Company NameRoseleaf Properties Limited
Company StatusDissolved
Company NumberSC410231
CategoryPrivate Limited Company
Incorporation Date28 October 2011(12 years, 6 months ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Carol Margaret Lockhart
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2011(same day as company formation)
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Director NameMr William McGrouther Lockhart
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Secretary NameMr William McGrouther Lockhart
StatusClosed
Appointed28 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland

Contact

Websitewww.wml-associates.com

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Carol Lockhart
50.00%
Ordinary
1 at £1William Lockhart
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,139
Cash£1,178
Current Liabilities£103,972

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

6 December 2013Delivered on: 12 December 2013
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: Subjects on west side of stevenston street, holytown, motherwell LAN123505. Notification of addition to or amendment of charge.
Outstanding
16 January 2012Delivered on: 19 January 2012
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects forming the development site at the former brucefield hotel woodmill road dunfermline FFE52274 under exception of car parking space number 1.
Outstanding
23 December 2011Delivered on: 5 January 2012
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 shillinghill humbie eln 13487.
Outstanding
23 December 2011Delivered on: 5 January 2012
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 shillinghill humbie ELN13432.
Outstanding
6 December 2011Delivered on: 14 December 2011
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 59,61 & 63 woodmill road, dunfermline part of the former brucefield hotel.
Outstanding
6 December 2011Delivered on: 14 December 2011
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Stair 3, (1F) bernard street, edinburgh MID99024.
Outstanding
30 November 2011Delivered on: 14 December 2011
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on southeast side of park terrace, brightons, falkirk STG11649.
Outstanding
29 November 2011Delivered on: 1 December 2011
Persons entitled: Aib Group (UK) PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

28 January 2020Final Gazette dissolved following liquidation (1 page)
28 October 2019Move from Administration to Dissolution (30 pages)
23 May 2019Administrator's progress report (25 pages)
14 November 2018Administrator's progress report (19 pages)
6 November 2018Notice of extension of period of Administration (2 pages)
8 June 2018Administrator's progress report (18 pages)
14 December 2017Administrator's progress report (16 pages)
14 December 2017Administrator's progress report (16 pages)
30 October 2017Notice of extension of period of Administration (1 page)
30 October 2017Notice of extension of period of Administration (1 page)
13 June 2017Administrator's progress report (14 pages)
13 June 2017Administrator's progress report (14 pages)
12 January 2017Statement of administrator's deemed proposal (26 pages)
12 January 2017Statement of administrator's deemed proposal (26 pages)
23 December 2016Statement of administrator's proposal (26 pages)
23 December 2016Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
23 December 2016Statement of administrator's proposal (26 pages)
23 December 2016Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
30 November 2016Statement of affairs with form 2.13B(Scot) (11 pages)
30 November 2016Statement of affairs with form 2.13B(Scot) (11 pages)
9 November 2016Registered office address changed from 16 Ravelrig Park Balerno Midlothian EH14 7DL to C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 9 November 2016 (2 pages)
9 November 2016Registered office address changed from 16 Ravelrig Park Balerno Midlothian EH14 7DL to C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 9 November 2016 (2 pages)
7 November 2016Appointment of an administrator (3 pages)
7 November 2016Appointment of an administrator (3 pages)
30 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
30 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
4 February 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
4 February 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
9 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
9 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(4 pages)
30 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(4 pages)
24 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
12 December 2013Registration of charge 4102310008 (12 pages)
12 December 2013Registration of charge 4102310008 (12 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
7 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
7 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
30 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
19 January 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
19 January 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)