Company NameRosewood Homes And Properties Limited
Company StatusActive
Company NumberSC385132
CategoryPrivate Limited Company
Incorporation Date9 September 2010(13 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr John Paul Stewart
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(7 years after company formation)
Appointment Duration6 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCoralinn House 4 Royston Road
Livingston
West Lothian
EH54 8AH
Scotland
Director NameMr Luigi Lauder
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2018(7 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleConstruction Director
Country of ResidenceScotland
Correspondence AddressCoralinn House 4 Royston Road
Livingston
West Lothian
EH54 8AH
Scotland
Director NameMr Neil Richard Dixon
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(12 years after company formation)
Appointment Duration1 year, 7 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressCoralinn House 4 Royston Road
Livingston
West Lothian
EH54 8AH
Scotland
Director NameMr Hugh Stewart
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoralinn House 4 Royston Road
Livingston
West Lothian
EH54 8AH
Scotland
Secretary NameLesley Robertson
StatusResigned
Appointed09 September 2010(same day as company formation)
RoleCompany Director
Correspondence AddressCoralinn House 4 Royston Road
Livingston
West Lothian
EH54 8AH
Scotland
Director NameLou Lauder
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2012)
RoleSite Manager
Country of ResidenceScotland
Correspondence AddressCoralinn House 4 Royston Road
Livingston
West Lothian
EH54 8AH
Scotland
Secretary NameMr John Stewart
StatusResigned
Appointed14 July 2011(10 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2013)
RoleCompany Director
Correspondence AddressCoralinn House 4 Royston Road
Livingston
West Lothian
EH54 8AH
Scotland
Director NameMr Barry Paul Simpson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2014(3 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 September 2022)
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressCoralinn House 4 Royston Road
Livingston
West Lothian
EH54 8AH
Scotland
Secretary NameMr Andrew Holmes
StatusResigned
Appointed10 November 2018(8 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 September 2022)
RoleCompany Director
Correspondence AddressCoralinn House 4 Royston Road
Livingston
West Lothian
EH54 8AH
Scotland
Director NameMr John Robert Wardlaw
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2022(12 years after company formation)
Appointment Duration1 week, 3 days (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCoralinn House 4 Royston Road
Livingston
West Lothian
EH54 8AH
Scotland

Contact

Websiterosewoodhomes.net
Telephone01506 532951
Telephone regionBathgate

Location

Registered AddressCoralinn House
4 Royston Road
Livingston
West Lothian
EH54 8AH
Scotland
ConstituencyLivingston
WardLivingston North
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£18,429
Cash£12,055
Current Liabilities£96,844

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (4 months, 4 weeks from now)

Charges

23 November 2020Delivered 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 2016Delivered 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

Filing History

14 November 2023Satisfaction of charge SC3851320002 in full (1 page)
17 October 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
27 September 2023Termination of appointment of Neil Richard Dixon as a director on 21 July 2023 (1 page)
27 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
12 October 2022Termination of appointment of John Robert Wardlaw as a director on 30 September 2022 (1 page)
29 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
23 September 2022Confirmation statement made on 9 September 2022 with updates (4 pages)
22 September 2022Cessation of John Paul Stewart as a person with significant control on 31 May 2022 (1 page)
22 September 2022Termination of appointment of Andrew Holmes as a secretary on 20 September 2022 (1 page)
22 September 2022Appointment of Mr Neil Richard Dixon as a director on 20 September 2022 (2 pages)
22 September 2022Termination of appointment of Barry Paul Simpson as a director on 20 September 2022 (1 page)
22 September 2022Notification of Coralinn Property Group Ltd as a person with significant control on 31 May 2022 (2 pages)
22 September 2022Cessation of Hugh Stewart as a person with significant control on 31 May 2022 (1 page)
22 September 2022Termination of appointment of Hugh Stewart as a director on 20 September 2022 (1 page)
22 September 2022Appointment of Mr John Robert Wardlaw as a director on 20 September 2022 (2 pages)
22 February 2022Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
30 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
19 November 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
3 December 2020Registration of charge SC3851320002, created on 23 November 2020 (8 pages)
22 October 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
8 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
23 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
6 June 2019Satisfaction of charge SC3851320001 in full (1 page)
8 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
28 November 2018Compulsory strike-off action has been discontinued (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
22 November 2018Cessation of Luigi Lauder as a person with significant control on 13 October 2017 (1 page)
22 November 2018Confirmation statement made on 9 September 2018 with updates (4 pages)
22 November 2018Appointment of Mr Andrew Holmes as a secretary on 10 November 2018 (2 pages)
22 November 2018Notification of John Paul Stewart as a person with significant control on 13 October 2017 (2 pages)
22 November 2018Termination of appointment of Lesley Robertson as a secretary on 11 November 2018 (1 page)
15 March 2018Appointment of Mr Luigi Lauder as a director on 2 March 2018 (2 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
5 October 2017Appointment of Mr John Paul Stewart as a director on 1 October 2017 (2 pages)
5 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
5 October 2017Appointment of Mr John Paul Stewart as a director on 1 October 2017 (2 pages)
5 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 October 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
23 October 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
12 January 2016Registration of charge SC3851320001, created on 8 January 2016 (8 pages)
12 January 2016Registration of charge SC3851320001, created on 8 January 2016 (8 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 20,000
(4 pages)
26 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 20,000
(4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 20,000
(4 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 20,000
(4 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 20,000
(4 pages)
20 August 2014Appointment of Mr Barry Paul Simpson as a director on 20 August 2014 (2 pages)
20 August 2014Appointment of Mr Barry Paul Simpson as a director on 20 August 2014 (2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 20,000
(3 pages)
1 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 20,000
(3 pages)
1 October 2013Termination of appointment of John Stewart as a secretary (1 page)
1 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 20,000
(3 pages)
1 October 2013Termination of appointment of John Stewart as a secretary (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
20 March 2012Termination of appointment of Lou Lauder as a director (1 page)
20 March 2012Termination of appointment of Lou Lauder as a director (1 page)
18 January 2012Registered office address changed from 45 Goremire Road Carluke Lanarkshire ML8 4PQ Scotland on 18 January 2012 (1 page)
18 January 2012Registered office address changed from 45 Goremire Road Carluke Lanarkshire ML8 4PQ Scotland on 18 January 2012 (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
22 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
15 July 2011Appointment of Mr John Stewart as a secretary (1 page)
15 July 2011Appointment of Mr John Stewart as a secretary (1 page)
28 February 2011Registered office address changed from 78 Chapel Street Carluke South Lanarkshire ML8 4BD on 28 February 2011 (1 page)
28 February 2011Registered office address changed from 78 Chapel Street Carluke South Lanarkshire ML8 4BD on 28 February 2011 (1 page)
7 October 2010Statement of capital following an allotment of shares on 23 September 2010
  • GBP 20,000
(4 pages)
7 October 2010Current accounting period shortened from 30 September 2011 to 31 March 2011 (4 pages)
7 October 2010Appointment of Lou Lauder as a director (3 pages)
7 October 2010Statement of capital following an allotment of shares on 23 September 2010
  • GBP 20,000
(4 pages)
7 October 2010Current accounting period shortened from 30 September 2011 to 31 March 2011 (4 pages)
7 October 2010Appointment of Lou Lauder as a director (3 pages)
9 September 2010Incorporation (32 pages)
9 September 2010Incorporation (32 pages)