Warning: file_put_contents(c/52d124bb4514f20773299e41ec2a382f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Rowarth Ventures Limited, DD1 3JT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ROWARTH VENTURES LIMITED

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

This company is commonly known as Rowarth Ventures Limited. The company was founded 27 years ago and was given the registration number SC174338. The firm's registered office is in DUNDEE. You can find them at Office 8, River Court, 5 West Victoria Dock Road, Dundee, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ROWARTH VENTURES LIMITED
Company Number:SC174338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1997
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Office 8, River Court, 5 West Victoria Dock Road, Dundee, Scotland, DD1 3JT
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 8, River Court, 5 West Victoria Dock Road, Dundee, Scotland, DD1 3JT

Secretary20 February 2014Active
Office 8, River Court, 5 West Victoria Dock Road, Dundee, Scotland, DD1 3JT

Director18 April 1997Active
Office 8, River Court, 5 West Victoria Dock Road, Dundee, Scotland, DD1 3JT

Director01 March 2019Active
6b Reres Road, Broughty Ferry, Dundee, DD5 2QA

Secretary18 July 2002Active
19 Ainslie Place, Edinburgh, EH3 6AU

Corporate Nominee Secretary07 April 1997Active
19 Ainslie Place, Edinburgh, EH3 6AU

Nominee Director07 April 1997Active
115 Woodville Road, Boston, PE21 8BT

Director18 April 1997Active
32 Glendon Street, Stanley Common, Ilkestone, DE7 6GQ

Director18 April 1997Active
53 Poplar Cottages, Rowarth, SK12 5EB

Director18 April 1997Active

People with Significant Control

Mr Gordon Lees
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:Scotland
Address:Office 8, River Court, 5 West Victoria Dock Road, Dundee, Scotland, DD1 3JT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Garry Lees
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:Scotland
Address:Office 8, River Court, 5 West Victoria Dock Road, Dundee, Scotland, DD1 3JT
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Mortgage

Mortgage satisfy charge full.

Download
2023-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-18Mortgage

Mortgage satisfy charge full.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Mortgage

Mortgage satisfy charge full.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-17Address

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

Download
2019-04-23Address

Change sail address company with old address new address.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Officers

Appoint person director company with name date.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-13Mortgage

Mortgage satisfy charge full.

Download
2017-08-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.