Company NameRoslimil Properties Limited
Company StatusActive
Company NumberSC424623
CategoryPrivate Limited Company
Incorporation Date22 May 2012(11 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stewart Gunn Sheridan
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2012(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTorsonce Mains Stow
Galashiels
Selkirkshire
TD1 2SN
Scotland
Director NameMr Bruce Calder Weir
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2012(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressTorsonce Mains Stow
Galashiels
Selkirkshire
TD1 2SN
Scotland
Director NameMr Mark Keane
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(9 years, 11 months after company formation)
Appointment Duration1 year, 12 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Director NameMr Stephen David Hemmings
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB

Contact

Websitewww.cwproperties.co.uk

Location

Registered AddressTorsonce Mains
Stow
Galashiels
Selkirkshire
TD1 2SN
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardGalashiels and District
Address Matches9 other UK companies use this postal address

Shareholders

50 at £1Bruce Weir Holdings LTD
50.00%
Ordinary
50 at £1Sspc Investments LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,133
Cash£7,947
Current Liabilities£12,208

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

13 January 2015Delivered on: 16 January 2015
Satisfied on: 15 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 557 sauchiehall street, glasgow. Title GLA141479.
Fully Satisfied

Filing History

14 November 2023Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT to Torsonce Mains Stow Galashiels Selkirkshire TD1 2SN on 14 November 2023 (1 page)
13 November 2023Director's details changed for Mr Bruce Calder Weir on 13 November 2023 (2 pages)
13 November 2023Change of details for Bruce Weir Holdings Limited as a person with significant control on 13 November 2023 (2 pages)
30 June 2023Confirmation statement made on 22 May 2023 with updates (4 pages)
24 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
3 July 2022Confirmation statement made on 22 May 2022 with updates (5 pages)
4 May 2022Notification of Kiltane Developments Limited as a person with significant control on 1 May 2022 (2 pages)
3 May 2022Appointment of Mr Mark Keane as a director on 1 May 2022 (2 pages)
3 May 2022Statement of capital following an allotment of shares on 1 May 2022
  • GBP 150
(3 pages)
22 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
28 May 2021Confirmation statement made on 22 May 2021 with updates (4 pages)
5 June 2020Confirmation statement made on 22 May 2020 with updates (4 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
31 May 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
1 June 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
22 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
2 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
9 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
9 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
15 September 2015Satisfaction of charge SC4246230001 in full (4 pages)
15 September 2015Satisfaction of charge SC4246230001 in full (4 pages)
8 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
16 January 2015Registration of charge SC4246230001, created on 13 January 2015 (7 pages)
16 January 2015Registration of charge SC4246230001, created on 13 January 2015 (7 pages)
4 December 2014Second filing of AP01 previously delivered to Companies House (5 pages)
4 December 2014Second filing of AP01 previously delivered to Companies House (5 pages)
21 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
21 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
5 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
5 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
13 September 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
17 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
23 May 2012Appointment of Mr Bruce Calder Weir as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 04/12/2014.
(5 pages)
23 May 2012Appointment of Mr Stewart Gunn Sheridan as a director (2 pages)
23 May 2012Appointment of Mr Bruce Calder Weir as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 04/12/2014.
(5 pages)
23 May 2012Appointment of Mr Stewart Gunn Sheridan as a director (2 pages)
22 May 2012Termination of appointment of Stephen Hemmings as a director (1 page)
22 May 2012Termination of appointment of Stephen Hemmings as a director (1 page)
22 May 2012Incorporation (28 pages)
22 May 2012Incorporation (28 pages)