Company NameRowanbank Developments Limited
Company StatusDissolved
Company NumberSC209713
CategoryPrivate Limited Company
Incorporation Date4 August 2000(23 years, 9 months ago)
Dissolution Date30 August 2016 (7 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJohn Murray Howieson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2000(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rowan
Kersie Road, Throsk
Stirling
Stirlingshire
FK7 7NQ
Scotland
Secretary NameMrs June Laird Howieson
NationalityBritish
StatusClosed
Appointed04 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Rowan
Kersie Road, Throsk
Stirling
Stirlingshire
FK7 7NQ
Scotland
Director NameJohn Brown Jackson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(1 week, 5 days after company formation)
Appointment Duration14 years, 11 months (resigned 04 August 2015)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Lodge Easter Cornton Road
Stirling
FK9 5PB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 August 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiterowanbank-developments.co.uk
Telephone01786 430437
Telephone regionStirling

Location

Registered AddressRennie Smith & Co
64 Murray Place
Stirling
Stirlingshire
FK8 2BX
Scotland
ConstituencyStirling
WardCastle

Financials

Year2013
Net Worth-£15,927
Cash£5
Current Liabilities£127,319

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

22 August 2007Delivered on: 29 August 2007
Satisfied on: 4 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 northend, cambusbarron, stirling.
Fully Satisfied
16 June 2005Delivered on: 24 June 2005
Satisfied on: 11 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 randolph terrace, st nininans, stirling.
Fully Satisfied
13 June 2005Delivered on: 17 June 2005
Satisfied on: 11 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 randolph terrace, st. Ninians, stirling.
Fully Satisfied
5 October 2000Delivered on: 20 October 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
2 June 2016Application to strike the company off the register (3 pages)
2 June 2016Application to strike the company off the register (3 pages)
10 May 2016Satisfaction of charge 1 in full (1 page)
10 May 2016Satisfaction of charge 1 in full (1 page)
21 October 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
21 October 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
17 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 10
(5 pages)
17 August 2015Termination of appointment of John Brown Jackson as a director on 4 August 2015 (1 page)
17 August 2015Termination of appointment of John Brown Jackson as a director on 4 August 2015 (1 page)
17 August 2015Termination of appointment of John Brown Jackson as a director on 4 August 2015 (1 page)
17 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 10
(5 pages)
17 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 10
(5 pages)
4 December 2014Satisfaction of charge 4 in full (4 pages)
4 December 2014Satisfaction of charge 4 in full (4 pages)
4 November 2014Total exemption small company accounts made up to 31 August 2014 (9 pages)
4 November 2014Total exemption small company accounts made up to 31 August 2014 (9 pages)
18 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 10
(5 pages)
18 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 10
(5 pages)
18 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 10
(5 pages)
11 March 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
11 March 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
25 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 10
(5 pages)
25 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 10
(5 pages)
25 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 10
(5 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
24 August 2012Director's details changed for John Brown Jackson on 4 August 2012 (2 pages)
24 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
24 August 2012Director's details changed for John Brown Jackson on 4 August 2012 (2 pages)
24 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
24 August 2012Director's details changed for John Brown Jackson on 4 August 2012 (2 pages)
26 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (5 pages)
14 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 August 2010Director's details changed for John Brown Jackson on 4 August 2010 (2 pages)
17 August 2010Director's details changed for John Murray Howieson on 4 August 2010 (2 pages)
17 August 2010Director's details changed for John Murray Howieson on 4 August 2010 (2 pages)
17 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for John Brown Jackson on 4 August 2010 (2 pages)
17 August 2010Secretary's details changed for June Laird Howieson on 4 August 2010 (1 page)
17 August 2010Secretary's details changed for June Laird Howieson on 4 August 2010 (1 page)
17 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for John Murray Howieson on 4 August 2010 (2 pages)
17 August 2010Director's details changed for John Brown Jackson on 4 August 2010 (2 pages)
24 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
24 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
19 October 2009Annual return made up to 4 August 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 4 August 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 4 August 2009 with a full list of shareholders (4 pages)
9 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
9 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
3 November 2008Return made up to 04/08/08; no change of members (8 pages)
3 November 2008Return made up to 04/08/08; no change of members (8 pages)
21 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
21 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
29 August 2007Partic of mort/charge * (3 pages)
29 August 2007Partic of mort/charge * (3 pages)
29 August 2007Return made up to 04/08/07; no change of members (7 pages)
29 August 2007Return made up to 04/08/07; no change of members (7 pages)
11 July 2007Dec mort/charge * (2 pages)
11 July 2007Dec mort/charge * (2 pages)
11 July 2007Dec mort/charge * (2 pages)
11 July 2007Dec mort/charge * (2 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
18 August 2006Return made up to 04/08/06; full list of members (8 pages)
18 August 2006Return made up to 04/08/06; full list of members (8 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
30 September 2005Return made up to 04/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 2005Return made up to 04/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 2005Partic of mort/charge * (3 pages)
24 June 2005Partic of mort/charge * (3 pages)
17 June 2005Partic of mort/charge * (3 pages)
17 June 2005Partic of mort/charge * (3 pages)
21 January 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
21 January 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
3 August 2004Return made up to 04/08/04; full list of members (8 pages)
3 August 2004Return made up to 04/08/04; full list of members (8 pages)
29 June 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
29 June 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
13 August 2003Return made up to 04/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 2003Return made up to 04/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 May 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
27 May 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
21 August 2002Return made up to 04/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 2002Return made up to 04/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
2 May 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
31 August 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 2001Ad 17/08/00--------- £ si 9@1=9 £ ic 1/10 (2 pages)
19 February 2001Ad 17/08/00--------- £ si 9@1=9 £ ic 1/10 (2 pages)
20 October 2000Partic of mort/charge * (6 pages)
20 October 2000Partic of mort/charge * (6 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
7 August 2000Secretary resigned (1 page)
7 August 2000Secretary resigned (1 page)
4 August 2000Incorporation (15 pages)
4 August 2000Incorporation (15 pages)