About

Registered Number: SC333920
Date of Incorporation: 14/11/2007 (17 years and 4 months ago)
Company Status: Liquidation
Registered Address: 1 Marischal Square, Broad Street, Aberdeen, AB10 1DD

 

Rose Access Solutions Ltd was registered on 14 November 2007 and are based in Aberdeen. The company has 4 directors. We don't know the number of employees at Rose Access Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSE, Gary 06 April 2010 - 1
JOHNSTON, Kenneth 14 November 2007 24 February 2012 1
Secretary Name Appointed Resigned Total Appointments
ROSE, Heather Evelyn 06 June 2014 - 1
YOUNGER, Brian 14 November 2007 06 April 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 July 2020
AD01 - Change of registered office address 29 May 2019
WU01(Scot) - N/A 28 May 2019
AA - Annual Accounts 14 December 2018
MR01 - N/A 14 August 2018
MR04 - N/A 10 August 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 04 September 2017
AD01 - Change of registered office address 20 February 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 03 August 2015
AR01 - Annual Return 31 July 2014
AP03 - Appointment of secretary 28 July 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 15 November 2013
MR01 - N/A 21 October 2013
AA - Annual Accounts 12 September 2013
AD01 - Change of registered office address 22 January 2013
AR01 - Annual Return 21 November 2012
CH01 - Change of particulars for director 24 October 2012
RESOLUTIONS - N/A 15 October 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 October 2012
MEM/ARTS - N/A 15 October 2012
AA - Annual Accounts 17 July 2012
TM01 - Termination of appointment of director 05 March 2012
AR01 - Annual Return 08 February 2012
AD01 - Change of registered office address 08 February 2012
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 07 December 2010
SH01 - Return of Allotment of shares 05 November 2010
AA - Annual Accounts 04 May 2010
CERTNM - Change of name certificate 08 April 2010
RESOLUTIONS - N/A 08 April 2010
AP01 - Appointment of director 07 April 2010
TM02 - Termination of appointment of secretary 07 April 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 23 July 2009
225 - Change of Accounting Reference Date 23 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 January 2009
363a - Annual Return 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 December 2007
NEWINC - New incorporation documents 14 November 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 July 2018 Outstanding

N/A

A registered charge 04 October 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.