Kersie Road, Throsk
Stirling
Stirlingshire
FK7 7NQ
Scotland
Secretary Name | Mrs June Laird Howieson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Rowan Kersie Road, Throsk Stirling Stirlingshire FK7 7NQ Scotland |
Director Name | John Brown Jackson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(1 week, 5 days after company formation) |
Appointment Duration | 14 years, 11 months (resigned 04 August 2015) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Lodge Easter Cornton Road Stirling FK9 5PB Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | rowanbank-developments.co.uk |
---|---|
Telephone | 01786 430437 |
Telephone region | Stirling |
Registered Address | Rennie Smith & Co 64 Murray Place Stirling Stirlingshire FK8 2BX Scotland |
---|---|
Constituency | Stirling |
Ward | Castle |
Year | 2013 |
---|---|
Net Worth | -£15,927 |
Cash | £5 |
Current Liabilities | £127,319 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 August 2007 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2000 | Delivered 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 |
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2016 | Application to strike the company off the register (3 pages) |
2 June 2016 | Application to strike the company off the register (3 pages) |
10 May 2016 | Satisfaction of charge 1 in full (1 page) |
10 May 2016 | Satisfaction of charge 1 in full (1 page) |
21 October 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
17 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Termination of appointment of John Brown Jackson as a director on 4 August 2015 (1 page) |
17 August 2015 | Termination of appointment of John Brown Jackson as a director on 4 August 2015 (1 page) |
17 August 2015 | Termination of appointment of John Brown Jackson as a director on 4 August 2015 (1 page) |
17 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
4 December 2014 | Satisfaction of charge 4 in full (4 pages) |
4 December 2014 | Satisfaction of charge 4 in full (4 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
18 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
11 March 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
25 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
24 August 2012 | Director's details changed for John Brown Jackson on 4 August 2012 (2 pages) |
24 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Director's details changed for John Brown Jackson on 4 August 2012 (2 pages) |
24 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Director's details changed for John Brown Jackson on 4 August 2012 (2 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
17 August 2010 | Director's details changed for John Brown Jackson on 4 August 2010 (2 pages) |
17 August 2010 | Director's details changed for John Murray Howieson on 4 August 2010 (2 pages) |
17 August 2010 | Director's details changed for John Murray Howieson on 4 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Director's details changed for John Brown Jackson on 4 August 2010 (2 pages) |
17 August 2010 | Secretary's details changed for June Laird Howieson on 4 August 2010 (1 page) |
17 August 2010 | Secretary's details changed for June Laird Howieson on 4 August 2010 (1 page) |
17 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Director's details changed for John Murray Howieson on 4 August 2010 (2 pages) |
17 August 2010 | Director's details changed for John Brown Jackson on 4 August 2010 (2 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
19 October 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (4 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
3 November 2008 | Return made up to 04/08/08; no change of members (8 pages) |
3 November 2008 | Return made up to 04/08/08; no change of members (8 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
29 August 2007 | Partic of mort/charge * (3 pages) |
29 August 2007 | Partic of mort/charge * (3 pages) |
29 August 2007 | Return made up to 04/08/07; no change of members (7 pages) |
29 August 2007 | Return made up to 04/08/07; no change of members (7 pages) |
11 July 2007 | Dec mort/charge * (2 pages) |
11 July 2007 | Dec mort/charge * (2 pages) |
11 July 2007 | Dec mort/charge * (2 pages) |
11 July 2007 | Dec mort/charge * (2 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
18 August 2006 | Return made up to 04/08/06; full list of members (8 pages) |
18 August 2006 | Return made up to 04/08/06; full list of members (8 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
30 September 2005 | Return made up to 04/08/05; full list of members
|
30 September 2005 | Return made up to 04/08/05; full list of members
|
24 June 2005 | Partic of mort/charge * (3 pages) |
24 June 2005 | Partic of mort/charge * (3 pages) |
17 June 2005 | Partic of mort/charge * (3 pages) |
17 June 2005 | Partic of mort/charge * (3 pages) |
21 January 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
21 January 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
3 August 2004 | Return made up to 04/08/04; full list of members (8 pages) |
3 August 2004 | Return made up to 04/08/04; full list of members (8 pages) |
29 June 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
29 June 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
13 August 2003 | Return made up to 04/08/03; full list of members
|
13 August 2003 | Return made up to 04/08/03; full list of members
|
27 May 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
27 May 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
21 August 2002 | Return made up to 04/08/02; full list of members
|
21 August 2002 | Return made up to 04/08/02; full list of members
|
2 May 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
2 May 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
31 August 2001 | Return made up to 04/08/01; full list of members
|
31 August 2001 | Return made up to 04/08/01; full list of members
|
19 February 2001 | Ad 17/08/00--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
19 February 2001 | Ad 17/08/00--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
20 October 2000 | Partic of mort/charge * (6 pages) |
20 October 2000 | Partic of mort/charge * (6 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
7 August 2000 | Secretary resigned (1 page) |
7 August 2000 | Secretary resigned (1 page) |
4 August 2000 | Incorporation (15 pages) |
4 August 2000 | Incorporation (15 pages) |