Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ROSNEATH WOODLANDS LIMITED
Company Information for

ROSNEATH WOODLANDS LIMITED

C/O INTERPATH LTD, 5th Floor 130 St Vincent Street, Glasgow, G2 5HF,
Company Registration Number
SC135479
Private Limited Company
Liquidation

Company Overview

About Rosneath Woodlands Ltd
ROSNEATH WOODLANDS LIMITED was founded on 1991-12-09 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Rosneath Woodlands Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROSNEATH WOODLANDS LIMITED
 
Legal Registered Office
C/O INTERPATH LTD
5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Other companies in EH3
 
Filing Information
Company Number SC135479
Company ID Number SC135479
Date formed 1991-12-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-06 11:57:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROSNEATH WOODLANDS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDL (SCOTLAND) HOLDINGS LIMITED   TAYLOR MCINTYRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROSNEATH WOODLANDS LIMITED

Current Directors
Officer Role Date Appointed
CLAES-GORAN LYRHEM
Company Secretary 2015-12-02
NILS BERTAKE ERIKSSON
Director 2006-09-29
CLAES-GORAN LYRHEM
Director 2015-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
LEIF LENNART JOHANSSON
Company Secretary 2009-01-30 2015-12-02
KARL-MAGNUS SJOLIN
Director 2007-05-30 2015-08-31
NILS BERTAKE ERIKSSON
Company Secretary 2006-09-29 2009-01-30
LEIF LENNART JOHANSSON
Director 2006-09-29 2009-01-30
AKE GEORG NILSON
Company Secretary 1992-01-24 2006-09-29
AKE GEORG NILSON
Director 1992-01-24 2006-09-29
ANDERS NILSON
Director 1992-01-24 2006-09-29
MATS NILSON
Director 1992-01-24 2006-09-29
BRODIES WS
Nominated Secretary 1991-12-09 1992-01-24
ALISTAIR CARNEGIE CAMPBELL
Nominated Director 1991-12-09 1992-01-24
DAVID WILLIAM ALAN GUILD
Nominated Director 1991-12-09 1992-01-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-06Final Gazette dissolved via compulsory strike-off
2023-04-06Error
2022-07-25CESSATION OF BERT ÅKE ERIKSSON AS A PERSON OF SIGNIFICANT CONTROL
2022-07-25Change of details for Gresham House Forest Growth & Sustainability Lp as a person with significant control on 2021-12-23
2022-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/22 FROM 15 Atholl Crescent Edinburgh EH3 8HA
2021-12-24DIRECTOR APPOINTED MR OLIVER GORDON HUGHES
2021-12-24DIRECTOR APPOINTED EDWARD CHARLES LATTER
2021-12-24APPOINTMENT TERMINATED, DIRECTOR CLAES-GORAN LYRHEM
2021-12-24Termination of appointment of Claes-Goran Lyrhem on 2021-12-23
2021-12-24DIRECTOR APPOINTED MR STEPHEN JAMES BECK
2021-12-24CESSATION OF MADELEINE OLSSON ERIKSSON AS A PERSON OF SIGNIFICANT CONTROL
2021-12-24APPOINTMENT TERMINATED, DIRECTOR NILS BERTAKE ERIKSSON
2021-12-24CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2021-12-24Notification of Gresham House Forest Growth & Sustainability Lp as a person with significant control on 2021-12-23
2021-12-24PSC02Notification of Gresham House Forest Growth & Sustainability Lp as a person with significant control on 2021-12-23
2021-12-24PSC07CESSATION OF MADELEINE OLSSON ERIKSSON AS A PERSON OF SIGNIFICANT CONTROL
2021-12-24TM01APPOINTMENT TERMINATED, DIRECTOR NILS BERTAKE ERIKSSON
2021-12-24AP01DIRECTOR APPOINTED MR OLIVER GORDON HUGHES
2021-12-24TM02Termination of appointment of Claes-Goran Lyrhem on 2021-12-23
2021-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-12-13CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-04-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES
2020-07-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES
2019-04-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-09-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERT ÅKE ERIKSSON
2018-02-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MADELEINE OLSSON ERIKSSON
2018-02-28PSC09Withdrawal of a person with significant control statement on 2018-02-28
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 10000
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES
2017-06-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-06-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-10AR0109/12/15 ANNUAL RETURN FULL LIST
2015-12-04AP03Appointment of Claes-Goran Lyrhem as company secretary on 2015-12-02
2015-12-04TM02Termination of appointment of Leif Lennart Johansson on 2015-12-02
2015-10-27AP01DIRECTOR APPOINTED CLAES-GORAN LYRHEM
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR KARL-MAGNUS SJOLIN
2015-05-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 10000
2014-12-16AR0109/12/14 ANNUAL RETURN FULL LIST
2014-05-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-13AR0109/12/13 ANNUAL RETURN FULL LIST
2013-05-28AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-09AR0109/12/12 ANNUAL RETURN FULL LIST
2012-06-15AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-05AR0109/12/11 ANNUAL RETURN FULL LIST
2011-04-21AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-14AR0109/12/10 ANNUAL RETURN FULL LIST
2010-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-16AR0109/12/09 FULL LIST
2009-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-12288aSECRETARY APPOINTED LEIF LENNART JOHANSSON
2009-02-12288bAPPOINTMENT TERMINATED SECRETARY NILS ERIKSSON
2009-02-12288bAPPOINTMENT TERMINATED DIRECTOR LEIF JOHANSSON
2009-01-20363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-03363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2008-03-31288aDIRECTOR APPOINTED KARL-MAGNUS SJOLIN
2007-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-09363sRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2007-01-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-01288aNEW DIRECTOR APPOINTED
2006-11-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-01288bDIRECTOR RESIGNED
2006-11-01288bDIRECTOR RESIGNED
2006-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-12-15363sRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-24363sRETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2004-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-23363aRETURN MADE UP TO 09/12/03; NO CHANGE OF MEMBERS
2003-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-16363aRETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS
2002-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-12-19363sRETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS
2001-05-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-13363sRETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS
2000-03-07AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-29363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-29363sRETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS
1999-03-25AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-23363aRETURN MADE UP TO 09/12/98; FULL LIST OF MEMBERS
1998-07-14AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-12-31363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-31363sRETURN MADE UP TO 09/12/97; NO CHANGE OF MEMBERS
1997-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-12-16363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-16363sRETURN MADE UP TO 09/12/96; NO CHANGE OF MEMBERS
1996-08-21410(Scot)PARTIC OF MORT/CHARGE *****
1996-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-01-25ELRESS369(4) SHT NOTICE MEET 08/12/95
1996-01-25ELRESS386 DISP APP AUDS 08/12/95
1996-01-25ELRESS252 DISP LAYING ACC 08/12/95
1996-01-25ELRESS366A DISP HOLDING AGM 08/12/95
1996-01-25ELRESS80A AUTH TO ALLOT SEC 08/12/95
1996-01-08363sRETURN MADE UP TO 09/12/95; FULL LIST OF MEMBERS
1995-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-03363sRETURN MADE UP TO 09/12/94; NO CHANGE OF MEMBERS
1994-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-04-21410(Scot)PARTIC OF MORT/CHARGE *****
1994-03-28410(Scot)PARTIC OF MORT/CHARGE *****
1993-12-21363sRETURN MADE UP TO 09/12/93; NO CHANGE OF MEMBERS
1993-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
1993-09-24AAFULL ACCOUNTS MADE UP TO 31/12/92
1992-12-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-12-14363sRETURN MADE UP TO 09/12/92; FULL LIST OF MEMBERS
1992-03-06123£ NC 100/10000 20/02/92
Industry Information
SIC/NAIC Codes
02 - Forestry and logging
021 - Silviculture and other forestry activities
02100 - Silviculture and other forestry activities




Licences & Regulatory approval
We could not find any licences issued to ROSNEATH WOODLANDS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-08-05
Fines / Sanctions
No fines or sanctions have been issued against ROSNEATH WOODLANDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1996-08-21 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1994-04-21 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 1994-04-21 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1994-03-28 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due After One Year 2011-12-31 £ 15,500
Creditors Due Within One Year 2013-12-31 £ 192,393
Creditors Due Within One Year 2012-12-31 £ 277,007
Creditors Due Within One Year 2012-12-31 £ 277,007
Creditors Due Within One Year 2011-12-31 £ 264,218

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROSNEATH WOODLANDS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 10,000
Called Up Share Capital 2012-12-31 £ 10,000
Called Up Share Capital 2012-12-31 £ 10,000
Called Up Share Capital 2011-12-31 £ 10,000
Cash Bank In Hand 2013-12-31 £ 93,806
Cash Bank In Hand 2012-12-31 £ 190,244
Cash Bank In Hand 2012-12-31 £ 190,244
Cash Bank In Hand 2011-12-31 £ 131,305
Current Assets 2013-12-31 £ 130,183
Current Assets 2012-12-31 £ 200,330
Current Assets 2012-12-31 £ 200,330
Current Assets 2011-12-31 £ 135,265
Debtors 2013-12-31 £ 36,377
Debtors 2012-12-31 £ 10,086
Debtors 2012-12-31 £ 10,086
Debtors 2011-12-31 £ 3,960
Secured Debts 2013-12-31 £ 0
Secured Debts 2012-12-31 £ 15,500
Secured Debts 2011-12-31 £ 30,692
Shareholder Funds 2013-12-31 £ 649,591
Shareholder Funds 2012-12-31 £ 633,324
Shareholder Funds 2012-12-31 £ 633,324
Shareholder Funds 2011-12-31 £ 562,820
Tangible Fixed Assets 2013-12-31 £ 767,451
Tangible Fixed Assets 2012-12-31 £ 765,651
Tangible Fixed Assets 2012-12-31 £ 765,651
Tangible Fixed Assets 2011-12-31 £ 762,923

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROSNEATH WOODLANDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROSNEATH WOODLANDS LIMITED
Trademarks
We have not found any records of ROSNEATH WOODLANDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROSNEATH WOODLANDS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (02100 - Silviculture and other forestry activities) as ROSNEATH WOODLANDS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROSNEATH WOODLANDS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyROSNEATH WOODLANDS LIMITEDEvent Date2022-08-05
 
Initiating party Event TypeNotices to
Defending partyROSNEATH WOODLANDS LIMITEDEvent Date2022-08-05
 
Initiating party Event TypeAppointmen
Defending partyROSNEATH WOODLANDS LIMITEDEvent Date2022-08-05
Company Number: SC135479 Name of Company: ROSNEATH WOODLANDS LIMITED Previous Name of Company: KIVA Limited (09/12/1991-07/02/1992) Nature of Business: Silviculture and other forestry activities Regis…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROSNEATH WOODLANDS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROSNEATH WOODLANDS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1