Rothes Corde Limited ROTHES


Founded in 2009, Rothes Corde, classified under reg no. SC360559 is an active company. Currently registered at North AB38 7BW, Rothes the company has been in the business for 16 years. Its financial year was closed on Wed, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2015-04-09 Rothes Corde Limited is no longer carrying the name Helius Corde.

At the moment there are 5 directors in the the company, namely Brian M., James M. and Nigel H. and others. In addition one secretary - Francis B. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - William I. who worked with the the company until 8 April 2015.

Rothes Corde Limited Address / Contact

Office Address North
Office Address2 Street
Town Rothes
Post code AB38 7BW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC360559
Date of Incorporation Tue, 2nd Jun 2009
Industry Production of electricity
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (282 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Brian M.

Position: Director

Appointed: 01 March 2021

James M.

Position: Director

Appointed: 27 October 2020

Francis B.

Position: Secretary

Appointed: 17 July 2019

Nigel H.

Position: Director

Appointed: 01 July 2019

Francis B.

Position: Director

Appointed: 07 June 2011

Graham M.

Position: Director

Appointed: 12 August 2009

Surinder T.

Position: Director

Appointed: 01 July 2019

Resigned: 27 October 2020

Charles H.

Position: Director

Appointed: 21 February 2019

Resigned: 01 July 2019

Serkan B.

Position: Director

Appointed: 21 February 2019

Resigned: 01 July 2019

Ewen F.

Position: Director

Appointed: 01 October 2018

Resigned: 01 March 2021

Alan W.

Position: Director

Appointed: 24 October 2017

Resigned: 01 October 2018

Scott S.

Position: Director

Appointed: 23 February 2017

Resigned: 12 June 2017

Rory H.

Position: Director

Appointed: 19 May 2016

Resigned: 08 July 2016

Enis M.

Position: Director

Appointed: 08 April 2015

Resigned: 21 February 2019

Intertrust Corporate Services (uk) Limited

Position: Corporate Secretary

Appointed: 08 April 2015

Resigned: 17 July 2019

Gary E.

Position: Director

Appointed: 08 April 2015

Resigned: 21 February 2019

Fiona J.

Position: Director

Appointed: 03 April 2015

Resigned: 05 October 2017

Twan G.

Position: Director

Appointed: 20 December 2013

Resigned: 08 April 2015

Frederik D.

Position: Director

Appointed: 13 April 2011

Resigned: 20 December 2013

Adrian B.

Position: Director

Appointed: 25 November 2009

Resigned: 07 June 2011

William I.

Position: Secretary

Appointed: 13 August 2009

Resigned: 08 April 2015

John S.

Position: Director

Appointed: 13 August 2009

Resigned: 25 November 2009

Alan L.

Position: Director

Appointed: 13 August 2009

Resigned: 08 April 2015

William L.

Position: Director

Appointed: 12 August 2009

Resigned: 03 April 2015

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 02 June 2009

Resigned: 12 August 2009

Vindex Limited

Position: Corporate Director

Appointed: 02 June 2009

Resigned: 12 August 2009

Christine T.

Position: Director

Appointed: 02 June 2009

Resigned: 07 August 2009

Vindex Services Limited

Position: Corporate Director

Appointed: 02 June 2009

Resigned: 12 August 2009

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we identified, there is Leo Energy Limited from London, England. This PSC is classified as "a private limited company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Natwest Fis Nominees Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Leo Energy Limited

35 Great St. Helen's, London, EC3A 6AP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 09487065
Notified on 6 April 2016
Nature of control: significiant influence or control

Natwest Fis Nominees Limited

1 Princes Street, London, EC2R 8BP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 02459831
Notified on 6 April 2016
Ceased on 30 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Helius Corde April 9, 2015
MM&S (5474) August 12, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-12-31
filed on: 24th, May 2024
Free Download (29 pages)

Company search