Company NameRowand Fine Wine & Delicatessens Ltd
Company StatusDissolved
Company NumberSC389230
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Kenneth Alastair Rowand
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2013(2 years, 8 months after company formation)
Appointment Duration7 years, 1 month (closed 22 September 2020)
RoleManager
Country of ResidenceScotland
Correspondence Address74 Almondvale South
Livingston Shopping Centre
Livingston
EH54 6HR
Scotland
Director NameMr Kenneth Alastair Rowand
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address18 Dillarsview
Lesmhagow
ML11 0FD
Scotland
Director NameMr Alastair John Rowand
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2011(5 months, 3 weeks after company formation)
Appointment Duration3 weeks, 4 days (resigned 07 June 2011)
RoleRetired
Country of ResidenceScotland
Correspondence Address4 High Road
Castlehead
Paisley
PA2 6AR
Scotland
Director NameMr Alastair John Rowand
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(6 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 16 October 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address4 High Road
Castlehead
Paisley
PA2 6AR
Scotland

Location

Registered Address66 Albion Road
Edinburgh
EH7 5QZ
Scotland
ConstituencyEdinburgh East
WardLeith Walk

Financials

Year2012
Net Worth£67,173
Cash£39,253
Current Liabilities£4,320

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

22 September 2020Final Gazette dissolved following liquidation (1 page)
22 June 2020Final account prior to dissolution in a winding-up by the court (8 pages)
7 September 2016Registered office address changed from 74 Almondvale South Livingston Shopping Centre Livingston EH54 6HR Scotland to 66 Albion Road Edinburgh EH7 5QZ on 7 September 2016 (2 pages)
7 September 2016Registered office address changed from 74 Almondvale South Livingston Shopping Centre Livingston EH54 6HR Scotland to 66 Albion Road Edinburgh EH7 5QZ on 7 September 2016 (2 pages)
30 August 2016Notice of winding up order (1 page)
30 August 2016Notice of winding up order (1 page)
30 August 2016Court order notice of winding up (1 page)
30 August 2016Court order notice of winding up (1 page)
11 April 2016Notice of completion of voluntary arrangement (6 pages)
11 April 2016Notice of completion of voluntary arrangement (6 pages)
11 February 2016Notice of voluntary arrangement supervisor's abstract of receipts and payments to 10 December 2015 (7 pages)
11 February 2016Notice of voluntary arrangement supervisor's abstract of receipts and payments to 10 December 2015 (7 pages)
16 October 2015Termination of appointment of Alastair John Rowand as a director on 16 October 2015 (1 page)
16 October 2015Termination of appointment of Alastair John Rowand as a director on 16 October 2015 (1 page)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
16 February 2015Notice of voluntary arrangement supervisor's abstract of receipts and payments to 10 December 2014 (8 pages)
16 February 2015Notice of voluntary arrangement supervisor's abstract of receipts and payments to 10 December 2014 (8 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
13 December 2013Notice of report of meeting approving voluntary arrangement (6 pages)
13 December 2013Notice of report of meeting approving voluntary arrangement (6 pages)
4 November 2013Second filing of SH01 previously delivered to Companies House (9 pages)
4 November 2013Second filing of SH01 previously delivered to Companies House (9 pages)
12 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
12 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(5 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
13 August 2013Appointment of Mr Kenneth Alastair Rowand as a director (2 pages)
13 August 2013Appointment of Mr Kenneth Alastair Rowand as a director (2 pages)
23 October 2012Second filing of AR01 previously delivered to Companies House made up to 18 August 2012 (16 pages)
23 October 2012Second filing of AR01 previously delivered to Companies House made up to 18 August 2012 (16 pages)
26 September 2012Annual return made up to 18 August 2012
  • ANNOTATION A second filed AR01 was registered on 23/10/2012
(15 pages)
26 September 2012Annual return made up to 18 August 2012
  • ANNOTATION A second filed AR01 was registered on 23/10/2012
(15 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
12 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (14 pages)
12 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (14 pages)
17 August 2011Statement of capital following an allotment of shares on 10 December 2010
  • GBP 100,000
  • ANNOTATION A second filed SH01 was registered on 04/11/2013.
(5 pages)
17 August 2011Statement of capital following an allotment of shares on 10 December 2010
  • GBP 100,000
  • ANNOTATION A second filed SH01 was registered on 04/11/2013.
(5 pages)
11 July 2011Registered office address changed from 18 Dillarsview Lesmhagow ML110FD Scotland on 11 July 2011 (1 page)
11 July 2011Registered office address changed from 18 Dillarsview Lesmhagow ML110FD Scotland on 11 July 2011 (1 page)
7 June 2011Termination of appointment of Alastair Rowand as a director (1 page)
7 June 2011Termination of appointment of Alastair Rowand as a director (1 page)
7 June 2011Appointment of Mr Alastair John Rowand as a director (2 pages)
7 June 2011Appointment of Mr Alastair John Rowand as a director (2 pages)
13 May 2011Appointment of Mr Alastair John Rowand as a director (2 pages)
13 May 2011Termination of appointment of Kenneth Rowand as a director (1 page)
13 May 2011Termination of appointment of Kenneth Rowand as a director (1 page)
13 May 2011Appointment of Mr Alastair John Rowand as a director (2 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)