Company NameRowantree Leisure Ltd
Company StatusDissolved
Company NumberSC499793
CategoryPrivate Limited Company
Incorporation Date6 March 2015(9 years, 1 month ago)
Dissolution Date3 November 2020 (3 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameAndrea McCorquodale
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2017(2 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 03 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address127 Argyll Road
Dunoon
Argyll
PA23 8LY
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed06 March 2015(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameMr Grant John Alexander McArthur
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45-49 Queen Street
Dunoon
PA23 8AU
Scotland
Director NameMr Archibald Norman McArthur
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address247 Argyll Street
Dunoon
PA23 7QT
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed06 March 2015(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed06 March 2015(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address80 Argyll Street
Dunoon
PA23 7NE
Scotland
ConstituencyArgyll and Bute
WardDunoon
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 May 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
13 May 2017Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to 66 John Street Dunoon Argyll PA23 8BJ on 13 May 2017 (2 pages)
13 May 2017Termination of appointment of Grant John Alexander Mcarthur as a director on 8 April 2017 (2 pages)
13 May 2017Appointment of Andrea Mccorquodale as a director on 28 April 2017 (3 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
22 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 10
(3 pages)
8 January 2016Appointment of Mr Grant John Alexander Mcarthur as a director on 6 March 2015 (2 pages)
8 January 2016Termination of appointment of Archibald Norman Mcarthur as a director on 6 March 2015 (1 page)
6 November 2015Appointment of Mr Archibald Norman Mcarthur as a director on 6 March 2015 (2 pages)
6 November 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 10
(3 pages)
6 November 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 10
(3 pages)
6 November 2015Appointment of Mr Archibald Norman Mcarthur as a director on 6 March 2015 (2 pages)
8 March 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 8 March 2015 (1 page)
8 March 2015Termination of appointment of James Stuart Mcmeekin as a director on 6 March 2015 (1 page)
8 March 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 8 March 2015 (1 page)
8 March 2015Termination of appointment of Cosec Limited as a director on 6 March 2015 (1 page)
8 March 2015Termination of appointment of Cosec Limited as a secretary on 6 March 2015 (1 page)
8 March 2015Termination of appointment of Cosec Limited as a director on 6 March 2015 (1 page)
8 March 2015Termination of appointment of James Stuart Mcmeekin as a director on 6 March 2015 (1 page)
8 March 2015Termination of appointment of Cosec Limited as a secretary on 6 March 2015 (1 page)
6 March 2015Incorporation
Statement of capital on 2015-03-06
  • GBP 1
(29 pages)