Aberdeen
AB32 6BH
Scotland
Director Name | Mr Martin Somerville |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2020(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Connaught Place London W2 2ES |
Director Name | Mr George Graeme Park |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2020(2 years, 10 months 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 Maurice McBride |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(3 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cms Cameron McKenna Nabarro Olswang Llp Saltire Co Edinburgh EH1 2EN Scotland |
Director Name | Mr Davis Marc Larssen |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2023(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
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 | 07 December 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 Paul David Harrison |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(same day as company formation) |
Role | Accountant/Director |
Country of Residence | England |
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 | 07 December 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 Steven Christie Gray |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silvertrees Drive Westhill Aberdeen AB32 6BH Scotland |
Director Name | Mr James Ronald Whittingham |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(same day as company formation) |
Role | Accountant/Director |
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 | 19 December 2017(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 11 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 Graeme David Sword |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2017(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 September 2020) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 17 Connaught Place London W2 2ES |
Director Name | Mr Kevin John Lyon |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2017(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 February 2019) |
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 | 19 December 2017(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 April 2022) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 13-15 York Buildings London WC2N 6JU |
Director Name | Mr Salil Oberoi |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2017(1 week, 5 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 May 2018) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 17 Connaught Place London W2 2ES |
Director Name | Mr Kenneth George McHattie |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2018(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 26 February 2019) |
Role | Chartered Accountant |
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 | 26 February 2019(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 July 2020) |
Role | Company Director |
Country of Residence | England |
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 | 01 August 2019(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
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, 8 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 Richard John Pugh |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2022(4 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 August 2022) |
Role | Investor |
Country of Residence | Scotland |
Correspondence Address | 20 Golden Square Aberdeen AB10 1RE Scotland |
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 | Group |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week 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 |
20 December 2023 | Confirmation statement made on 20 December 2023 with no updates (3 pages) |
---|---|
15 November 2023 | Group of companies' accounts made up to 31 March 2023 (43 pages) |
20 April 2023 | Appointment of Davis Marc Larssen as a director on 13 March 2023 (2 pages) |
22 February 2023 | Registration of charge SC5833260002, created on 17 February 2023 (26 pages) |
22 February 2023 | Registration of charge SC5833260001, created on 17 February 2023 (27 pages) |
23 December 2022 | Confirmation statement made on 20 December 2022 with updates (4 pages) |
6 December 2022 | Group of companies' accounts made up to 31 March 2022 (41 pages) |
6 September 2022 | Termination of appointment of Richard John Pugh as a director on 30 August 2022 (1 page) |
6 September 2022 | Notification of a person with significant control statement (2 pages) |
6 September 2022 | Cessation of Bgf Gp Limited as a person with significant control on 30 August 2022 (1 page) |
26 April 2022 | Appointment of Mr Richard John Pugh as a director on 25 April 2022 (2 pages) |
25 April 2022 | Termination of appointment of Michael John Sibson as a director on 25 April 2022 (1 page) |
18 January 2022 | Confirmation statement made on 20 December 2021 with updates (4 pages) |
22 December 2021 | Group of companies' accounts made up to 31 March 2021 (50 pages) |
1 April 2021 | Appointment of Maurice Mcbride as a director on 31 March 2021 (2 pages) |
1 April 2021 | Statement of capital following an allotment of shares on 31 March 2021
|
6 January 2021 | Confirmation statement made on 20 December 2020 with updates (4 pages) |
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 | Termination of appointment of Graeme David Sword as a director on 29 September 2020 (1 page) |
5 October 2020 | Appointment of Mr Martin Somerville as a director on 29 September 2020 (2 pages) |
1 October 2020 | Group of companies' accounts made up to 30 September 2019 (42 pages) |
24 September 2020 | Termination of appointment of Steven Christie Gray as a director on 18 September 2020 (1 page) |
14 July 2020 | Appointment of Mr Neil Francis Potter 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) |
19 February 2020 | Termination of appointment of Euan Tait as a director on 18 February 2020 (1 page) |
14 February 2020 | Termination of appointment of Duncan Francis Christie as a director on 14 January 2020 (1 page) |
20 December 2019 | Confirmation statement made on 20 December 2019 with updates (6 pages) |
20 December 2019 | Appointment of Euan Tait as a director on 19 December 2017 (2 pages) |
27 November 2019 | Termination of appointment of Euan Tait 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) |
11 November 2019 | Appointment of Mr Duncan Francis Christie as a director on 12 August 2019 (2 pages) |
1 November 2019 | Appointment of Mr Steven Christie Gray as a director on 1 August 2019 (2 pages) |
31 October 2019 | Termination of appointment of Steven Christie Gray as a director on 19 July 2019 (1 page) |
17 October 2019 | Cancellation of shares. Statement of capital on 19 September 2019
|
14 October 2019 | Purchase of own shares. (3 pages) |
14 October 2019 | Cancellation of shares. Statement of capital on 30 September 2019
|
14 October 2019 | Resolutions
|
27 September 2019 | Purchase of own shares. (3 pages) |
27 September 2019 | Resolutions
|
17 September 2019 | Termination of appointment of Alan Gordon Shanks as a director on 27 August 2019 (1 page) |
6 June 2019 | Group of companies' accounts made up to 30 September 2018 (38 pages) |
8 April 2019 | Termination of appointment of Kenneth George Mchattie as a director on 26 February 2019 (1 page) |
28 February 2019 | Termination of appointment of Kevin John Lyon as a director on 26 February 2019 (1 page) |
28 February 2019 | Appointment of Mr David Turch Lamont as a director on 26 February 2019 (2 pages) |
11 February 2019 | Purchase of own shares. (3 pages) |
11 February 2019 | Cancellation of shares. Statement of capital on 6 February 2019
|
11 February 2019 | Resolutions
|
6 February 2019 | Purchase of own shares. (3 pages) |
1 February 2019 | Resolutions
|
1 February 2019 | Cancellation of shares. Statement of capital on 25 January 2019
|
19 December 2018 | Confirmation statement made on 6 December 2018 with updates (7 pages) |
14 September 2018 | Director's details changed for Mr Graeme David Sword on 14 September 2018 (2 pages) |
5 July 2018 | Notification of Bgf Gp Limited as a person with significant control on 19 December 2017 (2 pages) |
5 July 2018 | Cessation of Steven Christie Gray as a person with significant control on 19 December 2017 (1 page) |
5 June 2018 | Termination of appointment of Salil Oberoi as a director on 3 May 2018 (1 page) |
12 March 2018 | Purchase of own shares. (3 pages) |
8 March 2018 | Appointment of Mr Kenneth George Mchattie as a director on 20 February 2018 (2 pages) |
7 March 2018 | Resolutions
|
7 March 2018 | Company name changed rovop topco LIMITED\certificate issued on 07/03/18
|
28 February 2018 | Cancellation of shares. Statement of capital on 20 February 2018
|
10 January 2018 | Resolutions
|
4 January 2018 | Statement of capital following an allotment of shares on 19 December 2017
|
4 January 2018 | Statement of capital following an allotment of shares on 19 December 2017
|
4 January 2018 | Statement of capital following an allotment of shares on 19 December 2017
|
4 January 2018 | Appointment of Salil Oberoi as a director on 19 December 2017 (2 pages) |
4 January 2018 | Appointment of Graeme Sword as a director on 19 December 2017 (2 pages) |
4 January 2018 | Appointment of Euan Tait as a director on 19 December 2017 (2 pages) |
4 January 2018 | Statement of capital following an allotment of shares on 19 December 2017
|
4 January 2018 | Statement of capital following an allotment of shares on 19 December 2017
|
4 January 2018 | Appointment of Mr Kevin John Lyon as a director on 19 December 2017 (2 pages) |
4 January 2018 | Statement of capital following an allotment of shares on 19 December 2017
|
4 January 2018 | Appointment of Mr Michael John Sibson as a director on 19 December 2017 (2 pages) |
4 January 2018 | Statement of capital following an allotment of shares on 19 December 2017
|
29 December 2017 | Resolutions
|
13 December 2017 | Change of details for Mr Steven Christie Gray as a person with significant control on 13 December 2017 (2 pages) |
13 December 2017 | Director's details changed for Mr Steven Christie Gray on 13 December 2017 (2 pages) |
7 December 2017 | Termination of appointment of James Ronald Whittingham as a director on 7 December 2017 (1 page) |
7 December 2017 | Termination of appointment of Paul David Harrison as a director on 7 December 2017 (1 page) |
7 December 2017 | Current accounting period shortened from 31 December 2018 to 30 September 2018 (1 page) |
7 December 2017 | Incorporation Statement of capital on 2017-12-07
|
7 December 2017 | Incorporation Statement of capital on 2017-12-07
|