Company NameRosie Investments Limited
Company StatusActive
Company NumberSC173177
CategoryPrivate Limited Company
Incorporation Date4 March 1997(27 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Stephen Grant Brown
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1997(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address18 Murieston Green
Livingston
West Lothian
EH54 9EQ
Scotland
Secretary NameMr Stephen Grant Brown
NationalityBritish
StatusCurrent
Appointed04 March 1997(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address18 Murieston Green
Livingston
West Lothian
EH54 9EQ
Scotland
Director NameMrs Marion Agnes Brown
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2007(10 years, 7 months after company formation)
Appointment Duration16 years, 7 months
RoleHealth Visitor
Country of ResidenceScotland
Correspondence Address18 Murieston Green
Livingston
West Lothian
EH54 9EQ
Scotland
Director NameMr Alastair Gordon Brown
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2022(25 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMiodar Beag Kildonan
Isle Of Arran
KA27 8SE
Scotland
Director NameEvelyn Brown
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressLa Lezardiere
La Cohe
24310 Brantome
Director NameMr Neville Stuart Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressBarony House Wadingburn Road
Lasswade
Midlothian
EH18 1HR
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed04 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressMiodar Beag
Kildonan
Isle Of Arran
North Ayrshire
KA27 8SE
Scotland
ConstituencyNorth Ayrshire and Arran
WardArdrossan and Arran
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£454,933
Cash£25,587
Current Liabilities£22,924

Accounts

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

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

12 September 2002Delivered on: 20 September 2002
Satisfied on: 14 September 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as 12 howard place, st. Andrews.
Fully Satisfied
2 February 2001Delivered on: 7 February 2001
Satisfied on: 14 September 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 123 north street, st andrews, fife.
Fully Satisfied
13 October 2000Delivered on: 20 October 2000
Satisfied on: 14 September 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13 lade braes, st andrews, fife.
Fully Satisfied
3 November 1997Delivered on: 19 November 1997
Satisfied on: 14 September 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 nelson street,st andrews,fife.
Fully Satisfied
3 November 1997Delivered on: 19 November 1997
Satisfied on: 14 September 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Basement flat and garden at 12A hope street,st andrews,fife.
Fully Satisfied
11 May 1997Delivered on: 15 May 1997
Satisfied on: 14 September 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Fully Satisfied
24 March 1997Delivered on: 26 March 1997
Satisfied on: 14 September 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 crails lane,st andrews,fife.
Fully Satisfied
28 July 2015Delivered on: 14 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 1 auld burn road, st andrews, fife.
Outstanding
29 July 2015Delivered on: 5 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 1 auld burn road, st andrews, fife.
Outstanding
24 July 2009Delivered on: 1 August 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 bedford place aberdeen ABN3622.
Outstanding
25 June 2009Delivered on: 3 July 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 123 north street, st andrews, fife FFE34220.
Outstanding
22 April 2009Delivered on: 2 May 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

28 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
5 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
5 July 2022Appointment of Mr Alastair Gordon Brown as a director on 5 July 2022 (2 pages)
5 July 2022Registered office address changed from 12a Hope Street St Andrews Fife KY16 9HJ to Miodar Beag Kildonan Isle of Arran North Ayrshire KA27 8SE on 5 July 2022 (1 page)
22 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
16 April 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
17 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
15 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 82,850
(5 pages)
14 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 82,850
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 August 2015Registration of charge SC1731770014, created on 28 July 2015 (6 pages)
14 August 2015Registration of charge SC1731770014, created on 28 July 2015 (6 pages)
5 August 2015Registration of charge SC1731770013, created on 29 July 2015 (6 pages)
5 August 2015Registration of charge SC1731770013, created on 29 July 2015 (6 pages)
20 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 82,850
(5 pages)
20 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 82,850
(5 pages)
20 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 82,850
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 82,850
(5 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 82,850
(5 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 82,850
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
6 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 September 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
14 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
14 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
14 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
14 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
14 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
14 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
14 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
14 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
14 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
14 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
14 September 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
14 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
14 September 2010Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
7 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Marion Brown on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Marion Brown on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Marion Brown on 7 April 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
2 May 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 March 2009Return made up to 04/03/09; full list of members (4 pages)
24 March 2009Return made up to 04/03/09; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 March 2008Return made up to 04/03/08; full list of members (4 pages)
12 March 2008Return made up to 04/03/08; full list of members (4 pages)
5 October 2007New director appointed (1 page)
5 October 2007New director appointed (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Return made up to 04/03/07; full list of members (3 pages)
7 March 2007Return made up to 04/03/07; full list of members (3 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 May 2006Return made up to 04/03/06; full list of members (3 pages)
31 May 2006Return made up to 04/03/06; full list of members (3 pages)
5 May 2006Registered office changed on 05/05/06 from: barony house wadingburn road lasswade EH18 1HR (1 page)
5 May 2006Registered office changed on 05/05/06 from: barony house wadingburn road lasswade EH18 1HR (1 page)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 May 2005Return made up to 04/03/05; full list of members (8 pages)
20 May 2005Return made up to 04/03/05; full list of members (8 pages)
4 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 March 2004Return made up to 04/03/04; full list of members (8 pages)
8 March 2004Return made up to 04/03/04; full list of members (8 pages)
15 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 May 2003Return made up to 04/03/03; full list of members (8 pages)
15 May 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
15 May 2003Return made up to 04/03/03; full list of members (8 pages)
15 May 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 September 2002Partic of mort/charge * (5 pages)
20 September 2002Partic of mort/charge * (5 pages)
14 March 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
30 March 2001Return made up to 04/03/01; full list of members
  • 363(287) ‐ Registered office changed on 30/03/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 March 2001Return made up to 04/03/01; full list of members
  • 363(287) ‐ Registered office changed on 30/03/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 February 2001Partic of mort/charge * (5 pages)
7 February 2001Partic of mort/charge * (5 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
20 October 2000Partic of mort/charge * (5 pages)
20 October 2000Partic of mort/charge * (5 pages)
23 May 2000Return made up to 04/03/00; full list of members (8 pages)
23 May 2000Return made up to 04/03/00; full list of members (8 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
30 April 1999Return made up to 04/03/99; full list of members
  • 363(287) ‐ Registered office changed on 30/04/99
(6 pages)
30 April 1999Return made up to 04/03/99; full list of members
  • 363(287) ‐ Registered office changed on 30/04/99
(6 pages)
18 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
18 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 April 1998Return made up to 04/03/98; full list of members (6 pages)
21 April 1998Return made up to 04/03/98; full list of members (6 pages)
19 November 1997Partic of mort/charge * (3 pages)
19 November 1997Partic of mort/charge * (3 pages)
19 November 1997Partic of mort/charge * (7 pages)
19 November 1997Partic of mort/charge * (7 pages)
15 May 1997Partic of mort/charge * (5 pages)
15 May 1997Partic of mort/charge * (5 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New secretary appointed;new director appointed (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New secretary appointed;new director appointed (2 pages)
3 April 1997New director appointed (2 pages)
26 March 1997Partic of mort/charge * (6 pages)
26 March 1997Partic of mort/charge * (6 pages)
6 March 1997Director resigned (1 page)
6 March 1997Director resigned (1 page)
6 March 1997Secretary resigned (1 page)
6 March 1997Secretary resigned (1 page)
4 March 1997Incorporation (16 pages)
4 March 1997Incorporation (16 pages)