ROSIE INVESTMENTS LIMITED
FIFE

Hellopages » Fife » Fife » KY16 9HJ

Company number SC173177
Status Active
Incorporation Date 4 March 1997
Company Type Private Limited Company
Address 12A HOPE STREET, ST ANDREWS, FIFE, KY16 9HJ
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 82,850 . The most likely internet sites of ROSIE INVESTMENTS LIMITED are www.rosieinvestments.co.uk, and www.rosie-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Broughty Ferry Rail Station is 9.2 miles; to Balmossie Rail Station is 9.4 miles; to Monifieth Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rosie Investments Limited is a Private Limited Company. The company registration number is SC173177. Rosie Investments Limited has been working since 04 March 1997. The present status of the company is Active. The registered address of Rosie Investments Limited is 12a Hope Street St Andrews Fife Ky16 9hj. . BROWN, Stephen Grant is a Secretary of the company. BROWN, Marion is a Director of the company. BROWN, Stephen Grant is a Director of the company. Nominee Secretary REID, Brian has been resigned. Director BROWN, Evelyn has been resigned. Director BROWN, Neville Stuart has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
BROWN, Stephen Grant
Appointed Date: 04 March 1997

Director
BROWN, Marion
Appointed Date: 04 October 2007
66 years old

Director
BROWN, Stephen Grant
Appointed Date: 04 March 1997
64 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 04 March 1997
Appointed Date: 04 March 1997

Director
BROWN, Evelyn
Resigned: 04 October 2007
Appointed Date: 04 March 1997
88 years old

Director
BROWN, Neville Stuart
Resigned: 01 March 2007
Appointed Date: 04 March 1997
67 years old

Nominee Director
MABBOTT, Stephen
Resigned: 04 March 1997
Appointed Date: 04 March 1997
74 years old

Persons With Significant Control

Mr Stephen Grant Brown
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

ROSIE INVESTMENTS LIMITED Events

23 Mar 2017
Confirmation statement made on 4 March 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Apr 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 82,850

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Aug 2015
Registration of charge SC1731770014, created on 28 July 2015
...
... and 59 more events
03 Apr 1997
New director appointed
26 Mar 1997
Partic of mort/charge *
06 Mar 1997
Director resigned
06 Mar 1997
Secretary resigned
04 Mar 1997
Incorporation

ROSIE INVESTMENTS LIMITED Charges

29 July 2015
Charge code SC17 3177 0013
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 auld burn road, st andrews, fife…
28 July 2015
Charge code SC17 3177 0014
Delivered: 14 August 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 auld burn road, st andrews, fife…
24 July 2009
Standard security
Delivered: 1 August 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 16 bedford place aberdeen ABN3622.
25 June 2009
Standard security
Delivered: 3 July 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 123 north street, st andrews, fife FFE34220.
22 April 2009
Floating charge
Delivered: 2 May 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
12 September 2002
Standard security
Delivered: 20 September 2002
Status: Satisfied on 14 September 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects known as 12 howard place, st. Andrews.
2 February 2001
Standard security
Delivered: 7 February 2001
Status: Satisfied on 14 September 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: 123 north street, st andrews, fife.
13 October 2000
Standard security
Delivered: 20 October 2000
Status: Satisfied on 14 September 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: 13 lade braes, st andrews, fife.
3 November 1997
Standard security
Delivered: 19 November 1997
Status: Satisfied on 14 September 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: 6 nelson street,st andrews,fife.
3 November 1997
Standard security
Delivered: 19 November 1997
Status: Satisfied on 14 September 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Basement flat and garden at 12A hope street,st andrews,fife.
11 May 1997
Floating charge
Delivered: 15 May 1997
Status: Satisfied on 14 September 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
24 March 1997
Standard security
Delivered: 26 March 1997
Status: Satisfied on 14 September 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: 5 crails lane,st andrews,fife.