Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ROSEWOOD HOMES AND PROPERTIES LIMITED
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 Overview

About Rosewood Homes And Properties Ltd
ROSEWOOD HOMES AND PROPERTIES LIMITED was founded on 2010-09-09 and has its registered office in Livingston. The organisation's status is listed as "Active". Rosewood Homes And Properties 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
ROSEWOOD HOMES AND PROPERTIES LIMITED
 
Legal Registered Office
CORALINN HOUSE
4 ROYSTON ROAD
LIVINGSTON
WEST LOTHIAN
EH54 8AH
Other companies in EH54
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROSEWOOD HOMES AND PROPERTIES 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 ROSEWOOD HOMES AND PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
LESLEY ROBERTSON
Company Secretary 2010-09-09
LUIGI LAUDER
Director 2018-03-02
BARRY PAUL SIMPSON
Director 2014-08-20
HUGH STEWART
Director 2010-09-09
JOHN PAUL STEWART
Director 2017-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN STEWART
Company Secretary 2011-07-14 2013-03-31
LOU LAUDER
Director 2010-09-23 2012-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY PAUL SIMPSON INDIGO E-COMMERCE DIGITAL LIMITED Director 2018-06-06 CURRENT 2018-06-06 Active
BARRY PAUL SIMPSON R2P POWDERS LIMITED Director 2017-11-22 CURRENT 2017-11-22 Active
BARRY PAUL SIMPSON IMET PROCESSING (EUROPE) LIMITED Director 2017-04-19 CURRENT 2017-04-19 Active
BARRY PAUL SIMPSON IMET ALLOYS LIMITED Director 2016-12-30 CURRENT 2016-12-30 Active
BARRY PAUL SIMPSON ALBAMET LTD Director 2016-12-27 CURRENT 2015-07-16 Active
BARRY PAUL SIMPSON INDIGO E-COMMERCE LIMITED Director 2016-10-01 CURRENT 2010-01-18 Active
BARRY PAUL SIMPSON IMET ALLOYS (EUROPE) LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
BARRY PAUL SIMPSON IMET ALLOYS GROUP LIMITED Director 2014-12-30 CURRENT 2011-03-17 Active
BARRY PAUL SIMPSON IMET EUROPE LIMITED Director 2013-08-02 CURRENT 2013-08-02 Dissolved 2015-09-11
BARRY PAUL SIMPSON ALLCORD LIMITED Director 2013-04-01 CURRENT 1980-10-15 Active - Proposal to Strike off
BARRY PAUL SIMPSON ALLCORD HOLDINGS LIMITED Director 2013-03-31 CURRENT 2012-03-22 Active - Proposal to Strike off
BARRY PAUL SIMPSON WB NEWCO 52 LIMITED Director 2013-03-28 CURRENT 2011-05-09 Active - Proposal to Strike off
BARRY PAUL SIMPSON INTEGRO FINANCE LIMITED Director 2012-02-02 CURRENT 2012-02-02 Dissolved 2015-09-25
HUGH STEWART REALISE RECRUITMENT LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active
HUGH STEWART DIGITAL I.T. AND COMMUNICATIONS (SCOTLAND) LIMITED Director 2017-01-13 CURRENT 2008-03-11 Liquidation
HUGH STEWART IMET ALLOYS GROUP LIMITED Director 2015-10-20 CURRENT 2011-03-17 Active
HUGH STEWART SON VIDA LIMITED Director 2012-10-22 CURRENT 2012-10-22 Active
HUGH STEWART ALLCORD LIMITED Director 2012-06-29 CURRENT 1980-10-15 Active - Proposal to Strike off
HUGH STEWART WB NEWCO 52 LIMITED Director 2012-06-29 CURRENT 2011-05-09 Active - Proposal to Strike off
HUGH STEWART ALLCORD HOLDINGS LIMITED Director 2012-06-19 CURRENT 2012-03-22 Active - Proposal to Strike off
HUGH STEWART IPORT DIGITAL MARKETING LIMITED Director 2012-04-03 CURRENT 2012-04-03 Active
HUGH STEWART STIPIS GENERAL PARTNER Director 2011-07-06 CURRENT 2011-07-06 Active
HUGH STEWART BIG RED DIGITAL LTD Director 2010-09-08 CURRENT 2010-08-02 Active
HUGH STEWART INDIGO E-COMMERCE LIMITED Director 2010-05-21 CURRENT 2010-01-18 Active
JOHN PAUL STEWART TARGET VETERINARY SERVICES LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active

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
2023-10-1731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-27APPOINTMENT TERMINATED, DIRECTOR NEIL RICHARD DIXON
2023-09-27CONFIRMATION STATEMENT MADE ON 09/09/23, WITH NO UPDATES
2022-10-12APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT WARDLAW
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-22AA01Previous accounting period shortened from 31/03/22 TO 31/12/21
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH NO UPDATES
2021-04-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3851320002
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES
2020-01-08AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH NO UPDATES
2019-06-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3851320001
2019-01-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-28DISS40Compulsory strike-off action has been discontinued
2018-11-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES
2018-11-22TM02Termination of appointment of Lesley Robertson on 2018-11-11
2018-11-22AP03Appointment of Mr Andrew Holmes as company secretary on 2018-11-10
2018-11-22PSC07CESSATION OF LUIGI LAUDER AS A PERSON OF SIGNIFICANT CONTROL
2018-11-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PAUL STEWART
2018-03-15AP01DIRECTOR APPOINTED MR LUIGI LAUDER
2018-01-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH NO UPDATES
2017-10-05AP01DIRECTOR APPOINTED MR JOHN PAUL STEWART
2017-01-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-23LATEST SOC23/10/16 STATEMENT OF CAPITAL;GBP 20000
2016-10-23CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3851320001
2016-01-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 20000
2015-10-26AR0109/09/15 ANNUAL RETURN FULL LIST
2015-01-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 20000
2014-09-09AR0109/09/14 ANNUAL RETURN FULL LIST
2014-08-20AP01DIRECTOR APPOINTED MR BARRY PAUL SIMPSON
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-01AR0109/09/13 ANNUAL RETURN FULL LIST
2013-10-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN STEWART
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-11AR0109/09/12 ANNUAL RETURN FULL LIST
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR LOU LAUDER
2012-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2012 FROM 45 GOREMIRE ROAD CARLUKE LANARKSHIRE ML8 4PQ SCOTLAND
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-22AR0109/09/11 FULL LIST
2011-07-15AP03SECRETARY APPOINTED MR JOHN STEWART
2011-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2011 FROM 78 CHAPEL STREET CARLUKE SOUTH LANARKSHIRE ML8 4BD
2010-10-07AP01DIRECTOR APPOINTED LOU LAUDER
2010-10-07AA01CURRSHO FROM 30/09/2011 TO 31/03/2011
2010-10-07SH0123/09/10 STATEMENT OF CAPITAL GBP 20000
2010-09-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings


Licences & Regulatory approval
We could not find any licences issued to ROSEWOOD HOMES AND PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROSEWOOD HOMES AND PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of ROSEWOOD HOMES AND PROPERTIES LIMITED's previous or outstanding mortgage charges.
Creditors
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

Filed Financial Reports
Annual Accounts
2013-03-31

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 ROSEWOOD HOMES AND PROPERTIES LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of ROSEWOOD HOMES AND PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROSEWOOD HOMES AND PROPERTIES LIMITED
Trademarks
We have not found any records of ROSEWOOD HOMES AND PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROSEWOOD HOMES AND PROPERTIES 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 (41100 - Development of building projects) as ROSEWOOD HOMES AND PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ROSEWOOD HOMES AND PROPERTIES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROSEWOOD HOMES AND PROPERTIES 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 ROSEWOOD HOMES AND PROPERTIES 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.