ROSSDAWN LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH4 1BH

Company number SC152031
Status Active
Incorporation Date 20 July 1994
Company Type Private Limited Company
Address C/O ANDERSON EVANS, 129 COMELY BANK ROAD, EDINBURGH, EH4 1BH
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 seventy-four events have happened. The last three records are Confirmation statement made on 19 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 19 July 2015 with full list of shareholders Statement of capital on 2015-07-20 GBP 2 . The most likely internet sites of ROSSDAWN LIMITED are www.rossdawn.co.uk, and www.rossdawn.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Rossdawn Limited is a Private Limited Company. The company registration number is SC152031. Rossdawn Limited has been working since 20 July 1994. The present status of the company is Active. The registered address of Rossdawn Limited is C O Anderson Evans 129 Comely Bank Road Edinburgh Eh4 1bh. . WATSON, James is a Director of the company. Nominee Secretary REID, Brian has been resigned. Secretary WATSON, James has been resigned. Secretary ANDERSON EVANS has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director WATSON, Norma has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
WATSON, James
Appointed Date: 01 August 1994
76 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 20 July 1994
Appointed Date: 20 July 1994

Secretary
WATSON, James
Resigned: 30 June 1996
Appointed Date: 01 August 1994

Secretary
ANDERSON EVANS
Resigned: 01 July 2014
Appointed Date: 30 June 1996

Nominee Director
MABBOTT, Stephen
Resigned: 20 July 1994
Appointed Date: 20 July 1994
74 years old

Director
WATSON, Norma
Resigned: 18 November 2013
Appointed Date: 01 August 1994
76 years old

Persons With Significant Control

Mr James Watson
Notified on: 21 July 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROSSDAWN LIMITED Events

21 Jul 2016
Confirmation statement made on 19 July 2016 with updates
22 Apr 2016
Total exemption small company accounts made up to 31 July 2015
20 Jul 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
23 Jul 2014
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2

...
... and 64 more events
09 Aug 1994
Registered office changed on 09/08/94 from: 88A george street edinburgh EH2 3DF

09 Aug 1994
Secretary resigned

09 Aug 1994
Director resigned

02 Aug 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Jul 1994
Incorporation

ROSSDAWN LIMITED Charges

2 November 2012
Standard security
Delivered: 8 November 2012
Status: Outstanding
Persons entitled: Renfrewshire Council
Description: 6 forbes place paisley REN96450.
2 November 2012
Standard security
Delivered: 8 November 2012
Status: Outstanding
Persons entitled: Scottish Ministers
Description: 6 forbes place paisley ren 96450.
31 October 2012
Standard security
Delivered: 8 November 2012
Status: Outstanding
Persons entitled: Scottish Ministers
Description: 4 and 6 forbes place paisley REN73896.
31 October 2012
Standard security
Delivered: 8 November 2012
Status: Outstanding
Persons entitled: Renfrewshire Council
Description: 4 and 6 forbes place paisley REN73896.
9 July 2008
Standard security
Delivered: 29 July 2008
Status: Satisfied on 25 October 2012
Persons entitled: Clydesdale Bank PLC
Description: 4/6 forbers place, paisley REN73896.
19 May 2008
Standard security
Delivered: 23 May 2008
Status: Satisfied on 25 October 2012
Persons entitled: Clydesdale Bank PLC
Description: Second and third floors at 6 forbes place, paisley.
15 April 2008
Floating charge
Delivered: 18 April 2008
Status: Satisfied on 15 November 2012
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
25 January 1999
Standard security
Delivered: 29 January 1999
Status: Satisfied on 25 October 2012
Persons entitled: Aib Group (UK) P.L.C.
Description: Watsons public house,4&6 forbes place,paisley.
25 January 1999
Standard security
Delivered: 29 January 1999
Status: Satisfied on 25 October 2012
Persons entitled: Belhaven Brewery Company Limited
Description: Watsons public house,4 & 6 forbes place,paisley.
5 September 1995
Standard security
Delivered: 11 September 1995
Status: Outstanding
Persons entitled: Belhaven Brewery Company Limited
Description: Watsons no. 2, 13 shuttle street, paisley.
22 August 1995
Bond & floating charge
Delivered: 4 September 1995
Status: Satisfied on 10 June 2008
Persons entitled: Belhaven Brewery Company Limited
Description: Undertaking and all property and assets present and future…