Company NameRowanleaf Limited
Company StatusDissolved
Company NumberSC354411
CategoryPrivate Limited Company
Incorporation Date3 February 2009(15 years, 2 months ago)
Dissolution Date13 March 2015 (9 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Paul Iannello
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2009(3 weeks, 6 days after company formation)
Appointment Duration6 years (closed 13 March 2015)
RoleManager
Country of ResidenceScotland
Correspondence Address6 Bishops Gate Wellknowe Avenue
Glasgow
South Lanarkshire
G74 5AR
Scotland
Secretary NameMr Paul Iannello
NationalityBritish
StatusClosed
Appointed02 March 2009(3 weeks, 6 days after company formation)
Appointment Duration6 years (closed 13 March 2015)
RoleManager
Country of ResidenceScotland
Correspondence Address6 Bishops Gate Wellknowe Avenue
Glasgow
South Lanarkshire
G74 5AR
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 February 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address91 Alexander Street
Airdrie
ML6 0BD
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1David Simpson
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

13 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2014First Gazette notice for voluntary strike-off (1 page)
21 November 2014First Gazette notice for voluntary strike-off (1 page)
4 November 2014Application to strike the company off the register (3 pages)
4 November 2014Application to strike the company off the register (3 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
11 October 2013Accounts made up to 28 February 2013 (11 pages)
11 October 2013Accounts made up to 28 February 2013 (11 pages)
11 October 2013Accounts made up to 29 February 2012 (11 pages)
11 October 2013Accounts made up to 29 February 2012 (11 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
4 March 2011Accounts made up to 28 February 2011 (2 pages)
4 March 2011Accounts made up to 28 February 2011 (2 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
25 November 2010Accounts made up to 28 February 2010 (2 pages)
25 November 2010Accounts made up to 28 February 2010 (2 pages)
9 June 2010Compulsory strike-off action has been discontinued (1 page)
9 June 2010Compulsory strike-off action has been discontinued (1 page)
8 June 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
8 June 2010Secretary's details changed for Paul Iannello on 3 February 2010 (1 page)
8 June 2010Director's details changed for Mr Paul Iannello on 3 February 2010 (2 pages)
8 June 2010Secretary's details changed for Paul Iannello on 3 February 2010 (1 page)
8 June 2010Director's details changed for Mr Paul Iannello on 3 February 2010 (2 pages)
8 June 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Mr Paul Iannello on 3 February 2010 (2 pages)
8 June 2010Secretary's details changed for Paul Iannello on 3 February 2010 (1 page)
4 June 2010First Gazette notice for compulsory strike-off (1 page)
4 June 2010First Gazette notice for compulsory strike-off (1 page)
23 March 2009Director and secretary appointed paul iannello (2 pages)
23 March 2009Director and secretary appointed paul iannello (2 pages)
9 March 2009Appointment terminated secretary brian reid LTD. (1 page)
9 March 2009Appointment terminated director stephen mabbott (1 page)
9 March 2009Registered office changed on 09/03/2009 from millar & bryce LIMITED 5 logie mill,beaverbank office park logie green road edinburgh EH7 4HH (1 page)
9 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(14 pages)
9 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(14 pages)
9 March 2009Registered office changed on 09/03/2009 from millar & bryce LIMITED 5 logie mill,beaverbank office park logie green road edinburgh EH7 4HH (1 page)
9 March 2009Appointment terminated director stephen mabbott (1 page)
9 March 2009Appointment terminated secretary brian reid LTD. (1 page)
3 February 2009Incorporation (18 pages)
3 February 2009Incorporation (18 pages)