Company NameRolland Limited
Company StatusActive
Company NumberSC026438
CategoryPrivate Limited Company
Incorporation Date25 June 1948(75 years, 9 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameBrian Edward Johnston
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2001(52 years, 7 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence Address31 Glen Noble Estate
Cleland
Motherwell
Lanarkshire
ML1 5FB
Scotland
Director NameMr Scott McFadyen
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2008(59 years, 11 months after company formation)
Appointment Duration15 years, 10 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address66 Demoreham Avenue
Denny
Stirlingshire
FK6 5BJ
Scotland
Director NameMr Paul Morrison
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2008(59 years, 11 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 South Broomage Avenue
Larbert
Stirlingshire
FK5 3LF
Scotland
Director NameMr Anthony James Oxford
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2008(59 years, 11 months after company formation)
Appointment Duration15 years, 10 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address43 Peasehill Brae
Rosyth
Dunfermline
Fife
KY11 2AP
Scotland
Secretary NameMorisons Secretaries Limited (Corporation)
StatusCurrent
Appointed30 May 2008(59 years, 11 months after company formation)
Appointment Duration15 years, 10 months
Correspondence Address68 Queen Street
Edinburgh
Midlothian
EH2 4NN
Scotland
Director NameJames Sampson Mitchell
NationalityBritish
StatusResigned
Appointed15 November 1988(40 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 1991)
RoleCompany Director
Correspondence Address16/1 Parkside Terrace
Edinburgh
EH16 5BL
Scotland
Director NameMs June Rolland
NationalityBritish
StatusResigned
Appointed15 November 1988(40 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1989)
RoleCompany Director
Correspondence AddressBen-Y-Vrackie
East Links
Leven
Fife
KY8 4JL
Scotland
Director NameMr Ogilvie Jackson Rolland
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1988(40 years, 5 months after company formation)
Appointment Duration19 years, 6 months (resigned 30 May 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33a Barnton Avenue West
Edinburgh
Midlothian
EH4 6DF
Scotland
Secretary NameLilian Robertson
NationalityBritish
StatusResigned
Appointed15 November 1988(40 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 May 1990)
RoleCompany Director
Correspondence Address41 Seaforth Terrace
Bonnrig
Midlothian
Director NameLilian Robertson
NationalityBritish
StatusResigned
Appointed31 May 1990(41 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 November 1992)
RoleCompany Director
Correspondence Address41 Seaforth Terrace
Bonnrig
Midlothian
Secretary NameLindsey Anne Helen Rolland
NationalityBritish
StatusResigned
Appointed31 May 1990(41 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 1996)
RoleSecretary
Correspondence Address76 Barnton Park View
Edinburgh
Midlothian
EH4 6HJ
Scotland
Director NameLindsey Anne Helen Rolland
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(44 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 January 1996)
RoleCompany Director
Correspondence Address76 Barnton Park View
Edinburgh
Midlothian
EH4 6HJ
Scotland
Director NameWilliam Boyd Sinclair
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(47 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 August 1997)
RoleCompany Director
Correspondence Address1 Turner Crescent
Methil
Fife
KY8 3DG
Scotland
Director NameMalcolm Bowman Stewart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(47 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 March 2002)
RoleCompany Director
Correspondence Address9 Coldstream Crescent
Leven
Fife
KY8 5TD
Scotland
Secretary NameBrian James McCabe
NationalityBritish
StatusResigned
Appointed31 January 1996(47 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 July 1997)
RoleCompany Director
Correspondence Address3 Myreside Avenue
Kennoway
Leven
Fife
KY8 5EL
Scotland
Director NameRobert James Findlay
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(48 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2002)
RoleOperations Manager
Correspondence Address104 Stobo
East Kilbride
Glasgow
G74 3HJ
Scotland
Secretary NameMr Geoffrey Craythorne
NationalityBritish
StatusResigned
Appointed11 July 1997(49 years after company formation)
Appointment Duration5 years, 7 months (resigned 11 February 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Cramond Terrace
Edinburgh
Midlothian
EH4 6PW
Scotland
Director NameGordon Levack
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(54 years, 6 months after company formation)
Appointment Duration11 months (resigned 30 November 2003)
RoleCommercial Director
Correspondence Address6 Seton Place
Kirkcaldy
Fife
KY2 6UX
Scotland
Secretary NameMiss Lisa Jane Philipp
NationalityBritish
StatusResigned
Appointed11 February 2003(54 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 May 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33a Barnton Avenue West
Edinburgh
Midlothian
EH4 6DF
Scotland
Director NameJames Robert William Pollock
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(58 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 March 2008)
RoleCommercial Director
Correspondence Address11 Southbrae Gardens
Glasgow
Lanarkshire
G13 1UB
Scotland

Location

Registered AddressC/O Interpath Ltd 5th Floor
130 St. Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2006
Gross Profit£1,617,274
Net Worth-£765,794
Cash£20,290
Current Liabilities£4,211,354

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Next Accounts Due31 October 2008 (overdue)
Accounts CategoryMedium
Accounts Year End31 December

Returns

Next Return Due26 October 2016 (overdue)

Filing History

12 November 2008Notice of winding up order (1 page)
12 November 2008Court order notice of winding up (1 page)
12 November 2008Notice of winding up order (1 page)
12 November 2008Court order notice of winding up (1 page)
14 October 2008Appointment of a provisional liquidator (1 page)
14 October 2008Appointment of a provisional liquidator (1 page)
13 October 2008Registered office changed on 13/10/2008 from newbridge industrial estate cliftonhall road edinburgh EH28 8PW (1 page)
13 October 2008Registered office changed on 13/10/2008 from newbridge industrial estate cliftonhall road edinburgh EH28 8PW (1 page)
16 June 2008Appointment terminated director ogilvie rolland (1 page)
16 June 2008Director appointed anthony james oxford (2 pages)
16 June 2008Director appointed paul morrison (2 pages)
16 June 2008Secretary appointed morisons secretaries LIMITED (2 pages)
16 June 2008Appointment terminated secretary lisa philipp (1 page)
16 June 2008Director appointed scott mcfadyen (2 pages)
16 June 2008Director appointed anthony james oxford (2 pages)
16 June 2008Appointment terminated secretary lisa philipp (1 page)
16 June 2008Appointment terminated director ogilvie rolland (1 page)
16 June 2008Director appointed paul morrison (2 pages)
16 June 2008Secretary appointed morisons secretaries LIMITED (2 pages)
16 June 2008Director appointed scott mcfadyen (2 pages)
2 April 2008Appointment terminated director james pollock (1 page)
2 April 2008Appointment terminated director james pollock (1 page)
10 January 2008Return made up to 12/10/07; full list of members (3 pages)
10 January 2008Return made up to 12/10/07; full list of members (3 pages)
29 June 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
29 June 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
20 December 2006Company name changed rolland group LIMITED\certificate issued on 20/12/06 (2 pages)
20 December 2006Company name changed rolland group LIMITED\certificate issued on 20/12/06 (2 pages)
8 November 2006Return made up to 12/10/06; full list of members (2 pages)
8 November 2006Return made up to 12/10/06; full list of members (2 pages)
16 October 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
16 October 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
1 August 2006Company name changed rolland decorators LIMITED\certificate issued on 01/08/06 (2 pages)
1 August 2006Company name changed rolland decorators LIMITED\certificate issued on 01/08/06 (2 pages)
10 January 2006Return made up to 12/10/05; full list of members (2 pages)
10 January 2006Director's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
10 January 2006Return made up to 12/10/05; full list of members (2 pages)
6 September 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
6 September 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
29 January 2005Full accounts made up to 31 December 2003 (17 pages)
29 January 2005Full accounts made up to 31 December 2003 (17 pages)
20 January 2005Return made up to 12/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 January 2005Return made up to 12/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 December 2004Full accounts made up to 31 December 2002 (18 pages)
14 December 2004Full accounts made up to 31 December 2002 (18 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
5 February 2004Resolutions
  • RES13 ‐ Proposed agreement 26/01/04
(1 page)
5 February 2004Resolutions
  • RES13 ‐ Proposed agreement 26/01/04
(1 page)
20 December 2003Return made up to 12/10/03; full list of members
  • 363(287) ‐ Registered office changed on 20/12/03
(7 pages)
20 December 2003Return made up to 12/10/03; full list of members
  • 363(287) ‐ Registered office changed on 20/12/03
(7 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
26 March 2003Full accounts made up to 31 December 2001 (17 pages)
26 March 2003Full accounts made up to 31 December 2001 (17 pages)
17 March 2003Secretary resigned (1 page)
17 March 2003New secretary appointed (2 pages)
17 March 2003Secretary resigned (1 page)
17 March 2003New secretary appointed (2 pages)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
17 October 2002Return made up to 12/10/02; full list of members (7 pages)
17 October 2002Return made up to 12/10/02; full list of members (7 pages)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
15 October 2001Return made up to 12/10/01; full list of members (7 pages)
15 October 2001Return made up to 12/10/01; full list of members (7 pages)
21 September 2001Full accounts made up to 31 December 2000 (19 pages)
21 September 2001Full accounts made up to 31 December 2000 (19 pages)
3 May 2001Dec mort/charge * (4 pages)
3 May 2001Dec mort/charge * (4 pages)
3 May 2001Dec mort/charge * (4 pages)
3 May 2001Dec mort/charge * (4 pages)
12 January 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
17 October 2000Return made up to 12/10/00; full list of members (7 pages)
17 October 2000Return made up to 12/10/00; full list of members (7 pages)
28 April 2000Full accounts made up to 31 December 1999 (20 pages)
28 April 2000Full accounts made up to 31 December 1999 (20 pages)
22 March 2000Registered office changed on 22/03/00 from: 217B gilmerton road edinburgh EH16 5UD (1 page)
22 March 2000Registered office changed on 22/03/00 from: 217B gilmerton road edinburgh EH16 5UD (1 page)
20 October 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 1999Full accounts made up to 31 December 1998 (20 pages)
13 May 1999Full accounts made up to 31 December 1998 (20 pages)
13 October 1998Return made up to 12/10/98; no change of members (7 pages)
13 October 1998Return made up to 12/10/98; no change of members (7 pages)
4 August 1998Full accounts made up to 31 December 1997 (19 pages)
4 August 1998Full accounts made up to 31 December 1997 (19 pages)
27 January 1998Full accounts made up to 31 December 1996 (20 pages)
27 January 1998Full accounts made up to 31 December 1996 (20 pages)
10 October 1997Return made up to 12/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 October 1997Return made up to 12/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
10 July 1997Secretary resigned (1 page)
10 July 1997Secretary resigned (1 page)
10 July 1997New secretary appointed (2 pages)
10 July 1997New secretary appointed (2 pages)
18 February 1997Partic of mort/charge * (5 pages)
18 February 1997Partic of mort/charge * (6 pages)
18 February 1997Partic of mort/charge * (5 pages)
18 February 1997Partic of mort/charge * (6 pages)
4 February 1997Dec mort/charge * (10 pages)
4 February 1997Dec mort/charge * (2 pages)
4 February 1997Dec mort/charge * (2 pages)
4 February 1997Dec mort/charge * (2 pages)
4 February 1997Dec mort/charge * (2 pages)
4 February 1997Dec mort/charge * (10 pages)
4 February 1997Dec mort/charge * (2 pages)
4 February 1997Dec mort/charge * (2 pages)
15 November 1996Partic of mort/charge * (5 pages)
15 November 1996Partic of mort/charge * (5 pages)
1 November 1996Accounts for a medium company made up to 31 December 1995 (20 pages)
1 November 1996Accounts for a medium company made up to 31 December 1995 (20 pages)
21 October 1996Return made up to 12/10/96; full list of members (6 pages)
21 October 1996Return made up to 12/10/96; full list of members (6 pages)
14 February 1996Deferment of dissolution (voluntary) (1 page)
14 February 1996Deferment of dissolution (voluntary) (1 page)
2 February 1996New director appointed (2 pages)
2 February 1996New secretary appointed (2 pages)
2 February 1996Secretary resigned;director resigned (1 page)
2 February 1996New secretary appointed (2 pages)
2 February 1996New director appointed (2 pages)
2 February 1996New director appointed (2 pages)
2 February 1996Secretary resigned;director resigned (1 page)
2 February 1996New director appointed (2 pages)
28 November 1995Full accounts made up to 31 December 1994 (21 pages)
28 November 1995Full accounts made up to 31 December 1994 (21 pages)
13 October 1995Return made up to 12/10/95; full list of members (6 pages)
13 October 1995Return made up to 12/10/95; full list of members (6 pages)
25 October 1994Full accounts made up to 31 December 1993 (19 pages)
25 October 1994Full accounts made up to 31 December 1993 (19 pages)
11 January 1994Full accounts made up to 31 December 1992 (18 pages)
11 January 1994Full accounts made up to 31 December 1992 (18 pages)
13 September 1993Partic of mort/charge * (3 pages)
13 September 1993Partic of mort/charge * (3 pages)
19 November 1992Memorandum and Articles of Association (17 pages)
19 November 1992Memorandum and Articles of Association (17 pages)
28 October 1992Accounts for a medium company made up to 31 December 1991 (15 pages)
28 October 1992Accounts for a medium company made up to 31 December 1991 (15 pages)
6 October 1992Partic of mort/charge * (3 pages)
6 October 1992Partic of mort/charge * (3 pages)
27 August 1991Accounts for a medium company made up to 31 December 1990 (17 pages)
14 June 1990Secretary resigned;new secretary appointed;new director appointed (2 pages)
14 June 1990Secretary resigned;new secretary appointed;new director appointed (2 pages)
22 March 1989Company name changed\certificate issued on 22/03/89 (2 pages)
22 March 1989Company name changed\certificate issued on 22/03/89 (2 pages)
13 April 1988Company name changed\certificate issued on 13/04/88 (2 pages)
13 April 1988Company name changed\certificate issued on 13/04/88 (2 pages)
1 July 1949Dir / sec appoint / resign (2 pages)
1 July 1949Dir / sec appoint / resign (2 pages)
25 June 1948Certificate of incorporation (1 page)
25 June 1948Certificate of incorporation (1 page)