Rowarth Ventures Limited DUNDEE


Rowarth Ventures started in year 1997 as Private Limited Company with registration number SC174338. The Rowarth Ventures company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Dundee at Office 8, River Court. Postal code: DD1 3JT. Since Wednesday 18th June 1997 Rowarth Ventures Limited is no longer carrying the name Hbj 344.

Currently there are 2 directors in the the company, namely Gordon L. and Garry L.. In addition one secretary - Gordon L. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Audrey L. who worked with the the company until 20 February 2014.

Rowarth Ventures Limited Address / Contact

Office Address Office 8, River Court
Office Address2 5 West Victoria Dock Road
Town Dundee
Post code DD1 3JT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC174338
Date of Incorporation Mon, 7th Apr 1997
Industry Management consultancy activities other than financial management
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 27 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Gordon L.

Position: Director

Appointed: 01 March 2019

Gordon L.

Position: Secretary

Appointed: 20 February 2014

Garry L.

Position: Director

Appointed: 18 April 1997

Audrey L.

Position: Secretary

Appointed: 18 July 2002

Resigned: 20 February 2014

Michael T.

Position: Director

Appointed: 18 April 1997

Resigned: 18 February 2000

Ian T.

Position: Director

Appointed: 18 April 1997

Resigned: 15 December 2000

William H.

Position: Director

Appointed: 18 April 1997

Resigned: 15 December 2000

Henderson Boyd Jackson Limited

Position: Corporate Nominee Director

Appointed: 07 April 1997

Resigned: 18 April 1997

Hbj Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 07 April 1997

Resigned: 18 July 2002

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we established, there is Garry L. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Gordon L. This PSC owns 25-50% shares.

Garry L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Gordon L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Hbj 344 June 18, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth28 10133 24139 26439 573      
Balance Sheet
Cash Bank On Hand    80991511 5702 29129 545
Current Assets407 173480 229478 830475 914162 270115 052128 130189 00171 041101 392
Debtors1 65668 75069 59070 00082 190114 953127 979187 43168 75071 847
Net Assets Liabilities    290 463252 438252 404255 859256 929265 984
Other Debtors     114 953124 379176 93168 75071 847
Property Plant Equipment    801 167801 116801 082801 060801 045801 035
Total Inventories    80 000     
Cash Bank In Hand5176 4794 240914      
Net Assets Liabilities Including Pension Asset Liability28 10133 24139 26439 573      
Stocks Inventory405 000405 000405 000405 000      
Tangible Fixed Assets  515236      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve28 00133 14139 16439 473      
Shareholder Funds28 10133 24139 26439 573      
Other
Accumulated Depreciation Impairment Property Plant Equipment    15 24815 29915 33315 35515 37015 380
Bank Borrowings Overdrafts     42 01242 01247 17945 45624 972
Comprehensive Income Expense    243 544-38 025    
Corporation Tax Payable     21 179  1 0712 508
Creditors    165 012197 517222 976262 548162 144185 165
Depreciation Rate Used For Property Plant Equipment     3333333333
Depreciation Transfer Revaluation Surplus Before Tax Increase Decrease In Equity    120 350     
Increase From Depreciation Charge For Year Property Plant Equipment     5134221510
Net Current Assets Liabilities389 417433 953415 67839 337-2 742-82 465-94 846-73 547-91 103-83 773
Other Creditors     131 191169 964202 842101 709149 743
Other Taxation Social Security Payable     3 0435 60610 3685 7833 499
Profit Loss    243 544-38 025    
Property Plant Equipment Gross Cost     816 415816 415816 415816 415816 415
Provisions For Liabilities Balance Sheet Subtotal    24 65024 65024 65024 65024 65024 650
Total Assets Less Current Liabilities389 417433 953416 19339 573798 425718 651706 236727 513709 942717 262
Trade Creditors Trade Payables     925 3942 1598 1254 443
Trade Debtors Trade Receivables      3 60010 500  
Advances Credits Directors    18 39124 32317 28221 3031 259 
Advances Credits Made In Period Directors     5 9327 0414 02120 044 
Creditors Due After One Year361 316400 712376 929       
Creditors Due Within One Year17 75646 27663 152436 577      
Fixed Assets  515236      
Number Shares Allotted 100100100      
Par Value Share 111      
Secured Debts361 316423 333400 651373 291      
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Additions  773       
Tangible Fixed Assets Cost Or Valuation14 17314 17314 94614 946      
Tangible Fixed Assets Depreciation14 17314 17314 43114 710      
Tangible Fixed Assets Depreciation Charged In Period  258279      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 8th, January 2024
Free Download (8 pages)

Company search