About

Registered Number: SC203201
Date of Incorporation: 21/01/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: 30 Miller Road, Ayr, Ayrshire, KA7 2AY

 

Rotherwood Furniture Ltd was setup in 2000, it's status is listed as "Active". The current directors of the organisation are listed as Robertson, John Alexander, Brown, John Keir.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROBERTSON, John Alexander 03 November 2000 - 1
BROWN, John Keir 21 January 2000 03 November 2000 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 26 June 2019
AA01 - Change of accounting reference date 26 March 2019
CS01 - N/A 19 March 2019
DISS40 - Notice of striking-off action discontinued 02 June 2018
AA - Annual Accounts 30 May 2018
GAZ1 - First notification of strike-off action in London Gazette 29 May 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 16 March 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 08 February 2016
CH01 - Change of particulars for director 08 February 2016
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 30 January 2012
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 14 September 2009
AA - Annual Accounts 28 February 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 13 February 2008
363a - Annual Return 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
AA - Annual Accounts 10 April 2007
363s - Annual Return 12 February 2007
AA - Annual Accounts 28 April 2006
363s - Annual Return 08 February 2006
410(Scot) - N/A 16 December 2005
AA - Annual Accounts 02 April 2005
363s - Annual Return 05 March 2005
410(Scot) - N/A 24 July 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 19 February 2003
363s - Annual Return 23 January 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 08 February 2001
225 - Change of Accounting Reference Date 20 November 2000
288a - Notice of appointment of directors or secretaries 04 November 2000
288c - Notice of change of directors or secretaries or in their particulars 04 November 2000
288b - Notice of resignation of directors or secretaries 04 November 2000
288a - Notice of appointment of directors or secretaries 04 February 2000
288a - Notice of appointment of directors or secretaries 04 February 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
NEWINC - New incorporation documents 21 January 2000

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 08 December 2005 Outstanding

N/A

Standard security 14 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.