About

Registered Number: SC333920
Date of Incorporation: 14/11/2007 (16 years and 5 months ago)
Company Status: Liquidation
Registered Address: 1 Marischal Square, Broad Street, Aberdeen, AB10 1DD

 

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.

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.