ROTHERWOOD FURNITURE LIMITED

26 Braemore Wood, Troon, KA10 7FN, Scotland
StatusACTIVE
Company No.SC203201
CategoryPrivate Limited Company
Incorporated21 Jan 2000
Age24 years, 4 months, 18 days
JurisdictionScotland
Dissolution16 Nov 2021
Years2 years, 6 months, 22 days

SUMMARY

ROTHERWOOD FURNITURE LIMITED is an active private limited company with number SC203201. It was incorporated 24 years, 4 months, 18 days ago, on 21 January 2000 and it was dissolved 2 years, 6 months, 22 days ago, on 16 November 2021. The company address is 26 Braemore Wood, Troon, KA10 7FN, Scotland.



Company Fillings

Gazette filings brought up to date

Date: 10 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 09 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2024

Action Date: 21 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-21

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 21 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Resolution

Date: 10 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Administrative restoration company

Date: 09 Dec 2021

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 16 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2021

Action Date: 13 May 2021

Category: Address

Type: AD01

Old address: 30 Miller Road Ayr Ayrshire KA7 2AY

New address: 26 Braemore Wood Troon KA10 7FN

Change date: 2021-05-13

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 29 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 21 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 21 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-21

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-08

Officer name: Claire Petrie Bell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 21 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2014

Action Date: 21 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2013

Action Date: 21 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2012

Action Date: 21 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2011

Action Date: 21 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2010

Action Date: 21 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-21

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 18 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-18

Officer name: Claire Petrie Bell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/01/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 05 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/01/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2004

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 23 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 03 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/01/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/01/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 08 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/01/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/01 to 30/06/01

Documents

View document PDF

Legacy

Date: 04 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Nov 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Feb 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jan 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 21 Jan 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOD PROPERTY INVESTMENTS LIMITED

501 ETRURIA ROAD,STOKE-ON-TRENT,ST4 6JH

Number:11345692
Status:ACTIVE
Category:Private Limited Company

FORTY SIX TO FIFTY TWO STANHOPE GARDENS (MANAGEMENT) LIMITED

BURY HOUSE, GROUND FLOOR,,LONDON.,EC3A 5AR

Number:03601878
Status:ACTIVE
Category:Private Limited Company

MALOTO PROPERTY CONSULTANTS LIMITED

FRYERN HOUSE,CHANDLERS FORD,SO53 2DR

Number:05814519
Status:ACTIVE
Category:Private Limited Company

PINK SWAN CLEANING LIMITED

9 SUNNYSIDE,LONDON,NW2 2QP

Number:08357326
Status:ACTIVE
Category:Private Limited Company

THE FAT FOODIE UK LTD

49 HEATHFIELD ROAD,COVENTRY,CV5 8BT

Number:11357757
Status:ACTIVE
Category:Private Limited Company

THE GRILL (HALESOWEN) LTD

492 BEARWOOD ROAD,SMETHWICK,B66 4HB

Number:10914926
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source