Company NameThe Rowantree Inn (Uddingston) Limited
Company StatusDissolved
Company NumberSC301305
CategoryPrivate Limited Company
Incorporation Date25 April 2006(18 years ago)
Dissolution Date16 August 2014 (9 years, 8 months ago)
Previous NameThe Roundtree Inn (Uddingston) Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Edward Kearns
Date of BirthMay 1955 (Born 69 years ago)
NationalityScottish
StatusClosed
Appointed25 April 2006(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address3 Almond Vale
Uddingston
Lanarkshire
G71 6QQ
Scotland
Director NameJean Wright
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityScottish
StatusClosed
Appointed25 April 2006(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address153 St Brides Way
Bothwell
Lanarkshire
G71 8QE
Scotland
Secretary NameMrs Anna Wotherspoon
NationalityScottish
StatusResigned
Appointed25 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Almond Vale
Uddingston
Glasgow
Lanarkshire
G71 6QQ
Scotland
Director NameMrs Anna Wotherspoon
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed20 October 2009(3 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDalziel Building Scott Street
Motherwell
Lanarkshire
ML1 1PN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 April 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 April 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address104 Quarry Street
Hamilton
ML3 7AX
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

33 at £1Anna Wotherspoon
33.33%
Ordinary
33 at £1Eddie Kearns
33.33%
Ordinary
33 at £1Jean Wright
33.33%
Ordinary

Financials

Year2014
Net Worth-£208,374
Current Liabilities£212,288

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 August 2014Final Gazette dissolved following liquidation (1 page)
16 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2014Final Gazette dissolved following liquidation (1 page)
16 May 2014Notice of final meeting of creditors (3 pages)
16 May 2014Notice of final meeting of creditors (3 pages)
3 April 2013Registered office address changed from C/O William Watson & Co Accountants Ltd Dalziel Building Scott Street Motherwell Motherwell Lanarkshire ML1 1PN Scotland on 3 April 2013 (2 pages)
3 April 2013Notice of winding up order (1 page)
3 April 2013Registered office address changed from C/O William Watson & Co Accountants Ltd Dalziel Building Scott Street Motherwell Motherwell Lanarkshire ML1 1PN Scotland on 3 April 2013 (2 pages)
3 April 2013Court order notice of winding up (1 page)
3 April 2013Registered office address changed from C/O William Watson & Co Accountants Ltd Dalziel Building Scott Street Motherwell Motherwell Lanarkshire ML1 1PN Scotland on 3 April 2013 (2 pages)
3 April 2013Notice of winding up order (1 page)
3 April 2013Court order notice of winding up (1 page)
22 February 2013First Gazette notice for compulsory strike-off (1 page)
22 February 2013First Gazette notice for compulsory strike-off (1 page)
16 February 2013Compulsory strike-off action has been suspended (1 page)
16 February 2013Compulsory strike-off action has been suspended (1 page)
7 August 2012Termination of appointment of Anna Wotherspoon as a secretary (1 page)
7 August 2012Termination of appointment of Anna Wotherspoon as a director (1 page)
7 August 2012Compulsory strike-off action has been suspended (1 page)
7 August 2012Compulsory strike-off action has been suspended (1 page)
7 August 2012Termination of appointment of Anna Wotherspoon as a director (1 page)
7 August 2012Termination of appointment of Anna Wotherspoon as a secretary (1 page)
4 May 2012First Gazette notice for compulsory strike-off (1 page)
4 May 2012First Gazette notice for compulsory strike-off (1 page)
7 July 2011Registered office address changed from Suite 2/2 Dalziel Building Scott Street Motherwell Lanarkshire ML1 1PN on 7 July 2011 (1 page)
7 July 2011Registered office address changed from Suite 2/2 Dalziel Building Scott Street Motherwell Lanarkshire ML1 1PN on 7 July 2011 (1 page)
7 July 2011Director's details changed for Edward Kearns on 25 April 2011 (2 pages)
7 July 2011Director's details changed for Jean Wright on 25 April 2011 (2 pages)
7 July 2011Secretary's details changed for Mrs Anna Wotherspoon on 25 April 2011 (1 page)
7 July 2011Director's details changed for Jean Wright on 25 April 2011 (2 pages)
7 July 2011Secretary's details changed for Mrs Anna Wotherspoon on 25 April 2011 (1 page)
7 July 2011Annual return made up to 25 April 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 99
(6 pages)
7 July 2011Director's details changed for Edward Kearns on 25 April 2011 (2 pages)
7 July 2011Annual return made up to 25 April 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 99
(6 pages)
7 July 2011Director's details changed for Anna Wotherspoon on 25 April 2011 (2 pages)
7 July 2011Registered office address changed from Suite 2/2 Dalziel Building Scott Street Motherwell Lanarkshire ML1 1PN on 7 July 2011 (1 page)
7 July 2011Director's details changed for Anna Wotherspoon on 25 April 2011 (2 pages)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
6 May 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
6 May 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
15 July 2010Annual return made up to 25 April 2009 with a full list of shareholders (10 pages)
15 July 2010Annual return made up to 25 April 2009 with a full list of shareholders (10 pages)
15 July 2010Annual return made up to 25 April 2010 with a full list of shareholders (15 pages)
15 July 2010Annual return made up to 25 April 2010 with a full list of shareholders (15 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
12 January 2010Annual return made up to 25 April 2008 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Jean Wright on 31 July 2009 (1 page)
12 January 2010Annual return made up to 25 April 2008 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Jean Wright on 31 July 2009 (1 page)
14 November 2009Appointment of Anna Wotherspoon as a director (3 pages)
14 November 2009Appointment of Anna Wotherspoon as a director (3 pages)
10 August 2009Return made up to 25/04/08; full list of members (6 pages)
10 August 2009Return made up to 25/04/08; full list of members (6 pages)
10 August 2009Director's change of particulars / jean wright / 31/07/2009 (1 page)
10 August 2009Director's change of particulars / jean wright / 31/07/2009 (1 page)
8 June 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
8 June 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
15 January 2009Accounts for a dormant company made up to 30 April 2007 (5 pages)
15 January 2009Accounts for a dormant company made up to 30 April 2007 (5 pages)
11 September 2008Registered office changed on 11/09/2008 from suite 1-19 dalziel workspace mason street motherwell ML1 1YE (1 page)
11 September 2008Registered office changed on 11/09/2008 from suite 1-19 dalziel workspace mason street motherwell ML1 1YE (1 page)
24 July 2007Return made up to 25/04/07; full list of members (7 pages)
24 July 2007Return made up to 25/04/07; full list of members (7 pages)
24 July 2007Company name changed the roundtree inn (uddingston) l td.\certificate issued on 24/07/07 (2 pages)
24 July 2007Company name changed the roundtree inn (uddingston) l td.\certificate issued on 24/07/07 (2 pages)
8 February 2007New director appointed (2 pages)
8 February 2007New secretary appointed (1 page)
8 February 2007New secretary appointed (1 page)
8 February 2007New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Secretary resigned (1 page)
28 April 2006Secretary resigned (1 page)
25 April 2006Incorporation (16 pages)
25 April 2006Incorporation (16 pages)