Company NameRowanglade Limited
Company StatusDissolved
Company NumberSC448915
CategoryPrivate Limited Company
Incorporation Date30 April 2013(10 years, 11 months ago)
Dissolution Date4 September 2015 (8 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMrs Jaswinder Kaur
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2013(3 weeks, 3 days after company formation)
Appointment Duration2 years, 3 months (closed 04 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address137 Eastwoodmains Road
Clarkston
Glasgow
G76 7HB
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4 Eaglesham Road
Clarkston
Glasgow
G76 7BT
Scotland
ConstituencyEast Renfrewshire
WardBusby, Clarkston and Eaglesham

Shareholders

1 at £1Jaswinder Kaur
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

4 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2015First Gazette notice for compulsory strike-off (1 page)
15 May 2015First Gazette notice for compulsory strike-off (1 page)
15 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
15 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
27 May 2013Termination of appointment of Stephen Mabbott as a director (1 page)
27 May 2013Appointment of Mrs Jaswinder Kaur as a director (2 pages)
27 May 2013Appointment of Mrs Jaswinder Kaur as a director (2 pages)
27 May 2013Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 27 May 2013 (1 page)
27 May 2013Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 27 May 2013 (1 page)
27 May 2013Termination of appointment of Stephen Mabbott as a director (1 page)
30 April 2013Incorporation (21 pages)
30 April 2013Incorporation (21 pages)