Company NameRowdon One Ltd
Company StatusDissolved
Company NumberSC334038
CategoryPrivate Limited Company
Incorporation Date16 November 2007(16 years, 5 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)
Previous NameDP Sales Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Colin Donaldson Millar
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Kirk Wynd
Kirkcaldy
KY1 1EN
Scotland
Director NameMr Robert Glen Moncur
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Lomond Business Park
Baltimore Road
Glenrothes
Fife
KY6 2PJ
Scotland
Director NameMr Colin Douglas Burnett
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Kirk Wynd
Kirkcaldy
KY1 1EN
Scotland
Secretary NamePurple Venture Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 2007(same day as company formation)
Correspondence Address1 Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland

Contact

Websitedp-sgroup.co.uk
Email address[email protected]
Telephone01592 772577
Telephone regionKirkcaldy

Location

Registered Address37 Kirk Wynd
Kirkcaldy
KY1 1EN
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy Central
Address Matches3 other UK companies use this postal address

Shareholders

60 at £1Robert Glen Moncur
60.00%
Ordinary A
20 at £1Colin Donaldson Millar
20.00%
Ordinary B
20 at £1Colin Douglas Burnett
20.00%
Ordinary C

Financials

Year2014
Net Worth£38,825
Cash£96,231
Current Liabilities£314,383

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

15 May 2012Delivered on: 29 May 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
4 December 2007Delivered on: 11 December 2007
Persons entitled: The Royal Bank of Scotland PLC

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

17 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
22 November 2016Confirmation statement made on 16 November 2016 with updates (7 pages)
12 September 2016Director's details changed for Mr Colin Douglas Burnett on 1 September 2016 (2 pages)
17 June 2016Termination of appointment of Robert Glen Moncur as a director on 10 June 2016 (2 pages)
23 November 2015Register(s) moved to registered office address Unit 1 Lomond Business Park Baltimore Road Glenrothes Fife KY6 2PJ (1 page)
23 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(5 pages)
23 November 2015Register inspection address has been changed from C/O Carters Accountants Llp Pentland House Saltire Centre Glenrothes Fife KY6 2AH Scotland to C/O Eq Accountants Llp Pentland House Saltire Centre Glenrothes Fife KY6 2AH (1 page)
13 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 October 2015Director's details changed for Mr Robert Glen Moncur on 1 September 2015 (2 pages)
26 October 2015Director's details changed for Mr Robert Glen Moncur on 1 September 2015 (2 pages)
26 February 2015Director's details changed for Mr Colin Donaldson Millar on 22 August 2014 (2 pages)
26 February 2015Director's details changed for Mr Colin Donaldson Millar on 22 August 2014 (2 pages)
26 February 2015Director's details changed for Mr Colin Donaldson Millar on 22 August 2014 (2 pages)
30 January 2015Director's details changed for Mr Robert Glen Moncur on 28 January 2015 (2 pages)
18 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
13 March 2014Director's details changed for Mr Colin Burnett on 10 March 2014 (2 pages)
19 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
19 November 2012Register inspection address has been changed (1 page)
19 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
19 November 2012Register(s) moved to registered inspection location (1 page)
7 November 2012Director's details changed for Mr Colin Burnett on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Mr Colin Burnett on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Mr Colin Burnett on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Mr Colin Burnett on 7 November 2012 (2 pages)
25 September 2012Registered office address changed from Dp Services Jamphlars Road Cardenden Fife KY5 0ND Scotland on 25 September 2012 (1 page)
15 June 2012Alterations to floating charge 2 (5 pages)
8 June 2012Alterations to floating charge 1 (5 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 April 2012Termination of appointment of Purple Venture Secretaries Limited as a secretary (1 page)
30 April 2012Registered office address changed from 1 George Square, Castle Brae Dunfermline Fife KY11 8QF on 30 April 2012 (1 page)
21 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
12 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
7 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
6 December 2010Director's details changed for Robert Glen Moncur on 1 October 2009 (2 pages)
6 December 2010Director's details changed for Mr Colin Burnett on 1 October 2009 (2 pages)
6 December 2010Director's details changed for Mr Colin Burnett on 1 October 2009 (2 pages)
6 December 2010Director's details changed for Colin Donaldson Millar on 1 October 2009 (2 pages)
6 December 2010Director's details changed for Colin Donaldson Millar on 1 October 2009 (2 pages)
6 December 2010Director's details changed for Robert Glen Moncur on 1 October 2009 (2 pages)
26 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
9 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
8 December 2009Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Robert Glen Moncur on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Colin Donaldson Millar on 1 October 2009 (2 pages)
8 December 2009Secretary's details changed for Purple Venture Secretaries Limited on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Colin Donaldson Millar on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Colin Burnett on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Robert Glen Moncur on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Colin Burnett on 1 October 2009 (2 pages)
28 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
13 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
15 December 2008Return made up to 16/11/08; full list of members (4 pages)
27 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
11 February 2008Accounting reference date shortened from 30/11/08 to 31/05/08 (1 page)
11 December 2007Partic of mort/charge * (3 pages)
16 November 2007Incorporation (19 pages)