Based in Moray, Rothes Corde Ltd was established in 2009, it has a status of "Active". Burns, Francis John, Burns, Francis John, Ingram Hill, William John, Deutman, Frederik, Eade, Gary John, Geurts, Twan, Hunter, Rory Andrew, Vindex Limited, Vindex Services Limited, Winchester, Alan are listed as the directors of the organisation. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURNS, Francis John | 07 June 2011 | - | 1 |
DEUTMAN, Frederik | 13 April 2011 | 20 December 2013 | 1 |
EADE, Gary John | 08 April 2015 | 21 February 2019 | 1 |
GEURTS, Twan | 20 December 2013 | 08 April 2015 | 1 |
HUNTER, Rory Andrew | 19 May 2016 | 08 July 2016 | 1 |
VINDEX LIMITED | 02 June 2009 | 12 August 2009 | 1 |
VINDEX SERVICES LIMITED | 02 June 2009 | 12 August 2009 | 1 |
WINCHESTER, Alan | 24 October 2017 | 01 October 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURNS, Francis John | 17 July 2019 | - | 1 |
INGRAM HILL, William John | 13 August 2009 | 08 April 2015 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 22 July 2020 | |
MR01 - N/A | 22 July 2020 | |
PSC07 - N/A | 15 July 2020 | |
MR01 - N/A | 10 July 2020 | |
MR04 - N/A | 08 July 2020 | |
MR04 - N/A | 08 July 2020 | |
MR04 - N/A | 08 July 2020 | |
MR04 - N/A | 08 July 2020 | |
MR04 - N/A | 08 July 2020 | |
MR04 - N/A | 08 July 2020 | |
MR04 - N/A | 08 July 2020 | |
MR04 - N/A | 08 July 2020 | |
CS01 - N/A | 11 June 2020 | |
CH01 - Change of particulars for director | 11 June 2020 | |
AA - Annual Accounts | 04 October 2019 | |
AP01 - Appointment of director | 26 September 2019 | |
TM02 - Termination of appointment of secretary | 17 July 2019 | |
AP03 - Appointment of secretary | 17 July 2019 | |
TM01 - Termination of appointment of director | 11 July 2019 | |
TM01 - Termination of appointment of director | 11 July 2019 | |
AP01 - Appointment of director | 11 July 2019 | |
AP01 - Appointment of director | 11 July 2019 | |
CS01 - N/A | 05 June 2019 | |
AP01 - Appointment of director | 01 March 2019 | |
AP01 - Appointment of director | 01 March 2019 | |
TM01 - Termination of appointment of director | 01 March 2019 | |
TM01 - Termination of appointment of director | 01 March 2019 | |
TM01 - Termination of appointment of director | 22 November 2018 | |
AA - Annual Accounts | 04 October 2018 | |
CS01 - N/A | 12 June 2018 | |
AP01 - Appointment of director | 17 November 2017 | |
TM01 - Termination of appointment of director | 02 November 2017 | |
RESOLUTIONS - N/A | 03 October 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 03 October 2017 | |
SH19 - Statement of capital | 03 October 2017 | |
CAP-SS - N/A | 03 October 2017 | |
PSC02 - N/A | 01 August 2017 | |
PSC02 - N/A | 01 August 2017 | |
PSC09 - N/A | 31 July 2017 | |
RESOLUTIONS - N/A | 19 July 2017 | |
CS01 - N/A | 15 June 2017 | |
TM01 - Termination of appointment of director | 15 June 2017 | |
AA - Annual Accounts | 13 May 2017 | |
RP04AR01 - N/A | 21 March 2017 | |
RP04AR01 - N/A | 21 March 2017 | |
RP04AR01 - N/A | 21 March 2017 | |
RP04AR01 - N/A | 21 March 2017 | |
RP04AR01 - N/A | 21 March 2017 | |
RP04AR01 - N/A | 21 March 2017 | |
RESOLUTIONS - N/A | 28 February 2017 | |
SH19 - Statement of capital | 28 February 2017 | |
CAP-SS - N/A | 28 February 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 28 February 2017 | |
AP01 - Appointment of director | 24 February 2017 | |
CH04 - Change of particulars for corporate secretary | 24 February 2017 | |
RESOLUTIONS - N/A | 16 September 2016 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 16 September 2016 | |
SH19 - Statement of capital | 16 September 2016 | |
CAP-SS - N/A | 16 September 2016 | |
AUD - Auditor's letter of resignation | 05 September 2016 | |
AA01 - Change of accounting reference date | 30 August 2016 | |
AUD - Auditor's letter of resignation | 25 August 2016 | |
TM01 - Termination of appointment of director | 12 July 2016 | |
AR01 - Annual Return | 02 June 2016 | |
CH04 - Change of particulars for corporate secretary | 02 June 2016 | |
AP01 - Appointment of director | 20 May 2016 | |
AA - Annual Accounts | 19 May 2016 | |
AR01 - Annual Return | 26 June 2015 | |
AP01 - Appointment of director | 26 June 2015 | |
TM01 - Termination of appointment of director | 26 June 2015 | |
RESOLUTIONS - N/A | 15 June 2015 | |
TM02 - Termination of appointment of secretary | 14 May 2015 | |
MR04 - N/A | 11 May 2015 | |
MR01 - N/A | 11 May 2015 | |
MR01 - N/A | 07 May 2015 | |
MR04 - N/A | 07 May 2015 | |
AP01 - Appointment of director | 28 April 2015 | |
AP04 - Appointment of corporate secretary | 28 April 2015 | |
AP01 - Appointment of director | 28 April 2015 | |
TM01 - Termination of appointment of director | 28 April 2015 | |
TM01 - Termination of appointment of director | 28 April 2015 | |
AA - Annual Accounts | 21 April 2015 | |
MR01 - N/A | 14 April 2015 | |
MR01 - N/A | 14 April 2015 | |
MR01 - N/A | 14 April 2015 | |
CERTNM - Change of name certificate | 09 April 2015 | |
RESOLUTIONS - N/A | 09 April 2015 | |
AA - Annual Accounts | 08 July 2014 | |
AR01 - Annual Return | 27 June 2014 | |
CH01 - Change of particulars for director | 27 June 2014 | |
CH01 - Change of particulars for director | 27 June 2014 | |
AP01 - Appointment of director | 14 January 2014 | |
TM01 - Termination of appointment of director | 13 January 2014 | |
AR01 - Annual Return | 07 August 2013 | |
AA - Annual Accounts | 23 April 2013 | |
AR01 - Annual Return | 17 July 2012 | |
AA - Annual Accounts | 14 March 2012 | |
AR01 - Annual Return | 05 August 2011 | |
AP01 - Appointment of director | 23 June 2011 | |
TM01 - Termination of appointment of director | 23 June 2011 | |
SH01 - Return of Allotment of shares | 06 May 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 28 April 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 27 April 2011 | |
466(Scot) - N/A | 27 April 2011 | |
RESOLUTIONS - N/A | 26 April 2011 | |
RESOLUTIONS - N/A | 26 April 2011 | |
AP01 - Appointment of director | 26 April 2011 | |
CC04 - Statement of companies objects | 26 April 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 21 April 2011 | |
466(Scot) - N/A | 21 April 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 20 April 2011 | |
466(Scot) - N/A | 20 April 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 15 April 2011 | |
AA - Annual Accounts | 02 March 2011 | |
AR01 - Annual Return | 26 August 2010 | |
CH03 - Change of particulars for secretary | 30 December 2009 | |
TM01 - Termination of appointment of director | 30 December 2009 | |
AP01 - Appointment of director | 30 December 2009 | |
288a - Notice of appointment of directors or secretaries | 02 September 2009 | |
288a - Notice of appointment of directors or secretaries | 02 September 2009 | |
RESOLUTIONS - N/A | 27 August 2009 | |
288a - Notice of appointment of directors or secretaries | 27 August 2009 | |
288a - Notice of appointment of directors or secretaries | 27 August 2009 | |
288a - Notice of appointment of directors or secretaries | 27 August 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 27 August 2009 | |
225 - Change of Accounting Reference Date | 27 August 2009 | |
287 - Change in situation or address of Registered Office | 27 August 2009 | |
123 - Notice of increase in nominal capital | 27 August 2009 | |
288b - Notice of resignation of directors or secretaries | 27 August 2009 | |
288b - Notice of resignation of directors or secretaries | 27 August 2009 | |
288b - Notice of resignation of directors or secretaries | 27 August 2009 | |
288b - Notice of resignation of directors or secretaries | 27 August 2009 | |
RESOLUTIONS - N/A | 12 August 2009 | |
CERTNM - Change of name certificate | 12 August 2009 | |
NEWINC - New incorporation documents | 02 June 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 July 2020 | Outstanding |
N/A |
A registered charge | 30 June 2020 | Outstanding |
N/A |
A registered charge | 25 April 2015 | Fully Satisfied |
N/A |
A registered charge | 23 April 2015 | Fully Satisfied |
N/A |
A registered charge | 09 April 2015 | Fully Satisfied |
N/A |
A registered charge | 09 April 2015 | Fully Satisfied |
N/A |
A registered charge | 02 April 2015 | Fully Satisfied |
N/A |
Standard security | 26 April 2011 | Fully Satisfied |
N/A |
Standard security | 21 April 2011 | Fully Satisfied |
N/A |
Floating charge | 13 April 2011 | Fully Satisfied |
N/A |
Bond & floating charge | 13 April 2011 | Fully Satisfied |
N/A |
Debenture | 13 April 2011 | Fully Satisfied |
N/A |