Company NameRooser Limited
Company StatusActive
Company NumberSC639014
CategoryPrivate Limited Company
Incorporation Date16 August 2019(4 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Directors

Director NameMr Nicolas Bernard Desormeaux
Date of BirthJuly 1981 (Born 42 years ago)
NationalityFrench
StatusCurrent
Appointed16 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address525 Ferry Road
Edinburgh
EH5 2FF
Scotland
Director NameMr Joel Michael Watt
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address525 Ferry Road
Edinburgh
EH5 2FF
Scotland
Director NameMr Louis Coppey
Date of BirthJuly 1991 (Born 32 years ago)
NationalityFrench
StatusCurrent
Appointed17 September 2020(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleInvestor
Country of ResidenceGermany
Correspondence Address525 Ferry Road
Edinburgh
EH5 2FF
Scotland
Director NameMr Erez Shemer Mathan
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2022(2 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Operating Office
Country of ResidenceEngland
Correspondence Address525 Ferry Road
Edinburgh
EH5 2FF
Scotland
Director NameMs Georgia Stevenson
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2022(2 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleInvestor
Country of ResidenceEngland
Correspondence Address3 Burlington Gardens
London
W1S 3EP
Director NameMr Thomas Lorenzo Quiroga-Galdo
Date of BirthDecember 1990 (Born 33 years ago)
NationalityFrench
StatusResigned
Appointed16 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address525 Ferry Road
Edinburgh
EH5 2FF
Scotland
Director NameMr John Sidney Thomson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2019(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 14 April 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKinburn Castle Doubledykes Road
St Andrews
Fife
KY16 9DR
Scotland

Location

Registered Address84 Commercial Street
Edinburgh
EH6 6LX
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return15 August 2023 (7 months, 2 weeks ago)
Next Return Due29 August 2024 (5 months from now)

Charges

10 August 2021Delivered on: 11 August 2021
Persons entitled: Fi Capital Limited

Classification: A registered charge
Outstanding

Filing History

28 September 2023Total exemption full accounts made up to 29 September 2022 (10 pages)
25 August 2023Confirmation statement made on 15 August 2023 with updates (9 pages)
29 June 2023Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page)
18 April 2023Change of details for Mr Joel Michael Watt as a person with significant control on 18 May 2022 (2 pages)
14 February 2023Cessation of Nicolas Bernard Desormeaux as a person with significant control on 14 April 2022 (1 page)
14 February 2023Cessation of Thomas Lorenzo Quiroga-Galdo as a person with significant control on 14 April 2022 (1 page)
31 January 2023Registered office address changed from 525 Ferry Road Edinburgh EH5 2FF United Kingdom to 84 Commercial Street Edinburgh EH6 6LX on 31 January 2023 (1 page)
31 January 2023Resolutions
  • RES13 ‐ Change of registered office/AD01 filed 31/01/2023
(1 page)
30 August 2022Confirmation statement made on 15 August 2022 with updates (13 pages)
26 August 2022Statement of capital following an allotment of shares on 14 April 2022
  • GBP 221.96735
(8 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
11 May 2022Change of share class name or designation (2 pages)
11 May 2022Particulars of variation of rights attached to shares (3 pages)
11 May 2022Statement of capital following an allotment of shares on 14 April 2022
  • GBP 215.37698
(7 pages)
11 May 2022Statement of capital following an allotment of shares on 14 April 2022
  • GBP 220.56217
(8 pages)
10 May 2022Change of share class name or designation (2 pages)
10 May 2022Appointment of Ms Georgia Stevenson as a director on 14 April 2022 (2 pages)
10 May 2022Particulars of variation of rights attached to shares (3 pages)
10 May 2022Termination of appointment of Thomas Lorenzo Quiroga-Galdo as a director on 14 April 2022 (1 page)
10 May 2022Appointment of Mr Erez Shemer Mathan as a director on 14 April 2022 (2 pages)
10 May 2022Termination of appointment of John Sidney Thomson as a director on 14 April 2022 (1 page)
5 May 2022Sub-division of shares on 14 April 2022 (6 pages)
28 April 2022Resolutions
  • RES13 ‐ Fundraising/subscription and shareholders agreement/disclosure letter/sub-division/option pool top up/new appointments and resignations/investor consent/conflict of interests 14/04/2022
  • 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
(13 pages)
28 April 2022Memorandum and Articles of Association (62 pages)
7 March 2022Satisfaction of charge SC6390140001 in full (1 page)
7 December 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 August 2021Confirmation statement made on 15 August 2021 with updates (6 pages)
11 August 2021Registration of charge SC6390140001, created on 10 August 2021 (18 pages)
15 January 2021Statement of capital following an allotment of shares on 15 January 2021
  • GBP 164.56
(3 pages)
11 November 2020Total exemption full accounts made up to 30 September 2020 (9 pages)
2 October 2020Previous accounting period extended from 31 August 2020 to 30 September 2020 (1 page)
30 September 2020Second filing of Confirmation Statement dated 15 August 2020 (4 pages)
30 September 2020Statement of capital following an allotment of shares on 17 September 2020
  • GBP 163.40
(4 pages)
23 September 2020Appointment of Mr Louis Coppey as a director on 17 September 2020 (2 pages)
23 September 2020Memorandum and Articles of Association (31 pages)
23 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
24 August 202015/08/20 Statement of Capital gbp 131.9
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 30/09/2020
(6 pages)
19 August 2020Director's details changed for Mr Nicolas Bernard Desormeaux on 15 August 2020 (2 pages)
23 October 2019Appointment of Mr John Sidney Thomson as a director on 7 October 2019 (2 pages)
15 October 2019Statement of capital following an allotment of shares on 7 October 2019
  • GBP 131.90
(4 pages)
14 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
16 August 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-08-16
  • GBP 99.99
(29 pages)