Roo'S Leap Limited
- Active
- Incorporated on 24 Aug 2005
Reg Address: The Globe Inn, 13-15 North Silver Street, Aberdeen AB10 1RJ, Scotland
- Summary The company with name "Roo'S Leap Limited" is a ltd and located in The Globe Inn, 13-15 North Silver Street, Aberdeen AB10 1RJ. Roo'S Leap Limited is currently in active status and it was incorporated on 24 Aug 2005 (19 years 28 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Roo'S Leap Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 9 Jun 2011 | - | Active |
2 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 9 Jun 2011 | - | Active |
3 | Sarah Marie Williams | Director | 28 Apr 2011 | British | Active |
4 | DAVIES WOOD SUMMERS LLP | Corporate Secretary | 21 Jun 2007 | - | Resigned 9 Jun 2011 |
5 | Thelma Mary Beattie | Director | 24 Aug 2005 | British | Active |
6 | Robert Watt Beattie | Director | 24 Aug 2005 | British | Active |
7 | DAVIES WOOD SUMMERS | Nominee Secretary | 24 Aug 2005 | - | Resigned 21 Jun 2007 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 24 Aug 2016 | - | Ceased 7 Sep 2016 |
2 | Mrs Thelma Mary Beattie Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
3 | Mr Robert Watt Beattie Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
4 | Paul Nicholas Beattie Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Roo'S Leap Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 18 Sep 2023 | Download PDF |
2 | Officers - Change Person Director Company With Change Date | 18 Sep 2023 | Download PDF |
3 | Accounts - Total Exemption Full | 29 Jun 2023 | Download PDF |
4 | Officers - Change Person Director Company With Change Date | 16 Nov 2022 | Download PDF 2 Pages |
5 | Persons With Significant Control - Change To A Person With Significant Control | 16 Nov 2022 | Download PDF 2 Pages |
6 | Officers - Change Person Director Company With Change Date | 16 Nov 2022 | Download PDF 2 Pages |
7 | Persons With Significant Control - Change To A Person With Significant Control | 16 Nov 2022 | Download PDF 2 Pages |
8 | Officers - Change Person Director Company With Change Date | 16 Nov 2022 | Download PDF 2 Pages |
9 | Officers - Termination Secretary Company With Name Termination Date | 16 Nov 2022 | Download PDF 1 Pages |
10 | Address - Change Registered Office Company With Date Old New | 16 Nov 2022 | Download PDF 1 Pages |
11 | Persons With Significant Control - Change To A Person With Significant Control | 16 Nov 2022 | Download PDF 2 Pages |
12 | Confirmation Statement - No Updates | 7 Sep 2022 | Download PDF |
13 | Accounts - Total Exemption Full | 29 Jun 2022 | Download PDF 11 Pages |
14 | Accounts - Total Exemption Full | 29 Jun 2021 | Download PDF |
15 | Accounts - Total Exemption Full | 24 Sep 2020 | Download PDF 11 Pages |
16 | Confirmation Statement - Updates | 7 Sep 2020 | Download PDF 4 Pages |
17 | Confirmation Statement - Updates | 6 Sep 2019 | Download PDF 4 Pages |
18 | Accounts - Total Exemption Full | 27 Jun 2019 | Download PDF 12 Pages |
19 | Mortgage - Charge Part Cease With Charge Number | 6 Nov 2018 | Download PDF 5 Pages |
20 | Confirmation Statement - Updates | 27 Aug 2018 | Download PDF 4 Pages |
21 | Persons With Significant Control - Change To A Person With Significant Control | 27 Aug 2018 | Download PDF 2 Pages |
22 | Officers - Change Person Director Company With Change Date | 27 Aug 2018 | Download PDF 2 Pages |
23 | Accounts - Total Exemption Full | 27 Jun 2018 | Download PDF 11 Pages |
24 | Mortgage - Satisfy Charge Full | 8 Mar 2018 | Download PDF 1 Pages |
25 | Confirmation Statement - Updates | 7 Sep 2017 | Download PDF 4 Pages |
26 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 14 Aug 2017 | Download PDF 2 Pages |
27 | Persons With Significant Control - Notification Of A Person With Significant Control | 14 Aug 2017 | Download PDF 2 Pages |
28 | Persons With Significant Control - Notification Of A Person With Significant Control | 14 Aug 2017 | Download PDF 2 Pages |
29 | Persons With Significant Control - Notification Of A Person With Significant Control | 14 Aug 2017 | Download PDF 2 Pages |
30 | Accounts - Total Exemption Small | 21 Jun 2017 | Download PDF 6 Pages |
31 | Confirmation Statement - Updates | 7 Sep 2016 | Download PDF 5 Pages |
32 | Accounts - Total Exemption Small | 29 Jun 2016 | Download PDF 5 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Sep 2015 | Download PDF 5 Pages |
34 | Accounts - Total Exemption Small | 29 Jun 2015 | Download PDF 5 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Sep 2014 | Download PDF 5 Pages |
36 | Address - Change Registered Office Company With Date Old New | 16 Sep 2014 | Download PDF 1 Pages |
37 | Accounts - Total Exemption Small | 2 Jul 2014 | Download PDF 7 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Sep 2013 | Download PDF 5 Pages |
39 | Accounts - Total Exemption Small | 3 Jul 2013 | Download PDF 7 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Sep 2012 | Download PDF 5 Pages |
41 | Accounts - Total Exemption Small | 29 Jun 2012 | Download PDF 8 Pages |
42 | Officers - Appoint Corporate Secretary Company With Name | 20 Sep 2011 | Download PDF 2 Pages |
43 | Address - Change Registered Office Company With Date Old | 20 Sep 2011 | Download PDF 1 Pages |
44 | Officers - Termination Secretary Company With Name | 20 Sep 2011 | Download PDF 1 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Sep 2011 | Download PDF 5 Pages |
46 | Accounts - Total Exemption Small | 29 Jun 2011 | Download PDF 7 Pages |
47 | Capital - Name Of Class Of Shares | 6 May 2011 | Download PDF 2 Pages |
48 | Capital - Variation Of Rights Attached To Shares | 6 May 2011 | Download PDF 3 Pages |
49 | Resolution | 6 May 2011 | Download PDF 24 Pages |
50 | Officers - Appoint Person Director Company With Name | 28 Apr 2011 | Download PDF 2 Pages |
51 | Officers - Change Person Director Company With Change Date | 14 Sep 2010 | Download PDF 2 Pages |
52 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Sep 2010 | Download PDF 4 Pages |
53 | Officers - Change Corporate Secretary Company With Change Date | 14 Sep 2010 | Download PDF 2 Pages |
54 | Officers - Change Person Director Company With Change Date | 14 Sep 2010 | Download PDF 2 Pages |
55 | Accounts - Total Exemption Small | 1 Jul 2010 | Download PDF 7 Pages |
56 | Annual Return - Legacy | 31 Aug 2009 | Download PDF 4 Pages |
57 | Accounts - Total Exemption Small | 24 Jul 2009 | Download PDF 7 Pages |
58 | Annual Return - Legacy | 1 Oct 2008 | Download PDF 4 Pages |
59 | Accounts - Total Exemption Small | 24 Jul 2008 | Download PDF 7 Pages |
60 | Annual Return - Legacy | 7 Nov 2007 | Download PDF 2 Pages |
61 | Accounts - Total Exemption Small | 26 Jun 2007 | Download PDF 7 Pages |
62 | Officers - Legacy | 25 Jun 2007 | Download PDF 1 Pages |
63 | Officers - Legacy | 22 Jun 2007 | Download PDF 1 Pages |
64 | Annual Return - Legacy | 14 Sep 2006 | Download PDF 2 Pages |
65 | Mortgage - Legacy | 17 Nov 2005 | Download PDF 3 Pages |
66 | Mortgage - Legacy | 3 Nov 2005 | Download PDF 4 Pages |
67 | Accounts - Legacy | 3 Nov 2005 | Download PDF 1 Pages |
68 | Resolution | 7 Oct 2005 | Download PDF 1 Pages |
69 | Resolution | 7 Oct 2005 | Download PDF |
70 | Resolution | 7 Oct 2005 | Download PDF |
71 | Officers - Legacy | 9 Sep 2005 | Download PDF 1 Pages |
72 | Capital - Legacy | 7 Sep 2005 | Download PDF 2 Pages |
73 | Incorporation - Company | 24 Aug 2005 | Download PDF 18 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Equa Multi Academy Trust Mutual People: Sarah Marie Williams | Active |
2 | Dws Trustees Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active |
3 | Mono Scotland Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active - Proposal To Strike Off |
4 | Vws Westgarth Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active |
5 | Calderon Investments Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | dissolved |
6 | Strathforth Limited Mutual People: Robert Watt Beattie , Thelma Mary Beattie | Active |
7 | Roo'S Leap (Montrose) Limited Mutual People: Robert Watt Beattie , Thelma Mary Beattie | Active |