Company NameRowankirk Limited
Company StatusDissolved
Company NumberSC159729
CategoryPrivate Limited Company
Incorporation Date14 August 1995(28 years, 8 months ago)
Dissolution Date28 October 2017 (6 years, 6 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameCaroline Anne Robertson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1995(1 week, 1 day after company formation)
Appointment Duration22 years, 2 months (closed 28 October 2017)
RoleSecretary
Correspondence Address69 Ninian Place
Portlethen
Aberdeen
AB12 4QW
Scotland
Director NameIain Cattanach Robertson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1995(1 week, 1 day after company formation)
Appointment Duration22 years, 2 months (closed 28 October 2017)
RoleMariner
Correspondence Address10 Muirlodge Place Kinloch Rannoch
Pitlochry
Perthshire
PH16 5PY
Scotland
Secretary NameCaroline Anne Robertson
NationalityBritish
StatusClosed
Appointed22 August 1995(1 week, 1 day after company formation)
Appointment Duration22 years, 2 months (closed 28 October 2017)
RoleBranch Administrator
Correspondence Address69 Ninian Place
Portlethen
Aberdeen
AB12 4QW
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed14 August 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 August 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£34,485
Cash£16,225
Current Liabilities£18,002

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 October 2017Final Gazette dissolved following liquidation (1 page)
28 October 2017Final Gazette dissolved following liquidation (1 page)
28 July 2017Return of final meeting of voluntary winding up (3 pages)
28 July 2017Return of final meeting of voluntary winding up (3 pages)
14 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-02
(6 pages)
14 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-02
(6 pages)
14 November 2016Registered office address changed from 10 Muirlodge Place Kinloch Rannoch Perthshire PH16 5PY to C/O Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD on 14 November 2016 (2 pages)
14 November 2016Registered office address changed from 10 Muirlodge Place Kinloch Rannoch Perthshire PH16 5PY to C/O Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD on 14 November 2016 (2 pages)
10 October 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
10 October 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
13 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(7 pages)
13 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
(7 pages)
16 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
16 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
10 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(6 pages)
10 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(6 pages)
8 September 2015Director's details changed for Caroline Anne Robertson on 12 February 2015 (2 pages)
8 September 2015Director's details changed for Iain Cattanach Robertson on 12 February 2015 (2 pages)
8 September 2015Director's details changed for Iain Cattanach Robertson on 12 February 2015 (2 pages)
8 September 2015Director's details changed for Caroline Anne Robertson on 12 February 2015 (2 pages)
24 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
24 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
16 February 2015Registered office address changed from 69 Ninian Place Portlethen Aberdeen Aberdeenshire AB12 4QW to 10 Muirlodge Place Kinloch Rannoch Perthshire PH16 5PY on 16 February 2015 (2 pages)
16 February 2015Registered office address changed from 69 Ninian Place Portlethen Aberdeen Aberdeenshire AB12 4QW to 10 Muirlodge Place Kinloch Rannoch Perthshire PH16 5PY on 16 February 2015 (2 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(6 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(6 pages)
10 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
10 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
14 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(6 pages)
14 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(6 pages)
27 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
25 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
25 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
21 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
21 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
29 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
29 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register(s) moved to registered inspection location (1 page)
23 October 2009Register inspection address has been changed (1 page)
23 October 2009Register inspection address has been changed (1 page)
14 August 2009Return made up to 14/08/09; full list of members (4 pages)
14 August 2009Return made up to 14/08/09; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
15 August 2008Return made up to 14/08/08; full list of members (4 pages)
15 August 2008Return made up to 14/08/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
23 August 2007Director's particulars changed (1 page)
23 August 2007Director's particulars changed (1 page)
22 August 2007Return made up to 14/08/07; no change of members (7 pages)
22 August 2007Director's particulars changed (1 page)
22 August 2007Return made up to 14/08/07; no change of members (7 pages)
22 August 2007Director's particulars changed (1 page)
3 May 2007Location of register of members (non legible) (1 page)
3 May 2007Location of register of members (non legible) (1 page)
19 January 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
19 January 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
24 August 2006Return made up to 14/08/06; full list of members (7 pages)
24 August 2006Return made up to 14/08/06; full list of members (7 pages)
5 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
17 August 2005Return made up to 14/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2005Return made up to 14/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
25 January 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
13 September 2004Registered office changed on 13/09/04 from: 69 station road ellon aberdeenshire AB41 9AR (1 page)
13 September 2004Registered office changed on 13/09/04 from: 69 station road ellon aberdeenshire AB41 9AR (1 page)
1 September 2004Return made up to 14/08/04; full list of members (7 pages)
1 September 2004Return made up to 14/08/04; full list of members (7 pages)
7 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
7 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
2 June 2004Registered office changed on 02/06/04 from: 19 bridge street ellon aberdeenshire AB41 9AA (1 page)
2 June 2004Registered office changed on 02/06/04 from: 19 bridge street ellon aberdeenshire AB41 9AA (1 page)
1 September 2003Return made up to 14/08/03; full list of members (7 pages)
1 September 2003Return made up to 14/08/03; full list of members (7 pages)
4 February 2003Partial exemption accounts made up to 31 August 2002 (13 pages)
4 February 2003Partial exemption accounts made up to 31 August 2002 (13 pages)
29 August 2002Return made up to 14/08/02; full list of members (7 pages)
29 August 2002Return made up to 14/08/02; full list of members (7 pages)
20 February 2002Partial exemption accounts made up to 31 August 2001 (13 pages)
20 February 2002Partial exemption accounts made up to 31 August 2001 (13 pages)
31 August 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 2001Full accounts made up to 31 August 2000 (13 pages)
15 May 2001Full accounts made up to 31 August 2000 (13 pages)
12 September 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 September 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 2000Full accounts made up to 31 August 1999 (14 pages)
7 March 2000Full accounts made up to 31 August 1999 (14 pages)
24 August 1999Return made up to 14/08/99; full list of members (6 pages)
24 August 1999Return made up to 14/08/99; full list of members (6 pages)
9 November 1998Full accounts made up to 31 August 1998 (12 pages)
9 November 1998Full accounts made up to 31 August 1998 (12 pages)
1 September 1998Return made up to 14/08/98; no change of members (4 pages)
1 September 1998Return made up to 14/08/98; no change of members (4 pages)
23 March 1998Full accounts made up to 31 August 1997 (12 pages)
23 March 1998Full accounts made up to 31 August 1997 (12 pages)
4 September 1997Return made up to 14/08/97; no change of members (4 pages)
4 September 1997Return made up to 14/08/97; no change of members (4 pages)
21 May 1997Full accounts made up to 31 August 1996 (14 pages)
21 May 1997Full accounts made up to 31 August 1996 (14 pages)
5 September 1996Return made up to 14/08/96; full list of members (6 pages)
5 September 1996Return made up to 14/08/96; full list of members (6 pages)
5 September 1995Memorandum and Articles of Association (24 pages)
5 September 1995Registered office changed on 05/09/95 from: 24 great king street edinburgh EH3 6QN (1 page)
5 September 1995Memorandum and Articles of Association (24 pages)
5 September 1995Registered office changed on 05/09/95 from: 24 great king street edinburgh EH3 6QN (1 page)
31 August 1995New director appointed (2 pages)
31 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
31 August 1995Director resigned;new director appointed (2 pages)
31 August 1995New director appointed (2 pages)
31 August 1995Director resigned;new director appointed (2 pages)
31 August 1995Secretary resigned;new secretary appointed (2 pages)
31 August 1995Secretary resigned;new secretary appointed (2 pages)
31 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
14 August 1995Incorporation (12 pages)
14 August 1995Incorporation (12 pages)