ROSSNOW LEISURE (ABERDEEN) LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB15 8TT

Company number SC058024
Status Active
Incorporation Date 2 July 1975
Company Type Private Limited Company
Address 13 COLDSTONE AVENUE, KINGSWELLS, ABERDEEN, AB15 8TT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ROSSNOW LEISURE (ABERDEEN) LIMITED are www.rossnowleisureaberdeen.co.uk, and www.rossnow-leisure-aberdeen.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and four months. The distance to to Aberdeen Rail Station is 4.9 miles; to Portlethen Rail Station is 7.5 miles; to Inverurie Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rossnow Leisure Aberdeen Limited is a Private Limited Company. The company registration number is SC058024. Rossnow Leisure Aberdeen Limited has been working since 02 July 1975. The present status of the company is Active. The registered address of Rossnow Leisure Aberdeen Limited is 13 Coldstone Avenue Kingswells Aberdeen Ab15 8tt. . MACKIE, Mark is a Secretary of the company. ALEXANDER, Rosemary Grant is a Director of the company. TAYLOR, Terence is a Director of the company. Secretary MACKIE, Mark Robert has been resigned. Secretary TAYLOR, Terence has been resigned. Secretary RAEBURN CHRISTIE CLARK & WALLACE has been resigned. Director LESLIE, Gary David has been resigned. Director MACKIE, Mark Robert has been resigned. Director SNOWDON, John William Alexander has been resigned. Director SNOWDON, June Reid has been resigned. Director TAYLOR, Terence has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MACKIE, Mark
Appointed Date: 27 August 2012

Director
ALEXANDER, Rosemary Grant
Appointed Date: 02 August 2004
69 years old

Director
TAYLOR, Terence
Appointed Date: 01 April 2010
83 years old

Resigned Directors

Secretary
MACKIE, Mark Robert
Resigned: 21 June 2006
Appointed Date: 01 February 2006

Secretary
TAYLOR, Terence
Resigned: 27 August 2012
Appointed Date: 21 June 2006

Secretary
RAEBURN CHRISTIE CLARK & WALLACE
Resigned: 01 February 2006

Director
LESLIE, Gary David
Resigned: 28 June 1993
Appointed Date: 12 April 1993
65 years old

Director
MACKIE, Mark Robert
Resigned: 09 September 2005
Appointed Date: 02 August 2004
58 years old

Director
SNOWDON, John William Alexander
Resigned: 07 September 2000
86 years old

Director
SNOWDON, June Reid
Resigned: 07 September 2000
76 years old

Director
TAYLOR, Terence
Resigned: 01 August 2004
Appointed Date: 13 August 1997
83 years old

Persons With Significant Control

Mr Terence Taylor
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

Mrs Rosemary Grant Alexander
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Mark Robert Mackie
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control as a trustee of a trust

ROSSNOW LEISURE (ABERDEEN) LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Sep 2016
Confirmation statement made on 4 September 2016 with updates
22 Nov 2015
Total exemption small company accounts made up to 31 March 2015
07 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 113,336

29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 127 more events
27 Aug 1987
Dec mort/charge 7874

11 Aug 1987
Partic of mort/charge 7374

10 Aug 1987
Full accounts made up to 31 March 1986

04 Mar 1987
Return made up to 10/01/86; full list of members

10 Nov 1986
Full accounts made up to 31 March 1985

ROSSNOW LEISURE (ABERDEEN) LIMITED Charges

16 February 2000
Standard security
Delivered: 24 February 2000
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Lease of cafe continental etc., beach esplanade, aberdeen.
28 January 2000
Bond & floating charge
Delivered: 16 February 2000
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Undertaking and all property and assets present and future…
8 May 1998
Standard security
Delivered: 21 May 1998
Status: Satisfied on 17 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Tenants interest in the lease over property known as cafe…
26 January 1996
Bond & floating charge
Delivered: 9 February 1996
Status: Satisfied on 17 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
12 May 1994
Standard security
Delivered: 18 May 1994
Status: Satisfied on 17 February 2000
Persons entitled: Nationwide Building Society
Description: Cafe continental,beach esplanade,aberdeen.
12 May 1994
Standard security
Delivered: 13 May 1994
Status: Satisfied on 17 February 2000
Persons entitled: Drybrough & Company Limited
Description: 656 square metres adjoining the cafe continental, beach…
28 April 1994
Floating charge
Delivered: 6 May 1994
Status: Satisfied on 17 February 2000
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets present and future…
21 November 1989
Standard security
Delivered: 28 November 1989
Status: Satisfied on 10 May 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Lease over subjects extending to 1,620 square yards in…
31 July 1987
Bond & floating charge
Delivered: 11 August 1987
Status: Satisfied on 10 May 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
5 March 1987
Standard security
Delivered: 11 March 1987
Status: Satisfied on 17 February 2000
Persons entitled: Drybrough & Company LTD
Description: Lease over jay jay's, beach promenade aberdeen.
25 May 1982
Floating charge
Delivered: 10 June 1982
Status: Satisfied on 27 August 1987
Persons entitled: Lloyds and Scottish Trust LTD
Description: Motor vessel "princess 38" registered in hull number R2027…
22 January 1982
Standard security
Delivered: 9 February 1982
Status: Satisfied on 17 February 2000
Persons entitled: Drybrough & Company LTD
Description: Licensed premises known as "jay jays" aberdeen.
26 August 1981
Floating charge
Delivered: 11 September 1981
Status: Satisfied on 17 February 2000
Persons entitled: Drybrough & Company LTD
Description: The whole of the property…
24 November 1977
Standard security
Delivered: 25 November 1977
Status: Satisfied on 17 February 2000
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…