About

Registered Number: SC083413
Date of Incorporation: 08/06/1983 (40 years and 9 months ago)
Company Status: Active
Registered Address: Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

 

Blossomvale Rov Services Ltd was founded on 08 June 1983 with its registered office in Aberdeen, it's status at Companies House is "Active". There are 4 directors listed for the company at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGESS, Neil Hamilton 18 April 1991 16 September 1991 1
RODGER, William N/A 29 September 2006 1
Secretary Name Appointed Resigned Total Appointments
LOUDEN, John Alexander 19 April 2012 26 March 2015 1
WELSH, Graeme Gordon N/A 20 November 2009 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 04 February 2020
CH01 - Change of particulars for director 12 December 2019
CH01 - Change of particulars for director 12 December 2019
PSC05 - N/A 06 December 2019
RESOLUTIONS - N/A 15 November 2019
CS01 - N/A 21 August 2019
CS01 - N/A 22 August 2018
AA - Annual Accounts 10 August 2018
AA - Annual Accounts 24 May 2018
AA - Annual Accounts 22 November 2017
CH01 - Change of particulars for director 11 October 2017
CS01 - N/A 21 August 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 27 August 2015
CH01 - Change of particulars for director 15 May 2015
CH01 - Change of particulars for director 15 May 2015
TM02 - Termination of appointment of secretary 15 May 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 28 August 2014
CH01 - Change of particulars for director 11 June 2014
MR04 - N/A 28 May 2014
AP01 - Appointment of director 19 May 2014
TM01 - Termination of appointment of director 02 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 12 September 2013
CH01 - Change of particulars for director 23 May 2013
AA - Annual Accounts 19 February 2013
AA01 - Change of accounting reference date 13 February 2013
AA01 - Change of accounting reference date 13 February 2013
AA01 - Change of accounting reference date 05 February 2013
AR01 - Annual Return 31 August 2012
CH01 - Change of particulars for director 10 August 2012
AA - Annual Accounts 15 June 2012
CH01 - Change of particulars for director 17 May 2012
CH01 - Change of particulars for director 15 May 2012
AP03 - Appointment of secretary 02 May 2012
AR01 - Annual Return 23 August 2011
AP01 - Appointment of director 12 August 2011
AP01 - Appointment of director 12 August 2011
TM01 - Termination of appointment of director 12 August 2011
TM01 - Termination of appointment of director 12 August 2011
AA01 - Change of accounting reference date 20 July 2011
AA - Annual Accounts 16 February 2011
466(Scot) - N/A 16 February 2011
AP01 - Appointment of director 10 January 2011
TM01 - Termination of appointment of director 10 January 2011
AR01 - Annual Return 23 August 2010
AP01 - Appointment of director 12 August 2010
TM01 - Termination of appointment of director 12 August 2010
CERTNM - Change of name certificate 09 July 2010
RESOLUTIONS - N/A 09 July 2010
CERTNM - Change of name certificate 01 July 2010
RESOLUTIONS - N/A 01 July 2010
CH01 - Change of particulars for director 17 May 2010
AD01 - Change of registered office address 21 January 2010
TM02 - Termination of appointment of secretary 21 January 2010
TM01 - Termination of appointment of director 20 January 2010
AP01 - Appointment of director 20 January 2010
AP04 - Appointment of corporate secretary 20 January 2010
AP01 - Appointment of director 20 January 2010
TM01 - Termination of appointment of director 20 January 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 03 December 2009
MG03s - Statement of satisfaction in full or in part of a floating charge 03 December 2009
MG01s - Particulars of a charge created by a company registered in Scotland 02 December 2009
363a - Annual Return 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 16 September 2009
AA - Annual Accounts 07 September 2009
RESOLUTIONS - N/A 08 May 2009
RESOLUTIONS - N/A 15 January 2009
CERTNM - Change of name certificate 15 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 18 November 2008
363a - Annual Return 13 November 2008
287 - Change in situation or address of Registered Office 13 November 2008
287 - Change in situation or address of Registered Office 12 November 2008
419a(Scot) - N/A 07 October 2008
169 - Return by a company purchasing its own shares 21 July 2008
AA - Annual Accounts 09 May 2008
RESOLUTIONS - N/A 07 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
419a(Scot) - N/A 06 May 2008
419a(Scot) - N/A 06 May 2008
419a(Scot) - N/A 06 May 2008
RESOLUTIONS - N/A 29 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 April 2008
288a - Notice of appointment of directors or secretaries 12 April 2008
AA - Annual Accounts 12 October 2007
363s - Annual Return 10 October 2007
MISC - Miscellaneous document 05 April 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 02 October 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 16 September 2005
AA - Annual Accounts 21 September 2004
363s - Annual Return 18 September 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 05 September 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 12 September 2002
410(Scot) - N/A 11 September 2002
AA - Annual Accounts 25 September 2001
363s - Annual Return 28 August 2001
RESOLUTIONS - N/A 11 July 2001
363s - Annual Return 12 September 2000
AA - Annual Accounts 15 May 2000
363s - Annual Return 18 August 1999
288c - Notice of change of directors or secretaries or in their particulars 24 June 1999
AA - Annual Accounts 29 April 1999
363s - Annual Return 07 September 1998
AA - Annual Accounts 22 May 1998
466(Scot) - N/A 19 November 1997
466(Scot) - N/A 19 November 1997
466(Scot) - N/A 19 November 1997
466(Scot) - N/A 19 November 1997
AA - Annual Accounts 31 October 1997
363s - Annual Return 18 September 1997
410(Scot) - N/A 12 June 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
363s - Annual Return 18 September 1996
AA - Annual Accounts 24 May 1996
AUD - Auditor's letter of resignation 19 March 1996
AA - Annual Accounts 30 October 1995
363s - Annual Return 20 October 1995
288 - N/A 09 October 1995
466(Scot) - N/A 04 April 1995
466(Scot) - N/A 04 April 1995
466(Scot) - N/A 04 April 1995
466(Scot) - N/A 04 April 1995
410(Scot) - N/A 04 April 1995
AA - Annual Accounts 27 October 1994
363s - Annual Return 27 October 1994
AA - Annual Accounts 12 October 1993
363s - Annual Return 12 October 1993
288 - N/A 02 March 1993
AA - Annual Accounts 25 November 1992
363s - Annual Return 16 October 1992
466(Scot) - N/A 03 April 1992
466(Scot) - N/A 03 April 1992
466(Scot) - N/A 03 April 1992
288 - N/A 02 April 1992
419a(Scot) - N/A 01 April 1992
419a(Scot) - N/A 01 April 1992
410(Scot) - N/A 11 November 1991
410(Scot) - N/A 11 November 1991
410(Scot) - N/A 11 November 1991
363 - Annual Return 08 November 1991
363(287) - N/A 08 November 1991
AA - Annual Accounts 21 October 1991
288 - N/A 16 October 1991
288 - N/A 09 October 1991
288 - N/A 09 October 1991
288 - N/A 03 October 1991
288 - N/A 06 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 1991
419a(Scot) - N/A 01 May 1991
AA - Annual Accounts 27 January 1991
288 - N/A 03 October 1990
363 - Annual Return 21 September 1990
466(Scot) - N/A 25 May 1990
466(Scot) - N/A 25 May 1990
410(Scot) - N/A 18 April 1990
RESOLUTIONS - N/A 12 April 1990
RESOLUTIONS - N/A 12 April 1990
RESOLUTIONS - N/A 12 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 1990
123 - Notice of increase in nominal capital 12 April 1990
MEM/ARTS - N/A 12 April 1990
AA - Annual Accounts 30 November 1989
288 - N/A 24 November 1989
363 - Annual Return 24 November 1989
RESOLUTIONS - N/A 21 November 1989
288 - N/A 21 November 1989
MEM/ARTS - N/A 21 November 1989
363 - Annual Return 10 August 1988
AA - Annual Accounts 10 August 1988
288 - N/A 03 August 1988
288 - N/A 10 March 1988
AA - Annual Accounts 14 August 1987
363 - Annual Return 14 August 1987
288 - N/A 30 March 1987
288 - N/A 30 March 1987
363 - Annual Return 21 January 1987
AA - Annual Accounts 16 September 1986
PUC 2 - N/A 27 June 1985
AA - Annual Accounts 03 June 1985
CERTNM - Change of name certificate 16 September 1983
PUC 2 - N/A 29 August 1983
MEM/ARTS - N/A 18 August 1983
288a - Notice of appointment of directors or secretaries 04 August 1983
MISC - Miscellaneous document 08 June 1983

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 20 November 2009 Fully Satisfied

N/A

Bond & floating charge 22 August 2002 Fully Satisfied

N/A

Floating charge 05 June 1997 Fully Satisfied

N/A

Bond & floating charge 31 March 1995 Fully Satisfied

N/A

Bond & floating charge 08 November 1991 Fully Satisfied

N/A

Bond & floating charge 08 November 1991 Fully Satisfied

N/A

Bond & floating charge 08 November 1991 Fully Satisfied

N/A

Bond & floating charge 05 April 1990 Fully Satisfied

N/A

Floating charge 19 November 1986 Fully Satisfied

N/A

Bond & floating charge 14 September 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.