Advanced company searchLink opens in new window

ROTHES CORDE LIMITED

Company number SC360559

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Nov 2023 SH19 Statement of capital on 27 November 2023
  • GBP 11,140
27 Nov 2023 SH20 Statement by Directors
27 Nov 2023 CAP-SS Solvency Statement dated 17/10/23
27 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ That the share premium account of the company be reduced by £1,500,000 from £10,875,832 to £9,375,832 and the amount by which the share premium is so reduced be credited to a reserve 27/10/2023
  • RES06 ‐ Resolution of reduction in issued share capital
10 Aug 2023 SH19 Statement of capital on 10 August 2023
  • GBP 11,140
10 Aug 2023 SH20 Statement by Directors
10 Aug 2023 CAP-SS Solvency Statement dated 24/07/23
10 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account of the company by £1,011,932 from £11,887,764 to £10,875,832 and the amount by which the share premium account is so reduced be credited to a reserve 03/08/2023
  • RES06 ‐ Resolution of reduction in issued share capital
04 Jul 2023 AA Full accounts made up to 31 December 2022
01 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with updates
04 Apr 2023 SH19 Statement of capital on 4 April 2023
  • GBP 11,140
03 Apr 2023 SH20 Statement by Directors
03 Apr 2023 CAP-SS Solvency Statement dated 23/03/23
03 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account be reduced and credited to a reserve 30/03/2023
03 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with updates
16 May 2022 AA Full accounts made up to 31 December 2021
07 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with updates
03 Jun 2021 CH01 Director's details changed for Graham Peter Macwilliam on 2 June 2021
25 May 2021 AA Full accounts made up to 31 December 2020
09 Mar 2021 AP01 Appointment of Mr Brian Macaulay as a director on 1 March 2021
09 Mar 2021 TM01 Termination of appointment of Ewen Alexander Fraser as a director on 1 March 2021
07 Jan 2021 AA Full accounts made up to 31 December 2019
29 Oct 2020 AP01 Appointment of Mr James Mcphillimy as a director on 27 October 2020
29 Oct 2020 TM01 Termination of appointment of Surinder Singh Toor as a director on 27 October 2020
22 Jul 2020 AD01 Registered office address changed from North Street Rothes Moray Morayshire AB38 7BW to North Street Rothes Moray AB38 7BW on 22 July 2020