Company NameRowantree Investments Limited
DirectorAnthony James Dawson
Company StatusActive
Company NumberSC078541
CategoryPrivate Limited Company
Incorporation Date4 May 1982(42 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony James Dawson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1989(6 years, 11 months after company formation)
Appointment Duration35 years, 1 month
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Secretary NameJames And George Collie Llp (Corporation)
StatusCurrent
Appointed05 April 1989(6 years, 11 months after company formation)
Appointment Duration35 years, 1 month
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Director NameMrs Christine Johnstone Dawson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1989(6 years, 11 months after company formation)
Appointment Duration2 years (resigned 05 April 1991)
RoleHousewife
Correspondence AddressClarewood 4 Milltimber Brae
Milltimber
Aberdeen
Aberdeenshire
AB13 0DY
Scotland
Director NameMrs Christine Johnstone Dawson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(14 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 February 2003)
RoleCareers Advisor
Correspondence AddressClarewood 4 Milltimber Brae
Milltimber
Aberdeen
Aberdeenshire
AB13 0DY
Scotland

Location

Registered Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£287,993
Cash£4,824
Current Liabilities£46,298

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 April 2024 (3 weeks ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Charges

14 December 2004Delivered on: 17 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 30/6 abbey lane (plot 22 the arch), edinburgh MID70106.
Outstanding
24 May 1996Delivered on: 10 June 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The upper floor subjects and others at 93 leslie terrace, aberdeen, under exception....... See ch microfiche for full details.
Outstanding
4 March 1996Delivered on: 8 March 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 93 leslie terrace,aberdeen.
Outstanding
28 October 1994Delivered on: 7 November 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The shop known as 32 albyn grove, aberdeen.
Outstanding
22 February 1993Delivered on: 10 March 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northmost groundfloor flat 14 esslemont avenue aberdeen.
Outstanding
22 January 1993Delivered on: 27 January 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
14 January 1988Delivered on: 21 January 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: St. Katherine motel fyvie aberdeen.
Outstanding
22 January 1986Delivered on: 28 January 1986
Persons entitled: Alloa Brewery Company LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: St. Katherine's motel fyvie, aberdeen.
Outstanding

Filing History

14 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
12 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
8 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
7 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
14 January 2021Secretary's details changed for James and George Collie Llp on 1 January 2021 (1 page)
29 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
6 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
19 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
24 April 2019Satisfaction of charge 3 in full (1 page)
23 April 2019Satisfaction of charge 8 in full (1 page)
16 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
14 February 2019Satisfaction of charge 2 in full (1 page)
14 February 2019Satisfaction of charge 7 in full (1 page)
14 February 2019Satisfaction of charge 1 in full (1 page)
14 February 2019Satisfaction of charge 9 in full (1 page)
14 February 2019Satisfaction of charge 6 in full (1 page)
11 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 September 2016Satisfaction of charge 5 in full (1 page)
29 September 2016Satisfaction of charge 5 in full (1 page)
6 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
6 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
23 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
23 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
23 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
23 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
23 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 May 2012Director's details changed for Mr Anthony James Dawson on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Mr Anthony James Dawson on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Mr Anthony James Dawson on 4 May 2012 (2 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
9 April 2010Secretary's details changed for James & George Collie on 1 October 2009 (2 pages)
9 April 2010Secretary's details changed for James & George Collie on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
9 April 2010Secretary's details changed for James & George Collie on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 April 2009Return made up to 05/04/09; full list of members (3 pages)
22 April 2009Return made up to 05/04/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 April 2008Return made up to 05/04/08; full list of members (3 pages)
7 April 2008Return made up to 05/04/08; full list of members (3 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 April 2007Return made up to 05/04/07; full list of members (2 pages)
5 April 2007Return made up to 05/04/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 April 2006Return made up to 05/04/06; full list of members (5 pages)
20 April 2006Return made up to 05/04/06; full list of members (5 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 April 2005Return made up to 05/04/05; full list of members (5 pages)
6 April 2005Return made up to 05/04/05; full list of members (5 pages)
17 December 2004Partic of mort/charge * (3 pages)
17 December 2004Partic of mort/charge * (3 pages)
16 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 April 2004Return made up to 05/04/04; full list of members (5 pages)
15 April 2004Return made up to 05/04/04; full list of members (5 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 August 2003Director's particulars changed (1 page)
23 August 2003Director's particulars changed (1 page)
12 May 2003Director's particulars changed (1 page)
12 May 2003Director's particulars changed (1 page)
9 April 2003Return made up to 05/04/03; full list of members (5 pages)
9 April 2003Return made up to 05/04/03; full list of members (5 pages)
2 April 2003Registered office changed on 02/04/03 from: clarewood, 4 milltimber brae milltimber aberdeen aberdeenshire AB13 0DY (1 page)
2 April 2003Registered office changed on 02/04/03 from: clarewood, 4 milltimber brae milltimber aberdeen aberdeenshire AB13 0DY (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 April 2002Return made up to 05/04/02; full list of members (5 pages)
8 April 2002Return made up to 05/04/02; full list of members (5 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 April 2001Return made up to 05/04/01; full list of members (5 pages)
6 April 2001Return made up to 05/04/01; full list of members (5 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
18 April 2000Return made up to 05/04/00; full list of members (6 pages)
18 April 2000Return made up to 05/04/00; full list of members (6 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
9 April 1999Return made up to 05/04/99; full list of members (6 pages)
9 April 1999Return made up to 05/04/99; full list of members (6 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 October 1997Registered office changed on 24/10/97 from: 1 east craibstone street bon accord square aberdeen AB11 6YQ (1 page)
24 October 1997Registered office changed on 24/10/97 from: 1 east craibstone street bon accord square aberdeen AB11 6YQ (1 page)
12 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
12 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
10 April 1997Return made up to 05/04/97; full list of members (6 pages)
10 April 1997Return made up to 05/04/97; full list of members (6 pages)
16 October 1996Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen AB9 1YH (1 page)
16 October 1996Secretary's particulars changed (1 page)
16 October 1996Secretary's particulars changed (1 page)
16 October 1996Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen AB9 1YH (1 page)
20 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
20 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
10 June 1996Partic of mort/charge * (5 pages)
10 June 1996Partic of mort/charge * (5 pages)
22 March 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 19/03/96
(1 page)
22 March 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 19/03/96
(1 page)
22 March 1996Return made up to 05/04/96; full list of members (6 pages)
22 March 1996Return made up to 05/04/96; full list of members (6 pages)
8 March 1996Partic of mort/charge * (5 pages)
8 March 1996Partic of mort/charge * (5 pages)
4 September 1995Accounts for a small company made up to 31 March 1995 (10 pages)
4 September 1995Accounts for a small company made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)