ROLAWN (PRODUCTS) LIMITED
ABERDEEN ROLAWN LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 1DQ

Company number SC077210
Status Active
Incorporation Date 18 January 1982
Company Type Private Limited Company
Address UNION PLAZA (6TH FLOOR), 1 UNION WYND, ABERDEEN, AB10 1DQ
Home Country United Kingdom
Nature of Business 01290 - Growing of other perennial crops
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Director's details changed for Mr Paul Andrew Dawson on 4 January 2017; Director's details changed for Mr Kenneth Eoin Dawson on 4 January 2017; Accounts for a dormant company made up to 29 February 2016. The most likely internet sites of ROLAWN (PRODUCTS) LIMITED are www.rolawnproducts.co.uk, and www.rolawn-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and nine months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rolawn Products Limited is a Private Limited Company. The company registration number is SC077210. Rolawn Products Limited has been working since 18 January 1982. The present status of the company is Active. The registered address of Rolawn Products Limited is Union Plaza 6th Floor 1 Union Wynd Aberdeen Ab10 1dq. . TURNER, Davina Jane is a Secretary of the company. DAWSON, Kenneth Eoin is a Director of the company. DAWSON, Paul Andrew is a Director of the company. Secretary OAKSHOTT, Pauline Elizabeth has been resigned. Director COLEMAN, Christopher has been resigned. Director DOUGLAS, John Campbell has been resigned. Director FRASER, Patrick Alexander Campbell has been resigned. Director HOPEWELL, Anthony Paul has been resigned. Director LONGBOTTOM, Guy Mitchell has been resigned. Director SEMLYEN, Eleanor Rachel has been resigned. Director THE LORD FORBES, Nigel Ivan has been resigned. Director WORKMAN, John Donald Black has been resigned. The company operates in "Growing of other perennial crops".


Current Directors

Secretary
TURNER, Davina Jane
Appointed Date: 21 May 2010

Director
DAWSON, Kenneth Eoin

79 years old

Director
DAWSON, Paul Andrew
Appointed Date: 01 January 2002
54 years old

Resigned Directors

Secretary
OAKSHOTT, Pauline Elizabeth
Resigned: 21 May 2010

Director
COLEMAN, Christopher
Resigned: 19 March 1992
81 years old

Director
DOUGLAS, John Campbell
Resigned: 16 January 1998
Appointed Date: 19 September 1991
89 years old

Director
FRASER, Patrick Alexander Campbell
Resigned: 27 July 1994
92 years old

Director
HOPEWELL, Anthony Paul
Resigned: 01 January 2002
Appointed Date: 19 December 1991
81 years old

Director
LONGBOTTOM, Guy Mitchell
Resigned: 06 November 1992
67 years old

Director
SEMLYEN, Eleanor Rachel
Resigned: 20 November 1992
82 years old

Director
THE LORD FORBES, Nigel Ivan
Resigned: 03 July 1998
107 years old

Director
WORKMAN, John Donald Black
Resigned: 19 September 1991
73 years old

ROLAWN (PRODUCTS) LIMITED Events

04 Jan 2017
Director's details changed for Mr Paul Andrew Dawson on 4 January 2017
04 Jan 2017
Director's details changed for Mr Kenneth Eoin Dawson on 4 January 2017
25 Nov 2016
Accounts for a dormant company made up to 29 February 2016
20 Jul 2016
Confirmation statement made on 3 July 2016 with updates
11 Aug 2015
Accounts for a dormant company made up to 28 February 2015
...
... and 100 more events
24 Nov 1987
G122 notice of consolidation

24 Nov 1987
Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name

12 Nov 1986
Full accounts made up to 28 February 1986

12 Nov 1986
Return made up to 21/10/86; full list of members

05 Jun 1986
New director appointed

ROLAWN (PRODUCTS) LIMITED Charges

16 February 1998
Debenture
Delivered: 23 February 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold & leasehold property,all bookdebts. See the…
16 February 1998
Bond & floating charge
Delivered: 23 February 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Undertaking and all property and assets present and future…
25 May 1983
Floating charge
Delivered: 14 June 1983
Status: Satisfied on 24 February 1998
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…