Rose Access Solutions Ltd was setup in 2007, it's status in the Companies House registry is set to "Liquidation". Rose, Heather Evelyn, Rose, Gary, Younger, Brian, Johnston, Kenneth are the current directors of the organisation. We do not know the number of employees at this company.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 July 2018 | Outstanding |
N/A |
A registered charge | 04 October 2013 | Fully Satisfied |
N/A |