Company NameRosewynd Limited
Company StatusActive
Company NumberSC259564
CategoryPrivate Limited Company
Incorporation Date20 November 2003(20 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Ian James Gibson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2003(3 weeks, 4 days after company formation)
Appointment Duration20 years, 4 months
RoleConsultant
Country of ResidenceScotland
Correspondence AddressViewfield
Falkirk Road
Linlithgow
West Lothian
EH49 7BA
Scotland
Secretary NameMr Grant Samuel Anderson Barclay
NationalityBritish
StatusCurrent
Appointed15 December 2003(3 weeks, 4 days after company formation)
Appointment Duration20 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address57 Lovells Glen
Linlithgow
West Lothian
EH49 7TD
Scotland
Director NameMrs Anne Gibson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2003(1 month after company formation)
Appointment Duration20 years, 4 months
RoleIT Director
Country of ResidenceScotland
Correspondence AddressViewfield
Falkirk Road
Linlithgow
West Lothian
EH49 7BA
Scotland
Director NameIain Hewitt
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2013(9 years, 6 months after company formation)
Appointment Duration10 years, 11 months
RolePublic House Manager
Country of ResidenceScotland
Correspondence AddressMill Road Ind. Estate
Linlithgow
West Lothian
EH49 7SF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 November 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 November 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Barclay & Co Chartered
Accountants, Mill Road
Industrial Estate, Linlithgow
West Lothian
EH49 7SF
Scotland
ConstituencyLinlithgow and East Falkirk
WardLinlithgow

Financials

Year2013
Net Worth-£612,769
Cash£8,951
Current Liabilities£386,195

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

4 February 2004Delivered on: 12 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Winstons bar, 20 kirk loan, corstorphine.
Outstanding
29 January 2004Delivered on: 6 February 2004
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

30 August 2023Micro company accounts made up to 31 January 2023 (3 pages)
21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
21 November 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
31 August 2022Micro company accounts made up to 31 January 2022 (3 pages)
21 June 2022Director's details changed for Iain Hewitt on 21 June 2022 (2 pages)
23 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
25 August 2021Micro company accounts made up to 31 January 2021 (3 pages)
26 November 2020Confirmation statement made on 20 November 2020 with updates (4 pages)
25 November 2020Micro company accounts made up to 31 January 2020 (2 pages)
13 October 2020Statement of capital following an allotment of shares on 13 October 2020
  • GBP 118,500
(3 pages)
20 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
27 August 2019Micro company accounts made up to 31 January 2019 (3 pages)
22 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
3 September 2018Micro company accounts made up to 31 January 2018 (3 pages)
23 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
29 August 2017Micro company accounts made up to 31 January 2017 (2 pages)
29 August 2017Micro company accounts made up to 31 January 2017 (2 pages)
23 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
30 August 2016Micro company accounts made up to 31 January 2016 (1 page)
30 August 2016Micro company accounts made up to 31 January 2016 (1 page)
12 May 2016Satisfaction of charge 2 in full (1 page)
12 May 2016Satisfaction of charge 2 in full (1 page)
29 April 2016Satisfaction of charge 1 in full (1 page)
29 April 2016Satisfaction of charge 1 in full (1 page)
25 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 118,400
(6 pages)
25 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 118,400
(6 pages)
2 September 2015Micro company accounts made up to 31 January 2015 (1 page)
2 September 2015Micro company accounts made up to 31 January 2015 (1 page)
26 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 118,400
(6 pages)
26 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 118,400
(6 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
25 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 118,400
(6 pages)
25 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 118,400
(6 pages)
27 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
7 June 2013Appointment of Iain Hewitt as a director (3 pages)
7 June 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 118,400
(4 pages)
7 June 2013Appointment of Iain Hewitt as a director (3 pages)
7 June 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 118,400
(4 pages)
21 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
15 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
2 December 2009Director's details changed for Ian James Gibson on 20 November 2009 (2 pages)
2 December 2009Director's details changed for Anne Gibson on 20 November 2009 (2 pages)
2 December 2009Director's details changed for Anne Gibson on 20 November 2009 (2 pages)
2 December 2009Director's details changed for Ian James Gibson on 20 November 2009 (2 pages)
2 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
14 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
14 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 January 2009Return made up to 20/11/08; full list of members (4 pages)
9 January 2009Return made up to 20/11/08; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
20 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
25 January 2008Return made up to 20/11/07; full list of members (3 pages)
25 January 2008Return made up to 20/11/07; full list of members (3 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
28 November 2006Return made up to 20/11/06; full list of members (3 pages)
28 November 2006Return made up to 20/11/06; full list of members (3 pages)
27 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
27 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
26 November 2005Return made up to 20/11/05; full list of members (3 pages)
26 November 2005Return made up to 20/11/05; full list of members (3 pages)
26 November 2005Secretary's particulars changed (1 page)
26 November 2005Secretary's particulars changed (1 page)
26 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
26 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
29 December 2004Return made up to 20/11/04; full list of members (7 pages)
29 December 2004Return made up to 20/11/04; full list of members (7 pages)
12 February 2004Partic of mort/charge * (5 pages)
12 February 2004Partic of mort/charge * (5 pages)
6 February 2004Partic of mort/charge * (6 pages)
6 February 2004Partic of mort/charge * (6 pages)
7 January 2004New director appointed (2 pages)
7 January 2004New director appointed (2 pages)
7 January 2004New director appointed (2 pages)
7 January 2004Registered office changed on 07/01/04 from: mill road industrial estate linlithgow west lothian EH49 7SF (1 page)
7 January 2004Accounting reference date extended from 30/11/04 to 31/01/05 (1 page)
7 January 2004New secretary appointed (2 pages)
7 January 2004New secretary appointed (2 pages)
7 January 2004New director appointed (2 pages)
7 January 2004Registered office changed on 07/01/04 from: mill road industrial estate linlithgow west lothian EH49 7SF (1 page)
7 January 2004Accounting reference date extended from 30/11/04 to 31/01/05 (1 page)
17 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 December 2003Registered office changed on 17/12/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
17 December 2003Nc inc already adjusted 15/12/03 (1 page)
17 December 2003Registered office changed on 17/12/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
17 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 December 2003Nc inc already adjusted 15/12/03 (1 page)
17 December 2003Director resigned (1 page)
17 December 2003Secretary resigned (1 page)
17 December 2003Secretary resigned (1 page)
17 December 2003Director resigned (1 page)
20 November 2003Incorporation (15 pages)
20 November 2003Incorporation (15 pages)