ROSEMAIN LIMITED
ABERDEENSHIRE

Hellopages » Aberdeenshire » Aberdeenshire » AB54 4PT

Company number SC115226
Status Active
Incorporation Date 16 December 1988
Company Type Private Limited Company
Address MILL OF GREENHAUGH, HUNTLY, ABERDEENSHIRE, AB54 4PT
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2016-02-24 GBP 100 . The most likely internet sites of ROSEMAIN LIMITED are www.rosemain.co.uk, and www.rosemain.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Rosemain Limited is a Private Limited Company. The company registration number is SC115226. Rosemain Limited has been working since 16 December 1988. The present status of the company is Active. The registered address of Rosemain Limited is Mill of Greenhaugh Huntly Aberdeenshire Ab54 4pt. . DUNCAN, David Milne is a Director of the company. Secretary DUNCAN, Nicola Jean has been resigned. Secretary MCGUIGAN, Lynda Doreen has been resigned. Director DUNCAN, Michael Andrew has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Director
DUNCAN, David Milne
Appointed Date: 20 March 1991
78 years old

Resigned Directors

Secretary
DUNCAN, Nicola Jean
Resigned: 30 November 2013
Appointed Date: 20 March 1991

Secretary
MCGUIGAN, Lynda Doreen
Resigned: 20 March 1991

Director
DUNCAN, Michael Andrew
Resigned: 20 March 1991
64 years old

Persons With Significant Control

Mr David Milne Duncan
Notified on: 16 December 2016
78 years old
Nature of control: Ownership of shares – 75% or more

ROSEMAIN LIMITED Events

24 Dec 2016
Confirmation statement made on 16 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Feb 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100

03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
05 Feb 2015
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100

...
... and 67 more events
04 Jul 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Jun 1989
Director resigned;new director appointed

26 Jun 1989
Secretary resigned;new secretary appointed

26 Jun 1989
Registered office changed on 26/06/89 from: 24 castle street edinburgh EH2 3HT

16 Dec 1988
Incorporation

ROSEMAIN LIMITED Charges

5 September 1994
Standard security
Delivered: 15 September 1994
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 4.9 acres of ground at lying in the parish of oyne…
22 June 1994
Floating charge
Delivered: 29 June 1994
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…