Company NameRowanlane Limited
DirectorsAlistair Joseph Ryan and Shirley Janet Wright Ryan
Company StatusActive
Company NumberSC241345
CategoryPrivate Limited Company
Incorporation Date18 December 2002(20 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alistair Joseph Ryan
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2003(2 weeks, 5 days after company formation)
Appointment Duration20 years, 5 months
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address5 Ferniehill Road
Edinburgh
EH17 7AA
Scotland
Director NameShirley Janet Wright Ryan
Date of BirthJanuary 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2003(2 weeks, 5 days after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Ferniehill Road
Edinburgh
EH17 7AA
Scotland
Secretary NameMr Alistair Joseph Ryan
NationalityBritish
StatusCurrent
Appointed06 January 2003(2 weeks, 5 days after company formation)
Appointment Duration20 years, 5 months
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address5 Ferniehill Road
Edinburgh
EH17 7AA
Scotland
Director NameMichael McKay
Date of BirthSeptember 1962 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(2 weeks, 5 days after company formation)
Appointment Duration1 month, 4 weeks (resigned 05 March 2003)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address16 Considine Gardens
Edinburgh
Lothian
EH8 7DZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address5 Ferniehill Road
Edinburgh
Lothian
EH17 7AA
Scotland
ConstituencyEdinburgh South
WardLiberton/Gilmerton

Accounts

Latest Accounts31 December 2022 (5 months, 1 week ago)
Next Accounts Due30 September 2024 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 December 2022 (5 months, 3 weeks ago)
Next Return Due1 January 2024 (6 months, 3 weeks from now)

Filing History

11 January 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
20 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
31 December 2020Accounts for a dormant company made up to 31 December 2020 (4 pages)
18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
8 January 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
8 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
5 February 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
19 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
27 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(5 pages)
22 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(5 pages)
3 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(5 pages)
22 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(5 pages)
25 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(5 pages)
18 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(5 pages)
16 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
15 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
7 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
5 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Alistair Joseph Ryan on 18 December 2009 (2 pages)
12 January 2010Director's details changed for Shirley Janet Wright Ryan on 18 December 2009 (2 pages)
12 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Alistair Joseph Ryan on 18 December 2009 (2 pages)
12 January 2010Director's details changed for Shirley Janet Wright Ryan on 18 December 2009 (2 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
30 December 2008Return made up to 18/12/08; full list of members (4 pages)
30 December 2008Return made up to 18/12/08; full list of members (4 pages)
17 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
17 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
31 December 2007Return made up to 18/12/07; full list of members (2 pages)
31 December 2007Return made up to 18/12/07; full list of members (2 pages)
16 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
5 January 2007Return made up to 18/12/06; full list of members (7 pages)
5 January 2007Return made up to 18/12/06; full list of members (7 pages)
19 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
19 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
3 March 2006Return made up to 18/12/05; full list of members (7 pages)
3 March 2006Secretary's particulars changed;director's particulars changed (1 page)
3 March 2006Director's particulars changed (1 page)
3 March 2006Secretary's particulars changed;director's particulars changed (1 page)
3 March 2006Registered office changed on 03/03/06 from: 202 upper craigour edinburgh EH17 7SH (1 page)
3 March 2006Return made up to 18/12/05; full list of members (7 pages)
3 March 2006Secretary's particulars changed;director's particulars changed (1 page)
3 March 2006Director's particulars changed (1 page)
3 March 2006Secretary's particulars changed;director's particulars changed (1 page)
3 March 2006Registered office changed on 03/03/06 from: 202 upper craigour edinburgh EH17 7SH (1 page)
21 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
21 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
14 December 2004Return made up to 18/12/04; full list of members (7 pages)
14 December 2004Return made up to 18/12/04; full list of members (7 pages)
10 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
10 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
11 December 2003Return made up to 18/12/03; full list of members (7 pages)
11 December 2003Return made up to 18/12/03; full list of members (7 pages)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
4 February 2003New secretary appointed;new director appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New secretary appointed;new director appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
7 January 2003Memorandum and Articles of Association (11 pages)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2003Secretary resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Registered office changed on 07/01/03 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
7 January 2003Memorandum and Articles of Association (11 pages)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2003Secretary resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Registered office changed on 07/01/03 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
18 December 2002Incorporation (16 pages)
18 December 2002Incorporation (16 pages)