Company NameRowancross Limited
DirectorGiovanni Benedetto Gilardi
Company StatusActive
Company NumberSC209315
CategoryPrivate Limited Company
Incorporation Date20 July 2000(23 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameArlene Gilardi
NationalityBritish
StatusCurrent
Appointed31 July 2005(5 years after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Correspondence AddressPurclewan Farm House
Ayrshire Dalrymple
Ayr
KA6 6AN
Scotland
Director NameMr Giovanni Benedetto Gilardi
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2011(11 years, 4 months after company formation)
Appointment Duration12 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Miller Road
Ayr
KA7 2AY
Scotland
Director NameKenneth Michael Stewart
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 2005)
RoleSole Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address3 Oakwood Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5PU
Scotland
Secretary NameTerry Moore
NationalityBritish
StatusResigned
Appointed10 August 2000(3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 2005)
RoleOffice Manager
Correspondence Address70a Glenboig Farm Road
Glenboig
Lanarkshire
ML5 2RA
Scotland
Director NameGiovanni Gilardi
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(2 years after company formation)
Appointment Duration3 years (resigned 31 July 2005)
RoleAccountant
Correspondence Address8 Maybole Road
Ayr
Ayrshire
KA7 2QA
Scotland
Director NameMrs Angela Gloria Stewart
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2005(5 years after company formation)
Appointment Duration6 years, 3 months (resigned 24 November 2011)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address3 Oakwood Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5PU
Scotland
Director NameMiss Concetta Margherita O'Ware
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(14 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2017)
RoleManager
Country of ResidenceScotland
Correspondence Address7 Royal Crescent
Glasgow
Lanarkshire
G3 7SL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address6 Miller Road
Ayr
KA7 2AY
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£26,806
Cash£591
Current Liabilities£2,334

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 July 2023 (8 months, 1 week ago)
Next Return Due3 August 2024 (4 months from now)

Filing History

26 July 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
25 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
27 February 2023Appointment of Mrs Arlene Gilardi as a director on 31 July 2022 (2 pages)
27 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
22 July 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
23 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
21 July 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
21 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
20 May 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
5 December 2019Registered office address changed from 7 Royal Crescent Glasgow Lanarkshire G3 7SL to 6 Miller Road Ayr KA7 2AY on 5 December 2019 (1 page)
11 September 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
20 August 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
31 August 2017Termination of appointment of Concetta Margherita O'ware as a director on 31 August 2017 (1 page)
31 August 2017Termination of appointment of Concetta Margherita O'ware as a director on 31 August 2017 (1 page)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
21 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
13 May 2015Appointment of Miss Concetta Margherita O'ware as a director on 1 August 2014 (2 pages)
13 May 2015Appointment of Miss Concetta Margherita O'ware as a director on 1 August 2014 (2 pages)
13 May 2015Appointment of Miss Concetta Margherita O'ware as a director on 1 August 2014 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
1 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(3 pages)
1 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(3 pages)
2 May 2014Amended accounts made up to 31 July 2013 (5 pages)
2 May 2014Amended accounts made up to 31 July 2013 (5 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
26 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
26 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
27 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 November 2011Appointment of Mr Giovanni Gilardi as a director (2 pages)
24 November 2011Appointment of Mr Giovanni Gilardi as a director (2 pages)
24 November 2011Termination of appointment of Angela Stewart as a director (1 page)
24 November 2011Termination of appointment of Angela Stewart as a director (1 page)
29 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for Angela Gloria Stewart on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Angela Gloria Stewart on 1 October 2009 (2 pages)
27 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for Angela Gloria Stewart on 1 October 2009 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
26 August 2009Return made up to 20/07/09; full list of members (3 pages)
26 August 2009Return made up to 20/07/09; full list of members (3 pages)
26 August 2009Secretary's change of particulars / arlene gilardi / 24/06/2009 (1 page)
26 August 2009Secretary's change of particulars / arlene gilardi / 24/06/2009 (1 page)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 September 2008Return made up to 20/07/08; full list of members (3 pages)
3 September 2008Return made up to 20/07/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
24 October 2007Return made up to 20/07/07; full list of members (2 pages)
24 October 2007Return made up to 20/07/07; full list of members (2 pages)
1 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
16 October 2006Return made up to 20/07/06; full list of members (3 pages)
16 October 2006Director's particulars changed (1 page)
16 October 2006Director's particulars changed (1 page)
16 October 2006Return made up to 20/07/06; full list of members (3 pages)
12 October 2006New director appointed (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006New director appointed (1 page)
12 October 2006New secretary appointed (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006New secretary appointed (1 page)
21 March 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
21 March 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
26 July 2005Return made up to 20/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2005Return made up to 20/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
14 April 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
6 July 2004Return made up to 20/07/04; full list of members (7 pages)
6 July 2004Return made up to 20/07/04; full list of members (7 pages)
19 April 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
19 April 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
9 July 2003Return made up to 20/07/03; full list of members (7 pages)
9 July 2003Return made up to 20/07/03; full list of members (7 pages)
22 April 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
22 April 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
9 January 2003New director appointed (2 pages)
9 January 2003Ad 01/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 January 2003Ad 01/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 January 2003New director appointed (2 pages)
8 July 2002Return made up to 20/07/02; full list of members (6 pages)
8 July 2002Return made up to 20/07/02; full list of members (6 pages)
9 April 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
9 April 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New secretary appointed (2 pages)
29 August 2001Return made up to 20/07/01; full list of members (6 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New secretary appointed (2 pages)
29 August 2001Return made up to 20/07/01; full list of members (6 pages)
11 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 August 2000Registered office changed on 11/08/00 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
11 August 2000Registered office changed on 11/08/00 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Secretary resigned (1 page)
11 August 2000Secretary resigned (1 page)
11 August 2000Director resigned (1 page)
20 July 2000Incorporation (15 pages)
20 July 2000Incorporation (15 pages)