Advanced company searchLink opens in new window

ROTHESAY LIMITED

Company number 08668809

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jun 2016 TM01 Termination of appointment of Vinit Nagarajan as a director on 20 May 2016
07 Jun 2016 SH03 Purchase of own shares.
24 May 2016 SH02 Sub-division of shares on 5 April 2016
23 May 2016 TM01 Termination of appointment of Michael Sidney Sherwood as a director on 20 May 2016
23 May 2016 TM01 Termination of appointment of Chad Rustan Pike as a director on 20 May 2016
23 May 2016 SH02 Sub-division of shares on 5 April 2016
05 May 2016 SH06 Cancellation of shares. Statement of capital on 7 April 2016
  • GBP 1,792,854
04 May 2016 AA Group of companies' accounts made up to 31 December 2015
03 May 2016 SH01 Statement of capital following an allotment of shares on 11 April 2016
  • GBP 2,098,069
29 Apr 2016 SH08 Change of share class name or designation
28 Apr 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 07/04/2016
26 Apr 2016 SH10 Particulars of variation of rights attached to shares
26 Apr 2016 SH08 Change of share class name or designation
26 Apr 2016 SH08 Change of share class name or designation
26 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Section 694 12/02/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
25 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Increase of capital 28/01/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Apr 2016 SH02 Sub-division of shares on 5 April 2016
19 Apr 2016 TM01 Termination of appointment of Keith Satchell as a director on 30 March 2016
07 Apr 2016 MR01 Registration of charge 086688090003, created on 4 April 2016
23 Mar 2016 SH01 Statement of capital following an allotment of shares on 29 January 2016
  • GBP 1,800,001
15 Mar 2016 MR04 Satisfaction of charge 086688090002 in full
18 Feb 2016 AP01 Appointment of Mr William John Robertson as a director on 1 January 2016
05 Jan 2016 TM01 Termination of appointment of Douglas Gordon James Paterson as a director on 31 December 2015
25 Nov 2015 AP01 Appointment of Mr Vinit Nagarajan as a director on 9 September 2015
25 Nov 2015 TM01 Termination of appointment of May Quan Elwin Chai as a director on 9 September 2015