Company NameRowallan Asset Management Limited
Company StatusDissolved
Company NumberSC238362
CategoryPrivate Limited Company
Incorporation Date18 October 2002(21 years, 6 months ago)
Dissolution Date13 January 2021 (3 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameLady Claire Rowallan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMeiklemosside
Fenwick
Ayrshire
KA3 6AY
Scotland
Director NameLord John Polson Cameron Rowallan
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMeiklemosside
Fenwick
Kilmarnock
Ayrshire
KA3 6AY
Scotland
Secretary NameLady Claire Rowallan
NationalityBritish
StatusClosed
Appointed18 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMeiklemosside
Fenwick
Ayrshire
KA3 6AY
Scotland
Director NameMr James Robert Dinning
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2013(10 years, 4 months after company formation)
Appointment Duration7 years, 10 months (closed 13 January 2021)
RoleRestaurant & Bar Manager And Fitness Trainer
Country of ResidenceScotland
Correspondence AddressC/O Mlm Solutions 2nd Floor
14-18 Hill Street
Edinburgh
EH2 3JX
Scotland
Director NameMr James Robert Dinning
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2013(11 years, 1 month after company formation)
Appointment Duration3 weeks, 6 days (resigned 12 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMeikle Mosside Meikle Mosside
Fenwick
Kilmarnock
Ayrshire
KA3 6AY
Scotland

Location

Registered AddressC/O Mlm Solutions 2nd Floor
14-18 Hill Street
Edinburgh
EH2 3JX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Financials

Year2012
Net Worth£176,958
Cash£2,001
Current Liabilities£460,246

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

13 January 2021Final Gazette dissolved following liquidation (1 page)
13 October 2020Final account prior to dissolution in a winding-up by the court (9 pages)
7 November 2018Registered office address changed from Forsyth House 93 George Street Edinburgh EH2 3ES to C/O Mlm Solutions 2nd Floor 14-18 Hill Street Edinburgh EH2 3JX on 7 November 2018 (2 pages)
30 December 2014Court order notice of winding up (1 page)
30 December 2014Notice of winding up order (1 page)
30 December 2014Notice of winding up order (1 page)
30 December 2014Court order notice of winding up (1 page)
24 December 2014Registered office address changed from Meikle Mosside Fenwick Ayrshire KA3 6AY to Forsyth House 93 George Street Edinburgh EH2 3ES on 24 December 2014 (2 pages)
24 December 2014Registered office address changed from Meikle Mosside Fenwick Ayrshire KA3 6AY to Forsyth House 93 George Street Edinburgh EH2 3ES on 24 December 2014 (2 pages)
30 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 150,100
(6 pages)
30 October 2014Termination of appointment of James Robert Dinning as a director on 12 December 2013 (1 page)
30 October 2014Termination of appointment of James Robert Dinning as a director on 12 December 2013 (1 page)
30 October 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
30 October 2014Termination of appointment of a director (1 page)
30 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 150,100
(6 pages)
30 October 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
30 October 2014Termination of appointment of a director (1 page)
25 September 2014Termination of appointment of a director (1 page)
25 September 2014Termination of appointment of a director (1 page)
30 December 2013Termination of appointment of a director (1 page)
30 December 2013Termination of appointment of a director (1 page)
18 November 2013Appointment of Mr James Robert Dinning as a director (2 pages)
18 November 2013Appointment of Mr James Robert Dinning as a director (2 pages)
15 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(5 pages)
15 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(5 pages)
22 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
22 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
13 March 2013Appointment of Mr James Robert Dinning as a director (2 pages)
13 March 2013Appointment of Mr James Robert Dinning as a director (2 pages)
5 February 2013Resolutions
  • RES13 ‐ 07/12/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
5 February 2013Resolutions
  • RES13 ‐ 07/12/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
31 January 2013Memorandum and Articles of Association (11 pages)
31 January 2013Memorandum and Articles of Association (11 pages)
14 December 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 December 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
23 October 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 October 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
8 June 2012Registered office address changed from C/O Alexander Sloan C.A. 38 Cadogan Street Glasgow G2 7HF on 8 June 2012 (3 pages)
8 June 2012Registered office address changed from C/O Alexander Sloan C.A. 38 Cadogan Street Glasgow G2 7HF on 8 June 2012 (3 pages)
8 June 2012Registered office address changed from C/O Alexander Sloan C.A. 38 Cadogan Street Glasgow G2 7HF on 8 June 2012 (3 pages)
30 April 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
30 April 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
7 December 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
28 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Lady Claire Rowallan on 10 October 2009 (2 pages)
26 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Lady Claire Rowallan on 10 October 2009 (2 pages)
26 October 2009Director's details changed for Lord John Polson Cameron Rowallan on 10 October 2009 (2 pages)
26 October 2009Director's details changed for Lord John Polson Cameron Rowallan on 10 October 2009 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
15 January 2009Return made up to 18/10/08; full list of members (4 pages)
15 January 2009Return made up to 18/10/08; full list of members (4 pages)
2 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
2 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
13 August 2008Registered office changed on 13/08/2008 from c/o alexander sloan chartered accountants, 144 west george street, glasgow G2 2HG (1 page)
13 August 2008Registered office changed on 13/08/2008 from c/o alexander sloan chartered accountants, 144 west george street, glasgow G2 2HG (1 page)
3 January 2008Partic of mort/charge * (3 pages)
3 January 2008Partic of mort/charge * (3 pages)
19 October 2007Return made up to 18/10/07; full list of members (2 pages)
19 October 2007Return made up to 18/10/07; full list of members (2 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
23 February 2007Registered office changed on 23/02/07 from: first floor, city wall house 32 eastwood avenue glasgow G41 3NS (1 page)
23 February 2007Registered office changed on 23/02/07 from: first floor, city wall house 32 eastwood avenue glasgow G41 3NS (1 page)
14 November 2006Return made up to 18/10/06; full list of members (2 pages)
14 November 2006Return made up to 18/10/06; full list of members (2 pages)
30 August 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
30 August 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
29 November 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
29 November 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
18 October 2005Return made up to 18/10/05; full list of members (2 pages)
18 October 2005Return made up to 18/10/05; full list of members (2 pages)
23 November 2004Return made up to 18/10/04; full list of members (7 pages)
23 November 2004Return made up to 18/10/04; full list of members (7 pages)
2 November 2004Partic of mort/charge * (5 pages)
2 November 2004Partic of mort/charge * (5 pages)
16 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
16 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
2 June 2004Partic of mort/charge * (6 pages)
2 June 2004Partic of mort/charge * (6 pages)
20 October 2003Return made up to 18/10/03; full list of members (7 pages)
20 October 2003Return made up to 18/10/03; full list of members (7 pages)
18 October 2002Incorporation (16 pages)
18 October 2002Incorporation (16 pages)