ROWANBANK FINANCIAL CONSULTANTS LIMITED
MIDLOTHIAN

Hellopages » City of Edinburgh » City of Edinburgh » EH6 4NX

Company number SC194146
Status Active
Incorporation Date 9 March 1999
Company Type Private Limited Company
Address 144 FERRY ROAD, EDINBURGH, MIDLOTHIAN, EH6 4NX
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 300 . The most likely internet sites of ROWANBANK FINANCIAL CONSULTANTS LIMITED are www.rowanbankfinancialconsultants.co.uk, and www.rowanbank-financial-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Rowanbank Financial Consultants Limited is a Private Limited Company. The company registration number is SC194146. Rowanbank Financial Consultants Limited has been working since 09 March 1999. The present status of the company is Active. The registered address of Rowanbank Financial Consultants Limited is 144 Ferry Road Edinburgh Midlothian Eh6 4nx. . BALLINGALL, Amy is a Director of the company. BALLINGALL, Dean is a Director of the company. MIELE, Anthony Alessandro Natale is a Director of the company. Secretary THOMSON, Allyson has been resigned. Nominee Secretary PF & S (SECRETARIES) LIMITED has been resigned. Director BULLEN, Stephen Jonathan has been resigned. Director GRAY, Alistair has been resigned. Nominee Director PF & S (DIRECTORS) LIMITED has been resigned. Director THOMSON, Neil has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Director
BALLINGALL, Amy
Appointed Date: 02 April 2014
44 years old

Director
BALLINGALL, Dean
Appointed Date: 01 January 2001
53 years old

Director
MIELE, Anthony Alessandro Natale
Appointed Date: 01 January 2001
65 years old

Resigned Directors

Secretary
THOMSON, Allyson
Resigned: 02 April 2014
Appointed Date: 12 March 1999

Nominee Secretary
PF & S (SECRETARIES) LIMITED
Resigned: 12 March 1999
Appointed Date: 09 March 1999

Director
BULLEN, Stephen Jonathan
Resigned: 28 December 2008
Appointed Date: 01 January 2005
53 years old

Director
GRAY, Alistair
Resigned: 15 January 2008
Appointed Date: 12 March 1999
70 years old

Nominee Director
PF & S (DIRECTORS) LIMITED
Resigned: 12 March 1999
Appointed Date: 09 March 1999

Director
THOMSON, Neil
Resigned: 04 April 2014
Appointed Date: 12 March 1999
79 years old

Persons With Significant Control

Mr Dean Ballingall
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

ROWANBANK FINANCIAL CONSULTANTS LIMITED Events

23 Mar 2017
Confirmation statement made on 9 March 2017 with updates
01 Oct 2016
Total exemption full accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 300

22 Dec 2015
Accounts for a medium company made up to 31 March 2015
18 Mar 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 300

...
... and 58 more events
24 Mar 1999
New secretary appointed
24 Mar 1999
New director appointed
24 Mar 1999
New director appointed
24 Mar 1999
Ad 12/03/99--------- £ si 99@1=99 £ ic 1/100
09 Mar 1999
Incorporation

ROWANBANK FINANCIAL CONSULTANTS LIMITED Charges

28 September 2004
Standard security
Delivered: 8 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 144 ferry road, edinburgh.
8 January 2001
Bond & floating charge
Delivered: 16 January 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…