UKBizDB.co.uk

ROTHESAY PROPERTY SERVICES LIMITED

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

This company is commonly known as Rothesay Property Services Limited. The company was founded 4 years ago and was given the registration number 12374949. The firm's registered office is in HATFIELD. You can find them at 1 Glebeland, , Hatfield, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ROTHESAY PROPERTY SERVICES LIMITED
Company Number:12374949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2019
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:1 Glebeland, Hatfield, England, AL10 8AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
233, Bethnal Green Road, London, United Kingdom, E2 6AB

Director23 December 2019Active
5, Mackinlay Street, Rothesay, Isle Of Bute, Scotland, PA20 0AY

Director01 January 2020Active
233, Bethnal Green Road, London, United Kingdom, E2 6AB

Director23 December 2019Active
233, Bethnal Green Road, London, United Kingdom, E2 6AB

Director23 December 2019Active

People with Significant Control

Lalji Premji Ramji Vekaria
Notified on:23 December 2019
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:233, Bethnal Green Road, London, United Kingdom, E2 6AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Zeeshan Saqib Mian
Notified on:23 December 2019
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:United Kingdom
Address:233, Bethnal Green Road, London, United Kingdom, E2 6AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Irene Anne Mclaughlin
Notified on:23 December 2019
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:233, Bethnal Green Road, London, United Kingdom, E2 6AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-29Resolution

Resolution.

Download
2023-11-29Insolvency

Liquidation voluntary statement of affairs.

Download
2023-11-28Address

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

Download
2023-04-12Dissolution

Dissolution voluntary strike off suspended.

Download
2023-03-07Gazette

Gazette notice voluntary.

Download
2023-02-22Dissolution

Dissolution application strike off company.

Download
2022-09-07Accounts

Accounts with accounts type dormant.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type micro entity.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Officers

Appoint person director company with name date.

Download
2020-09-03Resolution

Resolution.

Download
2020-09-02Address

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

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-09-01Persons with significant control

Cessation of a person with significant control.

Download
2020-09-01Persons with significant control

Cessation of a person with significant control.

Download
2019-12-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.