Address: The Rye Peck, Thames Street, Sunbury On Thames

Incorporation date: 14 Aug 2012

ROTHESAY BENNETT LIMITED

Status: Active

Address: 287/289 Rothesay Bennett Kenilworth Road, Balsall Common, Coventry

Incorporation date: 22 Jun 2016

ROTHESAY CASTLE LTD

Status: Active

Address: 143 Wargrave Avenue, London

Incorporation date: 28 Jul 2020

Address: Kfh House, 5 Compton Road, London

Incorporation date: 19 Feb 1979

Address: C/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard

Incorporation date: 30 Oct 1989

Address: 18a Rothesay Place, Edinburgh

Incorporation date: 23 Jun 2016

ROTHESAY LIMITED

Status: Active

Address: The Post Building, 100 Museum Street, London

Incorporation date: 29 Aug 2013

ROTHESAY MA NO.1 LIMITED

Status: Active

Address: The Post Building, 100 Museum Street, London

Incorporation date: 24 Oct 2018

ROTHESAY MA NO.3 LIMITED

Status: Active

Address: The Post Building, 100 Museum Street, London

Incorporation date: 06 Nov 2019

ROTHESAY MA NO.4 LIMITED

Status: Active

Address: The Post Building, 100 Museum Street, London

Incorporation date: 06 Nov 2019

Address: The Post Building, 100 Museum Street, London

Incorporation date: 12 Mar 2019

Address: 10 Peregrine Way, St. Albans

Incorporation date: 30 Aug 2017

ROTHES CORDE LIMITED

Status: Active

Address: North, Street, Rothes

Incorporation date: 02 Jun 2009

ROTHES INVEST LTD

Status: Active

Address: 7 Plaza Parade, Maida Vale, London

Incorporation date: 09 Mar 2021

ROTHES PROPERTIES LTD

Status: Active

Address: 61 Whitehill Road, Glenrothes

Incorporation date: 27 Apr 2021