Company NameRothes Glen Limited
Company StatusActive
Company NumberSC640648
CategoryPrivate Limited Company
Incorporation Date4 September 2019(4 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Damian Douglas Craik Riley-Smith
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRothes Glen House Rothes
Aberlour
AB38 7AQ
Scotland
Director NameMr Paul John Davidson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(1 month, 4 weeks after company formation)
Appointment Duration4 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRothes Glen House Rothes
Aberlour
AB38 7AQ
Scotland
Director NameMr Carl Lamb
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(1 month, 4 weeks after company formation)
Appointment Duration4 years, 6 months
RoleCompliance Director
Country of ResidenceEngland
Correspondence AddressRothes Glen House Rothes
Aberlour
AB38 7AQ
Scotland
Director NameMr Tony Nutbrown
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2019(2 months after company formation)
Appointment Duration4 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRothes Glen House Rothes
Aberlour
AB38 7AQ
Scotland
Director NameMiss Josephine Helen Murray
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(3 years, 11 months after company formation)
Appointment Duration9 months, 1 week
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRothes Glen House Rothes
Aberlour
AB38 7AQ
Scotland
Director NameMr William John Howard Murray
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(1 month, 4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 04 February 2023)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRothes Glen House Rothes
Aberlour
AB38 7AQ
Scotland

Location

Registered AddressRothes Glen House
Rothes
Aberlour
AB38 7AQ
Scotland
ConstituencyMoray
WardSpeyside Glenlivet

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 September 2023 (8 months ago)
Next Return Due17 September 2024 (4 months, 1 week from now)

Charges

9 September 2020Delivered on: 14 September 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Rothes glen house, rothes glen, elgin registered in the land register of scotland under title number MOR2556.
Outstanding
24 August 2020Delivered on: 27 August 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

14 September 2020Confirmation statement made on 3 September 2020 with updates (4 pages)
14 September 2020Registration of charge SC6406480002, created on 9 September 2020 (4 pages)
27 August 2020Registration of charge SC6406480001, created on 24 August 2020 (4 pages)
19 November 2019Appointment of Mr Tony Nutbrown as a director on 8 November 2019 (2 pages)
19 November 2019Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ Scotland to Rothes Glen House Rothes Aberlour AB38 7AQ on 19 November 2019 (1 page)
1 November 2019Appointment of Mr Carl Lamb as a director on 1 November 2019 (2 pages)
1 November 2019Appointment of Mr Paul John Davidson as a director on 1 November 2019 (2 pages)
1 November 2019Appointment of Mr William John Howard Murray as a director on 1 November 2019 (2 pages)
9 October 2019Change of details for Mr Damian Douglas Clark Riley-Smith as a person with significant control on 1 October 2019 (2 pages)
9 October 2019Statement of capital following an allotment of shares on 1 October 2019
  • GBP 100
(3 pages)
4 September 2019Incorporation
Statement of capital on 2019-09-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)