Company NameRolland Decorators Limited
Company StatusLiquidation
Company NumberSC302650
CategoryPrivate Limited Company
Incorporation Date19 May 2006(17 years, 11 months ago)
Previous NameMorshelf 132 Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Ogilvie Jackson Rolland
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2006(2 months, 1 week after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33a Barnton Avenue West
Edinburgh
Midlothian
EH4 6DF
Scotland
Secretary NameMiss Lisa Jane Philipp
NationalityBritish
StatusCurrent
Appointed25 July 2006(2 months, 1 week after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33a Barnton Avenue West
Edinburgh
Midlothian
EH4 6DF
Scotland
Director NameMr Mark John Johnston
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2006(7 months, 1 week after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBraehead Cottage
Shotts Road
Fauldhouse
West Lothian
EH47 9DN
Scotland
Director NameMiss Lisa Jane Philipp
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(4 years, 7 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33a Barnton Avenue West
Edinburgh
EH4 6DF
Scotland
Director NameRoss Farr Hood
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotlan
Correspondence AddressCroft Cottage
Crichton
Midlothian
EH37 5UZ
Scotland
Director NameChristopher Buchan
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(7 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2010)
RoleSurveyor
Correspondence Address107 Forthview Crescent
Currie
Edinburgh
Midlothian
EH14 5QP
Scotland
Director NameMichael Mackale
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(7 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 25 February 2009)
RoleManager
Correspondence Address9 Clarinda Terrace
Edinburgh
Midlothian
EH16 6XL
Scotland
Director NameMichael Riordan
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(7 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 11 March 2011)
RoleManager
Country of ResidenceScotland
Correspondence Address39/2 Easter Drylaw Place
Edinburgh
Midlothian
EH4 2QJ
Scotland
Secretary NameMorisons (Corporation)
StatusResigned
Appointed19 May 2006(same day as company formation)
Correspondence AddressErskine House
68 Queen Street
Edinburgh
Midlothian
EH2 4NN
Scotland

Location

Registered AddressC/O Interpath Ltd
5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2009
Net Worth£142,079
Cash£3,887
Current Liabilities£596,964

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Next Accounts Due30 September 2011 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Next Return Due2 June 2017 (overdue)

Filing History

21 February 2012Notice of winding up order (1 page)
21 February 2012Court order notice of winding up (1 page)
21 February 2012Notice of winding up order (1 page)
21 February 2012Court order notice of winding up (1 page)
20 February 2012Registered office address changed from 56 Buccleuch Street Edinburgh EH8 9LP Uk on 20 February 2012 (3 pages)
20 February 2012Registered office address changed from 56 Buccleuch Street Edinburgh EH8 9LP Uk on 20 February 2012 (3 pages)
13 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
13 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
9 February 2012Appointment of a provisional liquidator (1 page)
9 February 2012Appointment of a provisional liquidator (1 page)
15 June 2011Termination of appointment of Michael Riordan as a director (1 page)
15 June 2011Annual return made up to 19 May 2011 with a full list of shareholders
Statement of capital on 2011-06-15
  • GBP 90
(7 pages)
15 June 2011Termination of appointment of Michael Riordan as a director (1 page)
15 June 2011Annual return made up to 19 May 2011 with a full list of shareholders
Statement of capital on 2011-06-15
  • GBP 90
(7 pages)
14 June 2011Termination of appointment of Michael Riordan as a director (1 page)
14 June 2011Termination of appointment of Michael Riordan as a director (1 page)
25 January 2011Appointment of Miss Lisa Jane Philipp as a director (2 pages)
25 January 2011Appointment of Miss Lisa Jane Philipp as a director (2 pages)
6 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
6 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
7 June 2010Director's details changed for Michael Riordan on 19 May 2010 (2 pages)
7 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Michael Riordan on 19 May 2010 (2 pages)
29 April 2010Termination of appointment of Christopher Buchan as a director (1 page)
29 April 2010Termination of appointment of Christopher Buchan as a director (1 page)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
7 July 2009Return made up to 19/05/09; full list of members (4 pages)
7 July 2009Return made up to 19/05/09; full list of members (4 pages)
31 March 2009Appointment terminated director michael mackale (1 page)
31 March 2009Appointment terminated director michael mackale (1 page)
5 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
5 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
27 June 2008Return made up to 19/05/08; full list of members (5 pages)
27 June 2008Return made up to 19/05/08; full list of members (5 pages)
23 May 2008Registered office changed on 23/05/2008 from newbridge industrial estate cliftonhall road edinburgh midlothian EH28 8PW (1 page)
23 May 2008Registered office changed on 23/05/2008 from newbridge industrial estate cliftonhall road edinburgh midlothian EH28 8PW (1 page)
30 April 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 April 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 February 2008Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
11 February 2008Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
18 October 2007Return made up to 19/05/07; full list of members (8 pages)
18 October 2007Return made up to 19/05/07; full list of members (8 pages)
9 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2007Nc inc already adjusted 25/07/06 (1 page)
9 July 2007Nc inc already adjusted 25/07/06 (1 page)
2 April 2007Ad 22/12/06--------- £ si 69@1=69 £ ic 31/100 (2 pages)
2 April 2007Ad 22/12/06--------- £ si 69@1=69 £ ic 31/100 (2 pages)
2 April 2007Ad 31/12/06--------- £ si 30@1=30 £ ic 1/31 (2 pages)
2 April 2007Ad 31/12/06--------- £ si 30@1=30 £ ic 1/31 (2 pages)
18 January 2007Partic of mort/charge * (3 pages)
18 January 2007Partic of mort/charge * (3 pages)
5 January 2007New director appointed (1 page)
5 January 2007New director appointed (1 page)
5 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 January 2007New director appointed (1 page)
5 January 2007New director appointed (1 page)
5 January 2007New director appointed (1 page)
5 January 2007New director appointed (1 page)
5 January 2007New director appointed (1 page)
5 January 2007New director appointed (1 page)
4 August 2006New secretary appointed (2 pages)
4 August 2006Director resigned (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006New director appointed (2 pages)
4 August 2006New secretary appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 August 2006Registered office changed on 04/08/06 from: erskine house 68 queen street edinburgh midlothian EH2 4NN (1 page)
4 August 2006Registered office changed on 04/08/06 from: erskine house 68 queen street edinburgh midlothian EH2 4NN (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006Director resigned (1 page)
1 August 2006Company name changed morshelf 132 LIMITED\certificate issued on 01/08/06 (2 pages)
1 August 2006Company name changed morshelf 132 LIMITED\certificate issued on 01/08/06 (2 pages)
19 May 2006Incorporation (16 pages)
19 May 2006Incorporation (16 pages)