ROSE ACCESS SOLUTIONS LIMITED
STONEHAVEN KINGDOM PLANT LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » AB39 2NH
Company number SC333920
Status Active
Incorporation Date 14 November 2007
Company Type Private Limited Company
Address UNIT 5, SPURRYHILLOCK INDUSTRIAL ESTATE, BROOMHILL ROAD, STONEHAVEN, SCOTLAND, AB39 2NH
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Registered office address changed from 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ to Unit 5 Spurryhillock Industrial Estate, Broomhill Road Stonehaven AB39 2NH on 20 February 2017; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 31 July 2016 with updates. The most likely internet sites of ROSE ACCESS SOLUTIONS LIMITED are www.roseaccesssolutions.co.uk, and www.rose-access-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. The distance to to Portlethen Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rose Access Solutions Limited is a Private Limited Company. The company registration number is SC333920. Rose Access Solutions Limited has been working since 14 November 2007. The present status of the company is Active. The registered address of Rose Access Solutions Limited is Unit 5 Spurryhillock Industrial Estate Broomhill Road Stonehaven Scotland Ab39 2nh. . ROSE, Heather Evelyn is a Secretary of the company. ROSE, Gary is a Director of the company. Secretary YOUNGER, Brian has been resigned. Director JOHNSTON, Kenneth has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Secretary
ROSE, Heather Evelyn
Appointed Date: 06 June 2014

Director
ROSE, Gary
Appointed Date: 06 April 2010
60 years old

Resigned Directors

Secretary
YOUNGER, Brian
Resigned: 06 April 2010
Appointed Date: 14 November 2007

Director
JOHNSTON, Kenneth
Resigned: 24 February 2012
Appointed Date: 14 November 2007
67 years old

Persons With Significant Control

Mr Gary Rose
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

ROSE ACCESS SOLUTIONS LIMITED Events

20 Feb 2017
Registered office address changed from 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ to Unit 5 Spurryhillock Industrial Estate, Broomhill Road Stonehaven AB39 2NH on 20 February 2017
19 Dec 2016
Total exemption small company accounts made up to 31 December 2015
11 Aug 2016
Confirmation statement made on 31 July 2016 with updates
04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
03 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 20

...
... and 27 more events
23 Mar 2009
Accounting reference date extended from 30/11/2008 to 31/12/2008
21 Jan 2009
Capitals not rolled up
21 Jan 2009
Return made up to 14/11/08; full list of members
19 Dec 2007
Director's particulars changed
14 Nov 2007
Incorporation

ROSE ACCESS SOLUTIONS LIMITED Charges

4 October 2013
Charge code SC33 3920 0001
Delivered: 21 October 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…