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.
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 | : |
|
Registered Address | : | 29 Orkney Avenue, Aberdeen, Scotland, AB16 6QG |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29, Orkney Avenue, Aberdeen, Scotland, AB16 6QG | Secretary | 01 July 2020 | Active |
29 Orkney Avenue, Aberdeen, AB16 6QG | Director | 02 August 2004 | Active |
13, Woodend Road, Aberdeen, Scotland, AB15 6YH | Director | 04 June 2020 | Active |
72 Old Skene Road, Old Skene Road, Kingswells, Aberdeen, Scotland, AB15 8QA | Director | 08 April 2022 | Active |
29, Orkney Avenue, Aberdeen, Scotland, AB16 6QG | Director | 01 April 2010 | Active |
13, Coldstone Avenue, Kingswells, Aberdeen, United Kingdom, AB15 8TT | Secretary | 27 August 2012 | Active |
13 Coldstone Avenue, Kingsford Park, Kingswell, AB15 8TT | Secretary | 01 February 2006 | Active |
29 Orkney Avenue, Aberdeen, AB16 6QG | Secretary | 21 June 2006 | Active |
12-16 Albyn Place, Aberdeen, AB10 1PS | Corporate Secretary | - | Active |
22 Newtonhill Road, Newtonhill, Stonehaven, AB3 2PS | Director | 12 April 1993 | Active |
13 Coldstone Avenue, Kingsford Park, Kingswell, AB15 8TT | Director | 02 August 2004 | Active |
Davnies Cottage, Countesswells, Aberdeen, AB1 8QJ | Director | - | Active |
Davnies Cottage, Countesswells, Aberdeen, AB1 8QJ | Director | - | Active |
29 Orkney Avenue, Aberdeen, AB16 6QG | Director | 13 August 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Officers | Appoint person director company with name date. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | Officers | Change person director company with change date. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-01 | Officers | Appoint person secretary company with name date. | Download |
2020-07-01 | Address | Change registered office address company with date old address new address. | Download |
2020-07-01 | Officers | Termination secretary company with name termination date. | Download |
2020-06-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-04 | Officers | Appoint person director company with name date. | Download |
2019-11-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.