UKBizDB.co.uk

ROSSNOW LEISURE (ABERDEEN) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rossnow Leisure (aberdeen) Limited. The company was founded 48 years ago and was given the registration number SC058024. The firm's registered office is in ABERDEEN. You can find them at 29 Orkney Avenue, , Aberdeen, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ROSSNOW LEISURE (ABERDEEN) LIMITED
Company Number:SC058024
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1975
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:29 Orkney Avenue, Aberdeen, Scotland, AB16 6QG
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Orkney Avenue, Aberdeen, Scotland, AB16 6QG

Secretary01 July 2020Active
29 Orkney Avenue, Aberdeen, AB16 6QG

Director02 August 2004Active
13, Woodend Road, Aberdeen, Scotland, AB15 6YH

Director04 June 2020Active
72 Old Skene Road, Old Skene Road, Kingswells, Aberdeen, Scotland, AB15 8QA

Director08 April 2022Active
29, Orkney Avenue, Aberdeen, Scotland, AB16 6QG

Director01 April 2010Active
13, Coldstone Avenue, Kingswells, Aberdeen, United Kingdom, AB15 8TT

Secretary27 August 2012Active
13 Coldstone Avenue, Kingsford Park, Kingswell, AB15 8TT

Secretary01 February 2006Active
29 Orkney Avenue, Aberdeen, AB16 6QG

Secretary21 June 2006Active
12-16 Albyn Place, Aberdeen, AB10 1PS

Corporate Secretary-Active
22 Newtonhill Road, Newtonhill, Stonehaven, AB3 2PS

Director12 April 1993Active
13 Coldstone Avenue, Kingsford Park, Kingswell, AB15 8TT

Director02 August 2004Active
Davnies Cottage, Countesswells, Aberdeen, AB1 8QJ

Director-Active
Davnies Cottage, Countesswells, Aberdeen, AB1 8QJ

Director-Active
29 Orkney Avenue, Aberdeen, AB16 6QG

Director13 August 1997Active

People with Significant Control

Mr Mark Robert Mackie
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:Scotland
Address:29, Orkney Avenue, Aberdeen, Scotland, AB16 6QG
Nature of control:
  • Significant influence or control as trust
Mr Terence Taylor
Notified on:06 April 2016
Status:Active
Date of birth:June 1942
Nationality:British
Country of residence:Scotland
Address:29, Orkney Avenue, Aberdeen, Scotland, AB16 6QG
Nature of control:
  • Significant influence or control
Mrs Rosemary Grant Alexander
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:Scotland
Address:29, Orkney Avenue, Aberdeen, Scotland, AB16 6QG
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Officers

Change person director company with change date.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Persons with significant control

Cessation of a person with significant control.

Download
2020-07-01Officers

Appoint person secretary company with name date.

Download
2020-07-01Address

Change registered office address company with date old address new address.

Download
2020-07-01Officers

Termination secretary company with name termination date.

Download
2020-06-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2019-11-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-17Mortgage

Mortgage satisfy charge full.

Download
2019-10-17Mortgage

Mortgage satisfy charge full.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download
2016-12-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.