About

Registered Number: SC174338
Date of Incorporation: 07/04/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Office 8, River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT,

 

Rowarth Ventures Ltd was established in 1997, it's status is listed as "Active". We don't currently know the number of employees at the company. The company has 4 directors listed as Lees, Gordon, Lees, Garry, Lees, Audrey, Hobart, William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEES, Garry 18 April 1997 - 1
HOBART, William 18 April 1997 15 December 2000 1
Secretary Name Appointed Resigned Total Appointments
LEES, Gordon 20 February 2014 - 1
LEES, Audrey 18 July 2002 20 February 2014 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 31 January 2020
AD01 - Change of registered office address 17 January 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 April 2019
CS01 - N/A 23 April 2019
AP01 - Appointment of director 13 March 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 17 April 2018
AA - Annual Accounts 31 January 2018
MR01 - N/A 02 November 2017
MR04 - N/A 13 September 2017
MR04 - N/A 16 August 2017
MR04 - N/A 16 August 2017
MR01 - N/A 03 August 2017
MR01 - N/A 03 August 2017
MR01 - N/A 28 July 2017
MR04 - N/A 28 July 2017
MR04 - N/A 07 June 2017
CS01 - N/A 18 April 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 April 2017
AA - Annual Accounts 31 January 2017
AA01 - Change of accounting reference date 26 October 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 16 April 2015
CH01 - Change of particulars for director 16 April 2015
AA - Annual Accounts 27 February 2015
AD01 - Change of registered office address 12 February 2015
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 03 March 2014
AP03 - Appointment of secretary 25 February 2014
TM02 - Termination of appointment of secretary 25 February 2014
AR01 - Annual Return 25 July 2013
DISS40 - Notice of striking-off action discontinued 06 April 2013
AA - Annual Accounts 05 April 2013
GAZ1 - First notification of strike-off action in London Gazette 05 April 2013
MG01s - Particulars of a charge created by a company registered in Scotland 30 January 2013
MG01s - Particulars of a charge created by a company registered in Scotland 14 December 2012
DISS40 - Notice of striking-off action discontinued 11 August 2012
GAZ1 - First notification of strike-off action in London Gazette 10 August 2012
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 31 March 2011
MG01s - Particulars of a charge created by a company registered in Scotland 16 December 2010
AR01 - Annual Return 12 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 01 February 2010
MG01s - Particulars of a charge created by a company registered in Scotland 26 January 2010
363a - Annual Return 06 May 2009
287 - Change in situation or address of Registered Office 28 February 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 04 July 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 11 July 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 16 May 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 21 April 2005
AA - Annual Accounts 01 March 2005
419a(Scot) - N/A 22 December 2004
419a(Scot) - N/A 22 December 2004
363s - Annual Return 07 May 2004
AA - Annual Accounts 12 January 2004
410(Scot) - N/A 18 June 2003
363s - Annual Return 14 April 2003
225 - Change of Accounting Reference Date 10 April 2003
AA - Annual Accounts 03 February 2003
410(Scot) - N/A 21 November 2002
363s - Annual Return 20 August 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
AA - Annual Accounts 21 May 2002
363s - Annual Return 18 July 2001
363s - Annual Return 10 July 2000
AA - Annual Accounts 08 May 2000
288b - Notice of resignation of directors or secretaries 03 March 2000
AA - Annual Accounts 31 October 1999
363s - Annual Return 14 May 1999
AA - Annual Accounts 03 December 1998
225 - Change of Accounting Reference Date 14 July 1998
363s - Annual Return 21 April 1998
410(Scot) - N/A 05 August 1997
CERTNM - Change of name certificate 17 June 1997
RESOLUTIONS - N/A 12 June 1997
RESOLUTIONS - N/A 12 June 1997
128(4) - Notice of assignment of name or new name to any class of shares 12 June 1997
MEM/ARTS - N/A 12 June 1997
288b - Notice of resignation of directors or secretaries 21 May 1997
410(Scot) - N/A 01 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
288a - Notice of appointment of directors or secretaries 22 April 1997
NEWINC - New incorporation documents 07 April 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 October 2017 Outstanding

N/A

A registered charge 28 July 2017 Outstanding

N/A

A registered charge 28 July 2017 Outstanding

N/A

A registered charge 26 July 2017 Outstanding

N/A

Standard security 22 January 2013 Fully Satisfied

N/A

Standard security 07 December 2012 Fully Satisfied

N/A

Standard security 08 December 2010 Fully Satisfied

N/A

Standard security 20 January 2010 Outstanding

N/A

Standard security 11 June 2003 Fully Satisfied

N/A

Standard security 01 November 2002 Fully Satisfied

N/A

Legal charge 04 August 1997 Fully Satisfied

N/A

Bond & floating charge 21 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.