About

Registered Number: SC360559
Date of Incorporation: 02/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: North, Street, Rothes, Moray, AB38 7BW,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.