ROLAWN (TURF GROWERS) LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1DQ

Company number SC057391
Status Active
Incorporation Date 21 March 1975
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 thirteen 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 (TURF GROWERS) LIMITED are www.rolawnturfgrowers.co.uk, and www.rolawn-turf-growers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and seven 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 Turf Growers Limited is a Private Limited Company. The company registration number is SC057391. Rolawn Turf Growers Limited has been working since 21 March 1975. The present status of the company is Active. The registered address of Rolawn Turf Growers 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 BARRETT, Guy Anthony has been resigned. Director BRAY, Jonathan Paul has been resigned. Director COLEMAN, Christopher has been resigned. Director CUTHBERT, Philp Michael has been resigned. Director HOPEWELL, Anthony Paul has been resigned. Director LAYCOCK, Robert has been resigned. Director LONGBOTTOM, Guy Mitchell has been resigned. Director RYAN, Christopher Terence Martin has been resigned. Director RYAN, Christopher Terence Martin has been resigned. Director SEMLYEN, Eleanor Rachel 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: 23 October 2000
54 years old

Resigned Directors

Secretary
OAKSHOTT, Pauline Elizabeth
Resigned: 21 May 2010

Director
BARRETT, Guy Anthony
Resigned: 27 February 2004
Appointed Date: 01 June 2000
63 years old

Director
BRAY, Jonathan Paul
Resigned: 27 February 2004
Appointed Date: 01 January 2002
63 years old

Director
COLEMAN, Christopher
Resigned: 03 July 1991
81 years old

Director
CUTHBERT, Philp Michael
Resigned: 27 February 2004
Appointed Date: 19 June 2002
72 years old

Director
HOPEWELL, Anthony Paul
Resigned: 01 January 2002
Appointed Date: 23 January 1992
81 years old

Director
LAYCOCK, Robert
Resigned: 29 February 1992
74 years old

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

Director
RYAN, Christopher Terence Martin
Resigned: 27 February 2004
Appointed Date: 24 July 2002
74 years old

Director
RYAN, Christopher Terence Martin
Resigned: 27 May 2002
Appointed Date: 18 March 1993
74 years old

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

ROLAWN (TURF GROWERS) 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 103 more events
22 May 1987
Dec mort/charge 4649

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

21 Mar 1975
Incorporation

ROLAWN (TURF GROWERS) LIMITED Charges

16 February 1998
Floating charge
Delivered: 23 February 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Undertaking and all property and assets present and future…
16 February 1998
Debenture
Delivered: 23 February 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All freehold and leasehold properties and book debts. See…
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 March 1987
Mortgage
Delivered: 30 March 1987
Status: Satisfied on 24 February 1998
Persons entitled: Clydesdale Bank Public Limited Company
Description: All freehold property site to northside of york road…
5 October 1982
Mortgage
Delivered: 8 October 1982
Status: Satisfied on 31 January 1994
Persons entitled: I C F C LTD
Description: Freehold land situate to the north side of york road…
13 September 1982
Mortgage
Delivered: 1 October 1982
Status: Satisfied on 24 February 1998
Persons entitled: Clydesdale Bank Public Limited Company
Description: Freehold piece of land situate at elvington north yorkshire.
16 June 1981
Floating charge
Delivered: 19 June 1981
Status: Satisfied on 5 October 1993
Persons entitled: I C F C Leasing LTD
Description: Undertaking and all property and assets present and future…
11 June 1980
Floating charge
Delivered: 13 June 1980
Status: Satisfied on 7 October 1993
Persons entitled: F F I (UK) Finance LTD
Description: Undertaking and all property and assets present and future…
28 May 1980
Floating charge
Delivered: 13 June 1980
Status: Satisfied on 3 June 1985
Persons entitled: The Right Honourable Nigel Ivan, Baron Forbes, K.B.E
Description: Undertaking and all property and assets present and future…
28 May 1980
Floating charge
Delivered: 13 June 1980
Status: Satisfied on 24 December 1986
Persons entitled: David William Hadden Cargill
Description: Undertaking and all property and assets present and future…
29 February 1980
Mortgage
Delivered: 10 March 1980
Status: Satisfied on 24 December 1986
Persons entitled: Industrial & Commercial Finance Corporation LTD
Description: All that freehold property situate at and known as…
29 February 1980
Floating charge
Delivered: 7 March 1980
Status: Satisfied on 24 December 1986
Persons entitled: Industrial & Commercial Finance Corporation LTD
Description: Undertaking and all property and assets present and future…
15 February 1980
Mortgage
Delivered: 27 February 1980
Status: Satisfied on 22 May 1987
Persons entitled: Clydesdale Bank Public Limited Company
Description: All that freehold property situate at and known as…
23 December 1977
Floating charge
Delivered: 6 January 1978
Status: Satisfied on 24 February 1998
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…