ROWANFIELD HOMES LTD.
INSCH

Hellopages » Aberdeenshire » Aberdeenshire » AB52 6TN

Company number SC307784
Status Active
Incorporation Date 31 August 2006
Company Type Private Limited Company
Address MRS B L DAVIS, FOUDLAND VIEW, WEST KNOCKENBAIRD FARM, INSCH, ABERDEENSHIRE, AB52 6TN
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-09-21 GBP 1 . The most likely internet sites of ROWANFIELD HOMES LTD. are www.rowanfieldhomes.co.uk, and www.rowanfield-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Rowanfield Homes Ltd is a Private Limited Company. The company registration number is SC307784. Rowanfield Homes Ltd has been working since 31 August 2006. The present status of the company is Active. The registered address of Rowanfield Homes Ltd is Mrs B L Davis Foudland View West Knockenbaird Farm Insch Aberdeenshire Ab52 6tn. . DAVIS, Bridget Louise is a Secretary of the company. BURR, Alexander James is a Director of the company. DAVIS, Bridget Louise is a Director of the company. Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
DAVIS, Bridget Louise
Appointed Date: 31 August 2006

Director
BURR, Alexander James
Appointed Date: 31 August 2006
69 years old

Director
DAVIS, Bridget Louise
Appointed Date: 31 August 2006
59 years old

Resigned Directors

Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 31 August 2006
Appointed Date: 31 August 2006

Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 31 August 2006
Appointed Date: 31 August 2006

Persons With Significant Control

Dr Michael Davis
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROWANFIELD HOMES LTD. Events

13 Sep 2016
Confirmation statement made on 31 August 2016 with updates
31 May 2016
Accounts for a dormant company made up to 31 August 2015
21 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1

18 May 2015
Accounts for a dormant company made up to 31 August 2014
23 Nov 2014
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-11-23
  • GBP 1

...
... and 21 more events
21 Nov 2007
New secretary appointed
21 Nov 2007
New director appointed
01 Sep 2006
Secretary resigned
01 Sep 2006
Director resigned
31 Aug 2006
Incorporation