ROLLAND DECORATORS LIMITED
20 CASTLE TERRACE MORSHELF 132 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2EG

Company number SC302650
Status Liquidation
Incorporation Date 19 May 2006
Company Type Private Limited Company
Address KPMG LLP, SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2EG
Home Country United Kingdom
Nature of Business 4544 - Painting and glazing
Phone, email, etc

Since the company registration forty events have happened. The last three records are Appointment of a provisional liquidator; Court order notice of winding up; Notice of winding up order. The most likely internet sites of ROLLAND DECORATORS LIMITED are www.rollanddecorators.co.uk, and www.rolland-decorators.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Rolland Decorators Limited is a Private Limited Company. The company registration number is SC302650. Rolland Decorators Limited has been working since 19 May 2006. The present status of the company is Liquidation. The registered address of Rolland Decorators Limited is Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh Eh1 2eg. . PHILIPP, Lisa Jane is a Secretary of the company. JOHNSTON, Mark John is a Director of the company. PHILIPP, Lisa Jane is a Director of the company. ROLLAND, Ogilvie Jackson is a Director of the company. Nominee Secretary MORISONS has been resigned. Director BUCHAN, Christopher has been resigned. Nominee Director HOOD, Ross Farr has been resigned. Director MACKALE, Michael has been resigned. Director RIORDAN, Michael has been resigned. The company operates in "Painting and glazing".


Current Directors

Secretary
PHILIPP, Lisa Jane
Appointed Date: 25 July 2006

Director
JOHNSTON, Mark John
Appointed Date: 22 December 2006
54 years old

Director
PHILIPP, Lisa Jane
Appointed Date: 01 January 2011
60 years old

Director
ROLLAND, Ogilvie Jackson
Appointed Date: 25 July 2006
71 years old

Resigned Directors

Nominee Secretary
MORISONS
Resigned: 25 July 2006
Appointed Date: 19 May 2006

Director
BUCHAN, Christopher
Resigned: 31 March 2010
Appointed Date: 22 December 2006
48 years old

Nominee Director
HOOD, Ross Farr
Resigned: 25 July 2006
Appointed Date: 19 May 2006
66 years old

Director
MACKALE, Michael
Resigned: 25 February 2009
Appointed Date: 22 December 2006
76 years old

Director
RIORDAN, Michael
Resigned: 11 March 2011
Appointed Date: 22 December 2006
62 years old

ROLLAND DECORATORS LIMITED Events

21 Feb 2012
Appointment of a provisional liquidator
21 Feb 2012
Court order notice of winding up
21 Feb 2012
Notice of winding up order
20 Feb 2012
Registered office address changed from 56 Buccleuch Street Edinburgh EH8 9LP Uk on 20 February 2012
13 Feb 2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
...
... and 30 more events
04 Aug 2006
Secretary resigned
04 Aug 2006
Director resigned
04 Aug 2006
Registered office changed on 04/08/06 from: erskine house 68 queen street edinburgh midlothian EH2 4NN
01 Aug 2006
Company name changed morshelf 132 LIMITED\certificate issued on 01/08/06
19 May 2006
Incorporation

ROLLAND DECORATORS LIMITED Charges

9 January 2007
Bond & floating charge
Delivered: 18 January 2007
Status: Satisfied on 11 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…