Livingston
West Lothian
EH54 8AH
Scotland
Director Name | Mr Luigi Lauder |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2018(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Construction Director |
Country of Residence | Scotland |
Correspondence Address | Coralinn House 4 Royston Road Livingston West Lothian EH54 8AH Scotland |
Director Name | Mr Neil Richard Dixon |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2022(12 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Coralinn House 4 Royston Road Livingston West Lothian EH54 8AH Scotland |
Director Name | Mr Hugh Stewart |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coralinn House 4 Royston Road Livingston West Lothian EH54 8AH Scotland |
Secretary Name | Lesley Robertson |
---|---|
Status | Resigned |
Appointed | 09 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Coralinn House 4 Royston Road Livingston West Lothian EH54 8AH Scotland |
Director Name | Lou Lauder |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 2012) |
Role | Site Manager |
Country of Residence | Scotland |
Correspondence Address | Coralinn House 4 Royston Road Livingston West Lothian EH54 8AH Scotland |
Secretary Name | Mr John Stewart |
---|---|
Status | Resigned |
Appointed | 14 July 2011(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2013) |
Role | Company Director |
Correspondence Address | Coralinn House 4 Royston Road Livingston West Lothian EH54 8AH Scotland |
Director Name | Mr Barry Paul Simpson |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2014(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 September 2022) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | Coralinn House 4 Royston Road Livingston West Lothian EH54 8AH Scotland |
Secretary Name | Mr Andrew Holmes |
---|---|
Status | Resigned |
Appointed | 10 November 2018(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 September 2022) |
Role | Company Director |
Correspondence Address | Coralinn House 4 Royston Road Livingston West Lothian EH54 8AH Scotland |
Director Name | Mr John Robert Wardlaw |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2022(12 years after company formation) |
Appointment Duration | 1 week, 3 days (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Coralinn House 4 Royston Road Livingston West Lothian EH54 8AH Scotland |
Website | rosewoodhomes.net |
---|---|
Telephone | 01506 532951 |
Telephone region | Bathgate |
Registered Address | Coralinn House 4 Royston Road Livingston West Lothian EH54 8AH Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston North |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £18,429 |
Cash | £12,055 |
Current Liabilities | £96,844 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 4 weeks from now) |
23 November 2020 | Delivered on: 3 December 2020 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: All and whole that plot of ground lying to the southwest of albany drive, lanark being the whole subjects registered or currently undergoing registration in the land register of scotland under title number LAN239886. Outstanding |
---|---|
8 January 2016 | Delivered on: 12 January 2016 Persons entitled: South Lanarkshire Council Classification: A registered charge Particulars: Ground at blairtum park house, broomieknowe road, rutherglen. Please refer to instrument for further details. Outstanding |
14 November 2023 | Satisfaction of charge SC3851320002 in full (1 page) |
---|---|
17 October 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
27 September 2023 | Termination of appointment of Neil Richard Dixon as a director on 21 July 2023 (1 page) |
27 September 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
12 October 2022 | Termination of appointment of John Robert Wardlaw as a director on 30 September 2022 (1 page) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
23 September 2022 | Confirmation statement made on 9 September 2022 with updates (4 pages) |
22 September 2022 | Cessation of John Paul Stewart as a person with significant control on 31 May 2022 (1 page) |
22 September 2022 | Termination of appointment of Andrew Holmes as a secretary on 20 September 2022 (1 page) |
22 September 2022 | Appointment of Mr Neil Richard Dixon as a director on 20 September 2022 (2 pages) |
22 September 2022 | Termination of appointment of Barry Paul Simpson as a director on 20 September 2022 (1 page) |
22 September 2022 | Notification of Coralinn Property Group Ltd as a person with significant control on 31 May 2022 (2 pages) |
22 September 2022 | Cessation of Hugh Stewart as a person with significant control on 31 May 2022 (1 page) |
22 September 2022 | Termination of appointment of Hugh Stewart as a director on 20 September 2022 (1 page) |
22 September 2022 | Appointment of Mr John Robert Wardlaw as a director on 20 September 2022 (2 pages) |
22 February 2022 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
19 November 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
6 April 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
3 December 2020 | Registration of charge SC3851320002, created on 23 November 2020 (8 pages) |
22 October 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
8 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
23 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
6 June 2019 | Satisfaction of charge SC3851320001 in full (1 page) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2018 | Cessation of Luigi Lauder as a person with significant control on 13 October 2017 (1 page) |
22 November 2018 | Confirmation statement made on 9 September 2018 with updates (4 pages) |
22 November 2018 | Appointment of Mr Andrew Holmes as a secretary on 10 November 2018 (2 pages) |
22 November 2018 | Notification of John Paul Stewart as a person with significant control on 13 October 2017 (2 pages) |
22 November 2018 | Termination of appointment of Lesley Robertson as a secretary on 11 November 2018 (1 page) |
15 March 2018 | Appointment of Mr Luigi Lauder as a director on 2 March 2018 (2 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 October 2017 | Appointment of Mr John Paul Stewart as a director on 1 October 2017 (2 pages) |
5 October 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
5 October 2017 | Appointment of Mr John Paul Stewart as a director on 1 October 2017 (2 pages) |
5 October 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 October 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
23 October 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
12 January 2016 | Registration of charge SC3851320001, created on 8 January 2016 (8 pages) |
12 January 2016 | Registration of charge SC3851320001, created on 8 January 2016 (8 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
20 August 2014 | Appointment of Mr Barry Paul Simpson as a director on 20 August 2014 (2 pages) |
20 August 2014 | Appointment of Mr Barry Paul Simpson as a director on 20 August 2014 (2 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Termination of appointment of John Stewart as a secretary (1 page) |
1 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Termination of appointment of John Stewart as a secretary (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Termination of appointment of Lou Lauder as a director (1 page) |
20 March 2012 | Termination of appointment of Lou Lauder as a director (1 page) |
18 January 2012 | Registered office address changed from 45 Goremire Road Carluke Lanarkshire ML8 4PQ Scotland on 18 January 2012 (1 page) |
18 January 2012 | Registered office address changed from 45 Goremire Road Carluke Lanarkshire ML8 4PQ Scotland on 18 January 2012 (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
22 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Appointment of Mr John Stewart as a secretary (1 page) |
15 July 2011 | Appointment of Mr John Stewart as a secretary (1 page) |
28 February 2011 | Registered office address changed from 78 Chapel Street Carluke South Lanarkshire ML8 4BD on 28 February 2011 (1 page) |
28 February 2011 | Registered office address changed from 78 Chapel Street Carluke South Lanarkshire ML8 4BD on 28 February 2011 (1 page) |
7 October 2010 | Statement of capital following an allotment of shares on 23 September 2010
|
7 October 2010 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (4 pages) |
7 October 2010 | Appointment of Lou Lauder as a director (3 pages) |
7 October 2010 | Statement of capital following an allotment of shares on 23 September 2010
|
7 October 2010 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (4 pages) |
7 October 2010 | Appointment of Lou Lauder as a director (3 pages) |
9 September 2010 | Incorporation (32 pages) |
9 September 2010 | Incorporation (32 pages) |