons entitled: Sqn Asset Finance (Ireland) Designated Activity Company Classification: A registered charge Outstanding |
29 September 2017 | Delivered on: 5 October 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
16 November 2023 | Full accounts made up to 31 March 2023 (25 pages) |
---|---|
5 September 2023 | Confirmation statement made on 3 September 2023 with no updates (3 pages) |
6 March 2023 | Satisfaction of charge SC5752840006 in full (1 page) |
22 February 2023 | Registration of charge SC5752840009, created on 17 February 2023 (52 pages) |
22 February 2023 | Registration of charge SC5752840008, created on 17 February 2023 (24 pages) |
22 February 2023 | Registration of charge SC5752840007, created on 17 February 2023 (26 pages) |
26 January 2023 | Memorandum and Articles of Association (34 pages) |
25 January 2023 | Resolutions
|
6 December 2022 | Full accounts made up to 31 March 2022 (25 pages) |
17 September 2022 | Satisfaction of charge SC5752840005 in full (4 pages) |
6 September 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
23 December 2021 | Full accounts made up to 31 March 2021 (27 pages) |
22 November 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
21 April 2021 | Alterations to floating charge SC5752840006 (33 pages) |
21 April 2021 | Alterations to floating charge SC5752840005 (33 pages) |
19 April 2021 | Registration of charge SC5752840005, created on 31 March 2021 (40 pages) |
19 April 2021 | Registration of charge SC5752840006, created on 31 March 2021 (38 pages) |
13 April 2021 | Satisfaction of charge SC5752840002 in full (1 page) |
13 April 2021 | Satisfaction of charge SC5752840003 in full (1 page) |
1 April 2021 | Termination of appointment of Martin Somerville as a director on 31 March 2021 (1 page) |
1 April 2021 | Termination of appointment of Michael John Sibson as a director on 31 March 2021 (1 page) |
1 April 2021 | Termination of appointment of Kenneth James Gribben Hillen as a director on 31 March 2021 (1 page) |
1 April 2021 | Termination of appointment of Thomas George Dramby as a director on 31 March 2021 (1 page) |
1 April 2021 | Termination of appointment of Maurice Mcbride as a director on 31 March 2021 (1 page) |
15 October 2020 | Appointment of George Graeme Park as a director on 14 October 2020 (2 pages) |
6 October 2020 | Current accounting period extended from 30 September 2020 to 31 March 2021 (1 page) |
5 October 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
5 October 2020 | Appointment of Mr Martin Somerville as a director on 30 September 2020 (2 pages) |
5 October 2020 | Termination of appointment of Salil Oberoi as a director on 30 September 2020 (1 page) |
1 October 2020 | Group of companies' accounts made up to 30 September 2019 (39 pages) |
17 July 2020 | Resolutions
|
17 July 2020 | Memorandum and Articles of Association (26 pages) |
16 July 2020 | Appointment of Mr Michael John Sibson as a director on 6 July 2020 (2 pages) |
14 July 2020 | Appointment of Mr Salil Oberoi as a director on 6 July 2020 (2 pages) |
14 July 2020 | Appointment of Mr Thomas George Dramby as a director on 6 July 2020 (2 pages) |
14 July 2020 | Termination of appointment of David Turch Lamont as a director on 6 July 2020 (1 page) |
14 July 2020 | Appointment of Mr Neil Francis Potter as a director on 6 July 2020 (2 pages) |
14 July 2020 | Appointment of Mr Kenneth James Gribben Hillen as a director on 6 July 2020 (2 pages) |
14 July 2020 | Appointment of Mr Maurice Mcbride as a director on 6 July 2020 (2 pages) |
15 May 2020 | Satisfaction of charge SC5752840001 in full (1 page) |
26 March 2020 | Termination of appointment of Craig Reid as a director on 17 March 2020 (1 page) |
26 March 2020 | Termination of appointment of Andrew William Imrie as a director on 17 March 2020 (1 page) |
14 February 2020 | Termination of appointment of Duncan Francis Christie as a director on 14 January 2020 (1 page) |
2 December 2019 | Termination of appointment of Euan Tait as a director on 21 November 2019 (1 page) |
27 November 2019 | Termination of appointment of Douglas Middleton as a director on 21 November 2019 (1 page) |
15 November 2019 | Director's details changed for Mr Duncan Francis Christie on 12 November 2019 (2 pages) |
12 November 2019 | Appointment of Mr Andrew William Imrie as a director on 16 September 2019 (2 pages) |
11 November 2019 | Appointment of Mr Duncan Francis Christie as a director on 12 August 2019 (2 pages) |
6 November 2019 | Appointment of Mr David Turch Lamont as a director on 19 July 2019 (2 pages) |
5 November 2019 | Termination of appointment of Barry Fraser Stewart as a director on 2 September 2019 (1 page) |
31 October 2019 | Termination of appointment of Steven Christie Gray as a director on 19 July 2019 (1 page) |
17 September 2019 | Termination of appointment of Alan Gordon Shanks as a director on 27 August 2019 (1 page) |
17 September 2019 | Confirmation statement made on 3 September 2019 with updates (5 pages) |
7 August 2019 | Registration of charge SC5752840004, created on 29 July 2019 (4 pages) |
31 July 2019 | Resolutions
|
29 July 2019 | Statement of capital following an allotment of shares on 24 July 2019
|
6 June 2019 | Group of companies' accounts made up to 30 September 2018 (35 pages) |
8 April 2019 | Termination of appointment of Kenneth George Mchattie as a director on 26 February 2019 (1 page) |
21 February 2019 | Cessation of Bgf Nominees Limited as a person with significant control on 19 December 2017 (1 page) |
21 February 2019 | Notification of Rovop Midco Limited as a person with significant control on 19 December 2017 (2 pages) |
21 February 2019 | Notification of Bgf Nominees Limited as a person with significant control on 29 September 2017 (2 pages) |
21 February 2019 | Cessation of Steven Christie Gray as a person with significant control on 29 September 2017 (1 page) |
29 January 2019 | Termination of appointment of Moray Melhuish as a director on 18 December 2018 (1 page) |
21 December 2018 | Registration of charge SC5752840003, created on 20 December 2018 (27 pages) |
14 September 2018 | Confirmation statement made on 3 September 2018 with updates (6 pages) |
14 August 2018 | Part of the property or undertaking has been released from charge SC5752840001 (5 pages) |
31 July 2018 | Registration of charge SC5752840002, created on 27 July 2018 (28 pages) |
11 April 2018 | Company name changed rovhold LIMITED\certificate issued on 11/04/18
|
11 April 2018 | Resolutions
|
10 April 2018 | Appointment of Mr Craig Reid as a director on 9 April 2018 (2 pages) |
29 March 2018 | Termination of appointment of Michael John Sibson as a director on 26 March 2018 (1 page) |
29 March 2018 | Appointment of Moray Melhuish as a director on 27 March 2018 (2 pages) |
29 March 2018 | Termination of appointment of Kevin John Lyon as a director on 27 March 2018 (1 page) |
29 March 2018 | Appointment of Euan Tait as a director on 27 March 2018 (2 pages) |
29 March 2018 | Appointment of Barry Stewart as a director on 27 March 2018 (2 pages) |
29 March 2018 | Appointment of Douglas Middleton as a director on 27 March 2018 (2 pages) |
22 January 2018 | Resolutions
|
22 January 2018 | Change of share class name or designation (2 pages) |
10 January 2018 | Resolutions
|
10 January 2018 | Change of share class name or designation (2 pages) |
10 January 2018 | Change of share class name or designation (2 pages) |
10 January 2018 | Cancellation of shares. Statement of capital on 19 December 2017
|
10 January 2018 | Resolutions
|
10 January 2018 | Cancellation of shares. Statement of capital on 19 December 2017
|
10 January 2018 | Purchase of own shares. (3 pages) |
10 January 2018 | Purchase of own shares. (3 pages) |
28 December 2017 | Termination of appointment of Mark Lewis Vorenkamp as a director on 19 December 2017 (1 page) |
28 December 2017 | Termination of appointment of Mark Lewis Vorenkamp as a director on 19 December 2017 (1 page) |
11 October 2017 | Change of share class name or designation (2 pages) |
11 October 2017 | Resolutions
|
11 October 2017 | Change of share class name or designation (2 pages) |
11 October 2017 | Resolutions
|
5 October 2017 | Registration of charge SC5752840001, created on 29 September 2017 (7 pages) |
5 October 2017 | Registration of charge SC5752840001, created on 29 September 2017 (7 pages) |
3 October 2017 | Appointment of Mr Kenneth George Mchattie as a director on 29 September 2017 (2 pages) |
3 October 2017 | Appointment of Mr Kenneth George Mchattie as a director on 29 September 2017 (2 pages) |
3 October 2017 | Appointment of Mr Mark Lewis Vorenkamp as a director on 29 September 2017 (2 pages) |
3 October 2017 | Appointment of Mr Michael John Sibson as a director on 29 September 2017 (2 pages) |
3 October 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
3 October 2017 | Appointment of Mr Mark Lewis Vorenkamp as a director on 29 September 2017 (2 pages) |
3 October 2017 | Appointment of Mr Michael John Sibson as a director on 29 September 2017 (2 pages) |
3 October 2017 | Appointment of Mr Kevin John Lyon as a director on 29 September 2017 (2 pages) |
3 October 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
3 October 2017 | Appointment of Mr Kevin John Lyon as a director on 29 September 2017 (2 pages) |
4 September 2017 | Incorporation Statement of capital on 2017-09-04
|
4 September 2017 | Incorporation Statement of capital on 2017-09-04
|