Company NameRoo's Leap (Montrose) Limited
Company StatusActive
Company NumberSC622832
CategoryPrivate Limited Company
Incorporation Date28 February 2019(5 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Christopher Beattie
Date of BirthMay 1978 (Born 46 years ago)
NationalityScottish
StatusCurrent
Appointed28 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Traill Drive
Montrose
Angus
DD10 8SW
Scotland
Director NameMr Robert Watt Beattie
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden Lea Beaconhill Road
Milltimber
Aberdeenshire
AB13 0JP
Scotland
Director NameMrs Thelma Mary Beattie
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden Lea Beaconhill Road
Milltimber
Aberdeenshire
AB13 0JP
Scotland

Location

Registered Address2 Traill Drive
Montrose
Angus
DD10 8SW
Scotland
ConstituencyAngus
WardMontrose and District
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Charges

6 June 2019Delivered on: 17 June 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The property known as roo's leap, 2 traill drive, montrose registered in the land register of scotland under title number ANG9739.
Outstanding
17 April 2019Delivered on: 24 April 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

17 July 2023Appointment of Mrs Rachaell Samantha Beattie as a director on 13 July 2023 (2 pages)
27 February 2023Confirmation statement made on 27 February 2023 with updates (5 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (12 pages)
12 September 2022Cessation of Robert Watt Beattie as a person with significant control on 27 April 2022 (1 page)
12 September 2022Notification of Christopher Beattie as a person with significant control on 27 April 2022 (2 pages)
12 September 2022Cessation of Thelma Mary Beattie as a person with significant control on 27 April 2022 (1 page)
12 September 2022Cessation of Christopher Beattie as a person with significant control on 22 February 2022 (1 page)
27 April 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
27 April 2022Confirmation statement made on 27 February 2022 with updates (5 pages)
26 August 2021Second filing of Confirmation Statement dated 27 February 2021 (3 pages)
26 August 2021Second filing of Confirmation Statement dated 27 February 2020 (3 pages)
18 August 2021Statement of capital following an allotment of shares on 18 April 2019
  • GBP 900,000
(3 pages)
9 March 202127/02/21 Statement of Capital gbp 900000
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 26/08/2021
(5 pages)
4 February 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
10 March 2020Confirmation statement made on 27 February 2020 with updates (5 pages)
10 March 2020Confirmation statement made on 27 February 2020 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 26/08/2021
(5 pages)
2 March 2020Current accounting period extended from 28 February 2020 to 30 April 2020 (1 page)
17 June 2019Registration of charge SC6228320002, created on 6 June 2019 (8 pages)
30 April 2019Statement of capital following an allotment of shares on 18 April 2019
  • GBP 600,000
(3 pages)
26 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
26 April 2019Change of share class name or designation (2 pages)
24 April 2019Registration of charge SC6228320001, created on 17 April 2019 (17 pages)
28 February 2019Incorporation
Statement of capital on 2019-02-28
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)