ROSEPLOT LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH4 6LR

Company number SC116468
Status Active
Incorporation Date 28 February 1989
Company Type Private Limited Company
Address 59 GAMEKEEPER'S ROAD, EDINBURGH, EH4 6LR
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 fifty-one events have happened. The last three records are Registration of charge SC1164680036, created on 28 April 2017; Confirmation statement made on 31 January 2017 with updates; Satisfaction of charge 24 in full. The most likely internet sites of ROSEPLOT LIMITED are www.roseplot.co.uk, and www.roseplot.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Roseplot Limited is a Private Limited Company. The company registration number is SC116468. Roseplot Limited has been working since 28 February 1989. The present status of the company is Active. The registered address of Roseplot Limited is 59 Gamekeeper S Road Edinburgh Eh4 6lr. . DAVIDSON, William Crawford is a Secretary of the company. DAVIDSON, Carol Anne is a Director of the company. DAVIDSON, William Crawford is a Director of the company. Secretary MILLER, Keith Manson has been resigned. Director BROWN, Robert Dickson has been resigned. Director MILLER, Keith Manson has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DAVIDSON, William Crawford
Appointed Date: 26 January 1998

Director
DAVIDSON, Carol Anne
Appointed Date: 26 January 1998
72 years old

Director
DAVIDSON, William Crawford
Appointed Date: 26 January 1998
78 years old

Resigned Directors

Secretary
MILLER, Keith Manson
Resigned: 06 February 1998

Director
BROWN, Robert Dickson
Resigned: 06 February 1998
79 years old

Director
MILLER, Keith Manson
Resigned: 06 February 1998
76 years old

Persons With Significant Control

Mr William Crawford Davidson
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Carol Anne Davidson
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROSEPLOT LIMITED Events

04 May 2017
Registration of charge SC1164680036, created on 28 April 2017
03 Feb 2017
Confirmation statement made on 31 January 2017 with updates
02 Dec 2016
Satisfaction of charge 24 in full
02 Dec 2016
Satisfaction of charge 11 in full
02 Dec 2016
Satisfaction of charge 13 in full
...
... and 141 more events
15 Mar 1989
Resolutions
  • SRES13 ‐ Special resolution

15 Mar 1989
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

15 Mar 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Mar 1989
Accounting reference date notified as 31/07

28 Feb 1989
Incorporation

ROSEPLOT LIMITED Charges

28 April 2017
Charge code SC11 6468 0036
Delivered: 4 May 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 26 kathleen road,. London. SW11 2JS.
9 July 2010
Legal charge
Delivered: 24 July 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Lower maisonette 26 kathleen road london SGL52386.
15 October 2008
Standard security
Delivered: 18 October 2008
Status: Satisfied on 28 January 2009
Persons entitled: Royal Bank of Scotland PLC
Description: Eastmost top floor flat, 45 st stephen street, edinburgh…
18 June 2007
Standard security
Delivered: 22 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 58 south meadows , sciennes, edinburgh.
13 June 2007
Standard security
Delivered: 23 June 2007
Status: Satisfied on 2 December 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 7 6 sienna gardens edinburgh.
13 June 2007
Standard security
Delivered: 23 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 2, number 6 sienna gardens, edinburgh.
13 June 2007
Standard security
Delivered: 23 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6/10 sienna gardens, edinburgh.
13 June 2007
Standard security
Delivered: 19 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: First floor flat at 1 crails lane, st andrews FFE68983.
13 June 2007
Standard security
Delivered: 19 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Second & third floors at 1 crails lane, st andrews FFE11283.
13 June 2007
Standard security
Delivered: 16 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6/12 sienna gardens, edinburgh MID95572.
13 June 2007
Standard security
Delivered: 16 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 10/6 sienna gardens, edinburgh MID42243.
13 June 2007
Standard security
Delivered: 16 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6/1 sienna gardens, edinburgh MID94888.
13 June 2007
Standard security
Delivered: 16 June 2007
Status: Satisfied on 2 December 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Eastmost dwellinghouse on the second or top flat at 52 st…
13 June 2007
Standard security
Delivered: 16 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The eastmost flatted dwellinghouse on the second floor 374…
13 June 2007
Standard security
Delivered: 16 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The westmost house on the third flat above the street or…
10 March 2007
Bond & floating charge
Delivered: 28 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
2 July 2004
Standard security
Delivered: 9 July 2004
Status: Satisfied on 2 December 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: That first floor flat of the subjects known as and forming…
7 April 2004
Standard security
Delivered: 16 April 2004
Status: Satisfied on 2 December 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 crails lane, st andrews--title number FFE11283.
3 October 2003
Standard security
Delivered: 14 October 2003
Status: Satisfied on 2 December 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 2F2, 45 st stephen street, edinburgh--title number…
22 September 2003
Standard security
Delivered: 8 October 2003
Status: Satisfied on 2 December 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 2F1, 374 gorgie road, edinburgh.
3 June 2003
Standard security
Delivered: 9 June 2003
Status: Satisfied on 2 December 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 6, 10 sienna gardens, edinburgh.
6 March 2003
Standard security
Delivered: 13 March 2003
Status: Satisfied on 2 December 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4 balfour place, leith, edinburgh.
25 April 2002
Standard security
Delivered: 2 May 2002
Status: Satisfied on 2 December 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 2F1, 52 st. Stephen street, edinburgh.
26 March 2002
Standard security
Delivered: 3 April 2002
Status: Satisfied on 2 December 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 73 haymarket terrace, edinburgh (westmost house on third…
11 October 1999
Standard security
Delivered: 20 October 1999
Status: Satisfied on 2 December 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 10 valleyfield street, edinburgh.
24 April 1998
Standard security
Delivered: 6 May 1998
Status: Satisfied on 2 December 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6/10 sienna gardens,edinburgh.
24 April 1998
Standard security
Delivered: 6 May 1998
Status: Satisfied on 2 December 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6/8 sienna gardens,edinburgh.
24 April 1998
Standard security
Delivered: 6 May 1998
Status: Satisfied on 2 December 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6/7 sienna gardens,edinburgh.
24 April 1998
Standard security
Delivered: 6 May 1998
Status: Satisfied on 2 December 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6/5 sienna gardens,edinburgh.
24 April 1998
Standard security
Delivered: 6 May 1998
Status: Satisfied on 2 December 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6/2 sienna gardens,edinburgh.
6 July 1994
Bond & floating charge
Delivered: 15 July 1994
Status: Satisfied on 1 May 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
30 November 1989
Standard security
Delivered: 13 December 1989
Status: Satisfied on 2 December 2016
Persons entitled: Tsb Bank Scotland PLC
Description: 6/2 sienna gardens edinburgh.
30 November 1989
Standard security
Delivered: 13 December 1989
Status: Satisfied on 2 December 2016
Persons entitled: Tsb Bank Scotland PLC
Description: 6/10 sienna gardens edinburgh.
30 November 1989
Standard security
Delivered: 13 December 1989
Status: Satisfied on 2 December 2016
Persons entitled: Tsb Bank Scotland PLC
Description: 6/8 sienna gardens edinburgh.
30 November 1989
Standard security
Delivered: 13 December 1989
Status: Satisfied on 2 December 2016
Persons entitled: Tsb Bank Scotland PLC
Description: 6/5 sienna gardens edinburgh.
30 November 1989
Standard security
Delivered: 13 December 1989
Status: Satisfied on 2 December 2016
Persons entitled: Tsb Bank Scotland PLC
Description: 6/7 sienna gardens edinburgh.