ROTHES CORDE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameROTHES CORDE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC360559
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ROTHES CORDE LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is ROTHES CORDE LIMITED located?

    Registered Office Address
    North
    Street
    AB38 7BW Rothes
    Moray
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of ROTHES CORDE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HELIUS CORDE LIMITEDAug 12, 2009Aug 12, 2009
    MM&S (5474) LIMITEDJun 02, 2009Jun 02, 2009

    What are the latest accounts for ROTHES CORDE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ROTHES CORDE LIMITED?

    Last Confirmation Statement Made Up ToMay 27, 2025
    Next Confirmation Statement DueJun 10, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 27, 2024
    OverdueNo

    What are the latest filings for ROTHES CORDE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 27, 2024 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Statement of capital on Nov 27, 2023

    • Capital: GBP 11,140
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    That the share premium account of the company be reduced by £1,500,000 from £10,875,832 to £9,375,832 and the amount by which the share premium is so reduced be credited to a reserve 27/10/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Aug 10, 2023

    • Capital: GBP 11,140
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account of the company by £1,011,932 from £11,887,764 to £10,875,832 and the amount by which the share premium account is so reduced be credited to a reserve 03/08/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Confirmation statement made on May 31, 2023 with updates

    5 pagesCS01

    Statement of capital on Apr 04, 2023

    • Capital: GBP 11,140
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account be reduced and credited to a reserve 30/03/2023
    RES13

    Confirmation statement made on Jun 02, 2022 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Confirmation statement made on Jun 02, 2021 with updates

    6 pagesCS01

    Director's details changed for Graham Peter Macwilliam on Jun 02, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Appointment of Mr Brian Macaulay as a director on Mar 01, 2021

    2 pagesAP01

    Termination of appointment of Ewen Alexander Fraser as a director on Mar 01, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    28 pagesAA

    Appointment of Mr James Mcphillimy as a director on Oct 27, 2020

    2 pagesAP01

    Who are the officers of ROTHES CORDE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNS, Francis John
    AB38 7BW Rothes
    North Street
    Moray
    United Kingdom
    Secretary
    AB38 7BW Rothes
    North Street
    Moray
    United Kingdom
    260581050001
    BURNS, Francis John
    Street
    AB38 7BW Rothes
    North
    Moray
    Scotland
    Director
    Street
    AB38 7BW Rothes
    North
    Moray
    Scotland
    ScotlandBritishCompany Director161044510002
    HILDYARD, Nigel David
    Street
    AB38 7BW Rothes
    North
    Moray
    Scotland
    Director
    Street
    AB38 7BW Rothes
    North
    Moray
    Scotland
    EnglandBritishDirector69335070002
    MACAULAY, Brian
    Street
    AB38 7BW Rothes
    North
    Moray
    Scotland
    Director
    Street
    AB38 7BW Rothes
    North
    Moray
    Scotland
    ScotlandBritishDirector280629010001
    MACWILLIAM, Graham Peter
    Street
    AB38 7BW Rothes
    North
    Moray
    Scotland
    Director
    Street
    AB38 7BW Rothes
    North
    Moray
    Scotland
    ScotlandBritishGeneral Manager135427260003
    MCPHILLIMY, James
    Street
    AB38 7BW Rothes
    North
    Moray
    Scotland
    Director
    Street
    AB38 7BW Rothes
    North
    Moray
    Scotland
    United KingdomBritishConsultant94397700001
    INGRAM HILL, William John
    Woodborough
    SN9 5PL Pewsey
    Woodborough Manor
    Wiltshire
    Secretary
    Woodborough
    SN9 5PL Pewsey
    Woodborough Manor
    Wiltshire
    British140411210001
    INTERTRUST CORPORATE SERVICES (UK) LIMITED
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Secretary
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Identification TypeEuropean Economic Area
    Registration Number4723839
    121915660005
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    BAHCECI, Serkan
    Reading Road
    Arborfield
    RG2 9HU Reading
    Loddon Reach
    England
    Director
    Reading Road
    Arborfield
    RG2 9HU Reading
    Loddon Reach
    England
    EnglandBritishDirector252958080001
    BOWLES, Adrian Clive, Dr
    North Street
    Rothes
    AB38 7BW Moray
    Morayshire
    Director
    North Street
    Rothes
    AB38 7BW Moray
    Morayshire
    United KingdomBritishCompany Director49523450001
    DEUTMAN, Frederik
    North Street
    Rothes
    AB38 7BW Moray
    Morayshire
    Director
    North Street
    Rothes
    AB38 7BW Moray
    Morayshire
    NetherlandsDutchNone203707380001
    EADE, Gary John, Mr.
    1st Floor Pollen House
    10-12 Cork Street
    W1S 3NP London
    Icon Infrastructure Llp
    United Kingdom
    Director
    1st Floor Pollen House
    10-12 Cork Street
    W1S 3NP London
    Icon Infrastructure Llp
    United Kingdom
    United KingdomBritishInvestment Professional151532340001
    FRASER, Ewen Alexander
    IV30 1TH Elgin
    18a Young Street
    Moray
    United Kingdom
    Director
    IV30 1TH Elgin
    18a Young Street
    Moray
    United Kingdom
    ScotlandBritishEngineer90689310001
    GEURTS, Twan
    North Street
    Rothes
    AB38 7BW Moray
    Morayshire
    Director
    North Street
    Rothes
    AB38 7BW Moray
    Morayshire
    NetherlandsDutchBanker184231730001
    HAZELWOOD, Charles John Gore
    Reading Road
    Arborfield
    RG2 9HU Reading
    Loddon Reach
    England
    Director
    Reading Road
    Arborfield
    RG2 9HU Reading
    Loddon Reach
    England
    EnglandBritishDirector111535480002
    HUNTER, Rory Andrew
    c/o Icon
    Cork Street
    W1S 3NP London
    10
    England
    Director
    c/o Icon
    Cork Street
    W1S 3NP London
    10
    England
    EnglandBritishInvestment Professional208367530001
    JONES, Fiona Mary
    North Street
    Rothes
    AB38 7BW Moray
    Morayshire
    Director
    North Street
    Rothes
    AB38 7BW Moray
    Morayshire
    ScotlandBritishDirector187602230001
    LAMB, William Ramsay
    Laverock
    Station Road, Garmouth
    IV32 7NG Fochabers
    Moray
    Director
    Laverock
    Station Road, Garmouth
    IV32 7NG Fochabers
    Moray
    ScotlandBritishDistillery Operations Manager96458840001
    LYONS, Alan Gary
    North Street
    Rothes
    AB38 7BW Moray
    Morayshire
    Director
    North Street
    Rothes
    AB38 7BW Moray
    Morayshire
    EnglandBritishFinance Director122047340002
    MORAN, Enis
    1st Floor Pollen House
    10-12 Cork Street
    W1S 3NP London
    Icon Infrastructure Llp
    Director
    1st Floor Pollen House
    10-12 Cork Street
    W1S 3NP London
    Icon Infrastructure Llp
    United KingdomBritishInvestment Professional195807870001
    SEED, John Michael
    Woodend Farm
    TD11 3QW Duns
    Berwickshire
    Director
    Woodend Farm
    TD11 3QW Duns
    Berwickshire
    United KingdomBritishDirector84500120001
    SPRINGETT, Scott
    Pollen House
    10-12 Cork Street
    W1S 3NP London
    1st Floor
    England
    Director
    Pollen House
    10-12 Cork Street
    W1S 3NP London
    1st Floor
    England
    United KingdomBritishDirector117580260002
    TOOR, Surinder Singh
    Street
    AB38 7BW Rothes
    North
    Moray
    Scotland
    Director
    Street
    AB38 7BW Rothes
    North
    Moray
    Scotland
    United KingdomBritishDirector135523620001
    TRUESDALE, Christine
    Kennedy Drive
    ML6 9AW Airdrie
    45
    North Lanarkshire
    Director
    Kennedy Drive
    ML6 9AW Airdrie
    45
    North Lanarkshire
    United KingdomBritishLegal Executive134350040001
    WINCHESTER, Alan
    North Street
    Rothes
    AB38 7BW Moray
    Morayshire
    Director
    North Street
    Rothes
    AB38 7BW Moray
    Morayshire
    United KingdomBritishDistilling Manager240296590001
    VINDEX LIMITED
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Director
    St. Vincent Street
    G2 5NJ Glasgow
    151
    138674100001
    VINDEX SERVICES LIMITED
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Director
    St. Vincent Street
    G2 5NJ Glasgow
    151
    138674110001

    Who are the persons with significant control of ROTHES CORDE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Princes Street
    EC2R 8BP London
    1
    England
    Apr 06, 2016
    Princes Street
    EC2R 8BP London
    1
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02459831
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Apr 06, 2016
    Great St. Helen's
    EC3A 6AP London
    35
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09487065
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for ROTHES CORDE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 02, 2017Jun 02, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does ROTHES CORDE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 16, 2020
    Delivered On Jul 22, 2020
    Outstanding
    Brief description
    All and whole (1) the tenant's interest in the lease between the combination of rothes distillers limited and rothes corde limited of the purification works, green street, rothes, aberlour AB38 7BH being the subjects registered in the land register of scotland under title number mor 14453; (2) the tenant's interest in the lease between the combination of rothes distillers limited and rothes corde limited of those subjects lying on the east side of north street, rothes, aberlour being the subjects registered in the land register of scotland under title number MOR14451; and (3) those subjects lying on the east side of north street, rothes, aberlour being the subjects registered in the land register of scotland under title number MOR11198.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Leo Energy Limited
    Transactions
    • Jul 22, 2020Registration of a charge (MR01)
    A registered charge
    Created On Jun 30, 2020
    Delivered On Jul 10, 2020
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Leo Energy Limited
    Transactions
    • Jul 10, 2020Registration of a charge (MR01)
    A registered charge
    Created On Apr 25, 2015
    Delivered On May 11, 2015
    Satisfied
    Brief description
    Tenants interest in lease between the combination of rothes distillers limited and the company in respect of subjects at the effluent treatment works, green street, rothes.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 11, 2015Registration of a charge (MR01)
    • Jul 08, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 23, 2015
    Delivered On May 07, 2015
    Satisfied
    Brief description
    The tenents interest in the lease between the combination of rothes distillers limited and the compnay dated 12 march 2015 in respect of the dark grains site, north street, rothes. Please refer to instrument for further information.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 07, 2015Registration of a charge (MR01)
    • Jul 08, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 09, 2015
    Delivered On Apr 14, 2015
    Satisfied
    Brief description
    The tenents interest in the lease between the combination of rothes distillers limited and the company dated 12 march 2015 in respect of the dark grains site, north street, rothes.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 14, 2015Registration of a charge (MR01)
    • May 07, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 09, 2015
    Delivered On Apr 14, 2015
    Satisfied
    Brief description
    The tenents interest in the lease between the combination of rothes distillers limited and the company dated 12 march 2015 in respect of subjects at the effluent treatment works, green street, rothes. Please see instrument for more information.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 14, 2015Registration of a charge (MR01)
    • May 11, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 02, 2015
    Delivered On Apr 14, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 14, 2015Registration of a charge (MR01)
    • Jul 08, 2020Satisfaction of a charge (MR04)
    Standard security
    Created On Apr 26, 2011
    Delivered On Apr 27, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at north street, rothes, countyof moray.
    Persons Entitled
    • The Combination of Rothes Distillers Limited
    Transactions
    • Apr 27, 2011Registration of a charge (MG01s)
    • Jul 08, 2020Satisfaction of a charge (MR04)
    Standard security
    Created On Apr 21, 2011
    Delivered On Apr 28, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects lying at north street, rothes in the burgh of rothes and county of moray.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 28, 2011Registration of a charge (MG01s)
    • Jul 08, 2020Satisfaction of a charge (MR04)
    Floating charge
    Created On Apr 13, 2011
    Delivered On Apr 21, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Combination of Rothes Distillers Limited
    Transactions
    • Apr 21, 2011Registration of a charge (MG01s)
    • Apr 21, 2011Alteration to a floating charge (466 Scot)
    • Apr 27, 2011Alteration to a floating charge (466 Scot)
    • Jul 08, 2020Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Apr 13, 2011
    Delivered On Apr 20, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 20, 2011Registration of a charge (MG01s)
    • Apr 20, 2011Alteration to a floating charge (466 Scot)
    • Jul 08, 2020Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Debenture
    Created On Apr 13, 2011
    Delivered On Apr 15, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 15, 2011Registration of a charge (MG01s)
    • Jul 08, 2020Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0