Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ROOST INTERIORS LTD
Company Information for

ROOST INTERIORS LTD

WRI ASSOCIATES LTD, THIRD FLOOR TURNBERRY HOUSE, 175 WEST GEORGE STREET, GLASGOW, G2 2LB,
Company Registration Number
SC135871
Private Limited Company
Liquidation

Company Overview

About Roost Interiors Ltd
ROOST INTERIORS LTD was founded on 1992-01-09 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Roost Interiors Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ROOST INTERIORS LTD
 
Legal Registered Office
WRI ASSOCIATES LTD, THIRD FLOOR TURNBERRY HOUSE
175 WEST GEORGE STREET
GLASGOW
G2 2LB
Other companies in ML11
 
Previous Names
HARNEAVE SERVICES LTD22/05/2015
CAIRN LODGE SERVICES LIMITED24/11/2014
Filing Information
Company Number SC135871
Company ID Number SC135871
Date formed 1992-01-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2016
Account next due 31/03/2018
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB612303593  
Last Datalog update: 2019-04-04 16:32:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROOST INTERIORS LTD
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.
Companies with same name ROOST INTERIORS LTD
The following companies were found which have the same name as ROOST INTERIORS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROOST INTERIORS LLC New Jersey Unknown

Company Officers of ROOST INTERIORS LTD

Current Directors
Officer Role Date Appointed
AILEEN MACINNES
Company Secretary 1999-11-09
DONNA HOOD
Director 2007-10-24
AILEEN MACINNES
Director 1992-01-09
JOHN MACINNES
Director 1992-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JOHN BAXTER
Company Secretary 1993-02-11 1999-11-09
WILLIAM JOHN BAXTER
Director 1993-02-11 1999-11-09
BRIAN HUBERT CHANNER GATENSBURY
Director 1993-02-11 1994-06-01
JOHN MACINNES
Company Secretary 1992-01-09 1993-02-11
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1992-01-09 1992-01-09
JORDANS (SCOTLAND) LIMITED
Nominated Director 1992-01-09 1992-01-09

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
2018-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/18 FROM Harneave House Broompark Drive Lesmahagow Lanark ML11 0DH
2018-04-05LRESSPResolutions passed:
  • Special resolution to wind up on 2018-03-28
2018-02-18CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 1656200
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-06-09RES13Resolutions passed:
  • Redemption be approved 24/03/2016
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 1656200
2016-06-09SH02Statement of capital on 2016-03-24 GBP1,656,200
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 1756200
2016-02-08AR0109/01/16 ANNUAL RETURN FULL LIST
2015-05-22RES15CHANGE OF NAME 21/05/2015
2015-05-22CERTNMCompany name changed harneave services LTD\certificate issued on 22/05/15
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 1756200
2015-02-25AR0109/01/15 ANNUAL RETURN FULL LIST
2015-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/14 FROM Cairn Lodge Carlisle Road Douglas Lanarkshire ML11 0RJ
2014-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-11-24RES15CHANGE OF COMPANY NAME 14/03/19
2014-11-24CERTNMCompany name changed cairn lodge services LIMITED\certificate issued on 24/11/14
2014-04-03AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 1756200
2014-03-03AR0109/01/14 ANNUAL RETURN FULL LIST
2013-10-02AA01Previous accounting period extended from 31/12/12 TO 30/06/13
2013-01-24AR0109/01/13 FULL LIST
2012-12-17AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-10AR0109/01/12 FULL LIST
2011-09-07AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-11AR0109/01/11 FULL LIST
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-23AR0109/01/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DONNA HOOD / 09/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MACINNES / 09/01/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / AILEEN MACINNES / 09/01/2010
2009-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-26363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2008-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-14363(288)DIRECTOR'S PARTICULARS CHANGED
2008-08-14363sRETURN MADE UP TO 09/01/08; NO CHANGE OF MEMBERS
2007-11-05288aNEW DIRECTOR APPOINTED
2007-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-24363sRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2006-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-06363sRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2005-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-22363sRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2004-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-03363sRETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
2003-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-30363sRETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS
2002-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-19363sRETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS
2001-04-18AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-12363sRETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS
2000-03-07363sRETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS
2000-03-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-02AAFULL ACCOUNTS MADE UP TO 31/12/98
2000-02-22288aNEW SECRETARY APPOINTED
2000-02-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-01-2588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2000-01-2588(2)AD 03/11/99--------- £ SI 1500303@1=1500303 £ IC 255897/1756200
2000-01-06SRES01ALTERARTICLES03/11/99
2000-01-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-01-06SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/11/99
2000-01-06SRES13SHARE CONVERSION 03/11/99
2000-01-02122CONVE 03/11/99
1999-11-30416(Scot)PARTICULARS OF PROPERTY MORTGAGE/CHARGE
1999-11-29410(Scot)PARTIC OF MORT/CHARGE *****
1999-11-24410(Scot)PARTIC OF MORT/CHARGE *****
1999-11-23466(Scot)ALTERATION TO MORTGAGE/CHARGE
1999-11-23466(Scot)ALTERATION TO MORTGAGE/CHARGE
1999-11-17410(Scot)PARTIC OF MORT/CHARGE *****
1999-05-05AAFULL ACCOUNTS MADE UP TO 31/12/97
1999-03-21363(287)REGISTERED OFFICE CHANGED ON 21/03/99
1999-03-21363sRETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS
1998-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-31363sRETURN MADE UP TO 09/01/98; NO CHANGE OF MEMBERS
1997-07-11466(Scot)ALTERATION TO MORTGAGE/CHARGE
1997-07-10WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/07/97
1997-07-10WRES12VARYING SHARE RIGHTS AND NAMES 01/07/97
1997-07-04AAFULL ACCOUNTS MADE UP TO 31/12/95
1997-07-04AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
1997-03-06363sRETURN MADE UP TO 09/01/97; FULL LIST OF MEMBERS
1996-05-01AAFULL ACCOUNTS MADE UP TO 31/12/94
1996-01-30363sRETURN MADE UP TO 09/01/96; NO CHANGE OF MEMBERS
1995-03-01363sRETURN MADE UP TO 09/01/95; FULL LIST OF MEMBERS
1994-08-22288DIRECTOR RESIGNED
1994-06-06AAFULL ACCOUNTS MADE UP TO 31/12/93
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store




Licences & Regulatory approval
We could not find any licences issued to ROOST INTERIORS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2018-04-06
Appointment of Liquidators2018-04-06
Fines / Sanctions
No fines or sanctions have been issued against ROOST INTERIORS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1999-11-30 Satisfied AIB GROUP (UK) PLC
STANDARD SECURITY 1999-11-29 Satisfied AIB GROUP (UK) PLC
STANDARD SECURITY 1999-11-24 Satisfied GOGB LIMITED
FLOATING CHARGE 1999-11-17 Satisfied AIB GROUP (UK) PLC
STANDARD SECURITY 1993-12-02 Satisfied GULF OIL (GREAT BRITAIN) LIMITED
STANDARD SECURITY 1993-12-02 Satisfied ALLIED IRISH BANKS PLC
BOND & FLOATING CHARGE 1993-12-02 Satisfied ALLIED IRISH BANKS P.L.C.
STANDARD SECURITY 1993-12-01 Outstanding
STANDARD SECURITY 1993-12-01 Satisfied LANARKSHIRE DEVELOPMENT AGENCY
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30

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 ROOST INTERIORS LTD

Intangible Assets
Patents
We have not found any records of ROOST INTERIORS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ROOST INTERIORS LTD
Trademarks
We have not found any records of ROOST INTERIORS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROOST INTERIORS LTD. 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 (47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store) as ROOST INTERIORS LTD are:

TESCO PLC £ 31,119
DERBY FOOD STORE LTD £ 27,646
TESCO STORES LIMITED £ 26,574
WAITROSE LIMITED £ 2,021
TALKLIGHT LIMITED £ 1,340
BOWKER ROBERTS LIMITED £ 1,108
BAINS SUPERSAVE LTD £ 1,022
EAST PARK NEWS LIMITED £ 713
NJS (UK) LTD £ 450
NIJJAR SUPERMARKET LIMITED £ 370
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
Outgoings
Business Rates/Property Tax
No properties were found where ROOST INTERIORS LTD 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 TypeResolutions for Winding-up
Defending partyROOST INTERIORS LIMITEDEvent Date2018-03-28
At a General Meeting of the members of the above named Company duly convened and held at 175 West George Street, Glasgow, G2 2LB on 28 March 2018 , the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: - "That the Company be wound up voluntarily and that Scott Milne , Licenced Insolvency Practitioner of WRI Associates Limited , 3rd Floor, 175 West George Street, Glasgow G2 2LB , be and is hereby appointed Liquidator for the purposes of the winding up of the Company".
 
Initiating party Event TypeAppointment of Liquidators
Defending partyROOST INTERIORS LIMITEDEvent Date2018-03-28
Liquidator's name and address: Scott Milne , WRI Associates Limited , Turnberry House, 3rd Floor, 175 West George Street, Glasgow G2 2LB :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROOST INTERIORS LTD 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 ROOST INTERIORS LTD 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 statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3