About

Registered Number: SC338823
Date of Incorporation: 04/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Blenheim House, Fountainhall Road, Aberdeen, AB15 4DT

 

Established in 2008, Rothesay Residence Ltd has its registered office in Aberdeen, it's status at Companies House is "Active". This organisation has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCKENZIE, Lindsay Anne 18 July 2013 30 April 2016 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 01 December 2016
TM02 - Termination of appointment of secretary 12 July 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 26 March 2015
AA01 - Change of accounting reference date 28 August 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 25 March 2014
AD01 - Change of registered office address 25 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 March 2014
AP01 - Appointment of director 19 August 2013
AP03 - Appointment of secretary 29 July 2013
TM02 - Termination of appointment of secretary 29 July 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 28 March 2013
CH01 - Change of particulars for director 28 March 2013
CH03 - Change of particulars for secretary 28 March 2013
CH01 - Change of particulars for director 28 March 2013
AA - Annual Accounts 01 June 2012
SH01 - Return of Allotment of shares 11 May 2012
AR01 - Annual Return 30 March 2012
SH01 - Return of Allotment of shares 03 August 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 31 March 2011
AR01 - Annual Return 01 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 31 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 December 2008
CERTNM - Change of name certificate 04 June 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
225 - Change of Accounting Reference Date 06 March 2008
NEWINC - New incorporation documents 04 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.