Active
Company Information for ROSEWOOD HOMES AND PROPERTIES LIMITED
CORALINN HOUSE, 4 ROYSTON ROAD, LIVINGSTON, WEST LOTHIAN, EH54 8AH,
|
Company Registration Number
SC385132
Private Limited Company
Active |
Company Name | |
---|---|
ROSEWOOD HOMES AND PROPERTIES LIMITED | |
Legal Registered Office | |
CORALINN HOUSE 4 ROYSTON ROAD LIVINGSTON WEST LOTHIAN EH54 8AH Other companies in EH54 | |
Company Number | SC385132 | |
---|---|---|
Company ID Number | SC385132 | |
Date formed | 2010-09-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 09/09/2015 | |
Return next due | 07/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB106427732 |
Last Datalog update: | 2023-12-06 20:15:48 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LESLEY ROBERTSON |
||
LUIGI LAUDER |
||
BARRY PAUL SIMPSON |
||
HUGH STEWART |
||
JOHN PAUL STEWART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN STEWART |
Company Secretary | ||
LOU LAUDER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INDIGO E-COMMERCE DIGITAL LIMITED | Director | 2018-06-06 | CURRENT | 2018-06-06 | Active | |
R2P POWDERS LIMITED | Director | 2017-11-22 | CURRENT | 2017-11-22 | Active | |
IMET PROCESSING (EUROPE) LIMITED | Director | 2017-04-19 | CURRENT | 2017-04-19 | Active | |
IMET ALLOYS LIMITED | Director | 2016-12-30 | CURRENT | 2016-12-30 | Active | |
ALBAMET LTD | Director | 2016-12-27 | CURRENT | 2015-07-16 | Active | |
INDIGO E-COMMERCE LIMITED | Director | 2016-10-01 | CURRENT | 2010-01-18 | Active | |
IMET ALLOYS (EUROPE) LIMITED | Director | 2015-02-05 | CURRENT | 2015-02-05 | Active | |
IMET ALLOYS GROUP LIMITED | Director | 2014-12-30 | CURRENT | 2011-03-17 | Active | |
IMET EUROPE LIMITED | Director | 2013-08-02 | CURRENT | 2013-08-02 | Dissolved 2015-09-11 | |
ALLCORD LIMITED | Director | 2013-04-01 | CURRENT | 1980-10-15 | Active - Proposal to Strike off | |
ALLCORD HOLDINGS LIMITED | Director | 2013-03-31 | CURRENT | 2012-03-22 | Active - Proposal to Strike off | |
WB NEWCO 52 LIMITED | Director | 2013-03-28 | CURRENT | 2011-05-09 | Active - Proposal to Strike off | |
INTEGRO FINANCE LIMITED | Director | 2012-02-02 | CURRENT | 2012-02-02 | Dissolved 2015-09-25 | |
REALISE RECRUITMENT LIMITED | Director | 2017-06-30 | CURRENT | 2017-06-30 | Active | |
DIGITAL I.T. AND COMMUNICATIONS (SCOTLAND) LIMITED | Director | 2017-01-13 | CURRENT | 2008-03-11 | Liquidation | |
IMET ALLOYS GROUP LIMITED | Director | 2015-10-20 | CURRENT | 2011-03-17 | Active | |
SON VIDA LIMITED | Director | 2012-10-22 | CURRENT | 2012-10-22 | Active | |
ALLCORD LIMITED | Director | 2012-06-29 | CURRENT | 1980-10-15 | Active - Proposal to Strike off | |
WB NEWCO 52 LIMITED | Director | 2012-06-29 | CURRENT | 2011-05-09 | Active - Proposal to Strike off | |
ALLCORD HOLDINGS LIMITED | Director | 2012-06-19 | CURRENT | 2012-03-22 | Active - Proposal to Strike off | |
IPORT DIGITAL MARKETING LIMITED | Director | 2012-04-03 | CURRENT | 2012-04-03 | Active | |
STIPIS GENERAL PARTNER | Director | 2011-07-06 | CURRENT | 2011-07-06 | Active | |
BIG RED DIGITAL LTD | Director | 2010-09-08 | CURRENT | 2010-08-02 | Active | |
INDIGO E-COMMERCE LIMITED | Director | 2010-05-21 | CURRENT | 2010-01-18 | Active | |
TARGET VETERINARY SERVICES LIMITED | Director | 2017-07-25 | CURRENT | 2017-07-25 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR NEIL RICHARD DIXON | ||
CONFIRMATION STATEMENT MADE ON 09/09/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT WARDLAW | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA01 | Previous accounting period shortened from 31/03/22 TO 31/12/21 | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3851320002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3851320001 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES | |
TM02 | Termination of appointment of Lesley Robertson on 2018-11-11 | |
AP03 | Appointment of Mr Andrew Holmes as company secretary on 2018-11-10 | |
PSC07 | CESSATION OF LUIGI LAUDER AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PAUL STEWART | |
AP01 | DIRECTOR APPOINTED MR LUIGI LAUDER | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN PAUL STEWART | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/16 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3851320001 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 09/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 09/09/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BARRY PAUL SIMPSON | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/09/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JOHN STEWART | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/09/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOU LAUDER | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2012 FROM 45 GOREMIRE ROAD CARLUKE LANARKSHIRE ML8 4PQ SCOTLAND | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/09/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MR JOHN STEWART | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/2011 FROM 78 CHAPEL STREET CARLUKE SOUTH LANARKSHIRE ML8 4BD | |
AP01 | DIRECTOR APPOINTED LOU LAUDER | |
AA01 | CURRSHO FROM 30/09/2011 TO 31/03/2011 | |
SH01 | 23/09/10 STATEMENT OF CAPITAL GBP 20000 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Creditors Due After One Year | 2012-04-01 | £ 1,755,093 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 96,844 |
Creditors and other liabilities
|
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 ROSEWOOD HOMES AND PROPERTIES LIMITED
Called Up Share Capital | 2012-04-01 | £ 20,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 12,055 |
Current Assets | 2012-04-01 | £ 1,769,916 |
Debtors | 2012-04-01 | £ 7,418 |
Fixed Assets | 2012-04-01 | £ 4,987 |
Shareholder Funds | 2012-04-01 | £ 18,429 |
Stocks Inventory | 2012-04-01 | £ 1,750,443 |
Tangible Fixed Assets | 2012-04-01 | £ 4,987 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ROSEWOOD HOMES AND PROPERTIES LIMITED are:
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. |