ROSNEATH FARMS LTD.
GLASGOW

Hellopages » Glasgow City » Glasgow City » G41 1HJ

Company number SC041399
Status Active
Incorporation Date 1 December 1964
Company Type Private Limited Company
Address CALEDONIA HOUSE, 89 SEAWARD STREET, GLASGOW, G41 1HJ
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-03-11 GBP 340 . The most likely internet sites of ROSNEATH FARMS LTD. are www.rosneathfarms.co.uk, and www.rosneath-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and ten months. Rosneath Farms Ltd is a Private Limited Company. The company registration number is SC041399. Rosneath Farms Ltd has been working since 01 December 1964. The present status of the company is Active. The registered address of Rosneath Farms Ltd is Caledonia House 89 Seaward Street Glasgow G41 1hj. . CALDERWOOD, Alexander Scott is a Director of the company. CALDERWOOD, Matthew is a Director of the company. Secretary CALDERWOOD, Isobel has been resigned. Secretary CALDERWOOD, Matthew Christie has been resigned. Secretary EXECUTORS OF WILLIAM CALDERWOOD has been resigned. Director CALDERWOOD, Anna has been resigned. Director CALDERWOOD, David has been resigned. Director CALDERWOOD, Isobel has been resigned. Director CALDERWOOD, Matthew Christie has been resigned. Director CALDERWOOD, Matthew Howie has been resigned. Director EXECUTORS OF WILLIAM CALDERWOOD has been resigned. The company operates in "Mixed farming".


Current Directors

Director
CALDERWOOD, Alexander Scott
Appointed Date: 13 December 1993
55 years old

Director
CALDERWOOD, Matthew
Appointed Date: 25 January 2004
55 years old

Resigned Directors

Secretary
CALDERWOOD, Isobel
Resigned: 27 May 2013
Appointed Date: 12 January 2005

Secretary
CALDERWOOD, Matthew Christie
Resigned: 22 October 1993

Secretary
EXECUTORS OF WILLIAM CALDERWOOD
Resigned: 24 September 2003
Appointed Date: 22 October 1993

Director
CALDERWOOD, Anna
Resigned: 25 March 2002
113 years old

Director
CALDERWOOD, David
Resigned: 30 November 1993
79 years old

Director
CALDERWOOD, Isobel
Resigned: 27 May 2013
Appointed Date: 25 November 2003
79 years old

Director
CALDERWOOD, Matthew Christie
Resigned: 22 October 1993
84 years old

Director
CALDERWOOD, Matthew Howie
Resigned: 25 March 1997
115 years old

Director
EXECUTORS OF WILLIAM CALDERWOOD
Resigned: 24 September 2003
81 years old

Persons With Significant Control

Mr Alexander Scott Calderwood
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Matthew Howie Calderwood
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROSNEATH FARMS LTD. Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Apr 2016
Total exemption small company accounts made up to 30 November 2015
11 Mar 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 340

11 Mar 2016
Director's details changed for Alexander Scott Calderwood on 11 November 2015
08 Jul 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 85 more events
15 Sep 1987
Accounts for a small company made up to 30 November 1986

31 Aug 1987
Partic of mort/charge 7989

02 Sep 1986
Accounts for a small company made up to 30 November 1985

02 Sep 1986
Return made up to 02/06/86; full list of members

01 Dec 1964
Incorporation

ROSNEATH FARMS LTD. Charges

17 March 1988
Standard security
Delivered: 29 March 1988
Status: Satisfied on 21 December 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: Clatto farm, near ladybank, fife.
10 March 1988
Standard security
Delivered: 25 March 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Home farm, rosneath dunbartonshire.
10 March 1988
Standard security
Delivered: 25 March 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Leachan farm, roseneath, dumbartonshire.
18 August 1987
Bond & floating charge
Delivered: 31 August 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
14 June 1971
Standard security
Delivered: 15 June 1971
Status: Outstanding
Persons entitled: Caledonian Insurance Company as Trustees for the Scottish Agricultural Securities Corporation L
Description: Farm and lands of clackan, rosneath, dumbartonshire.
31 May 1971
Bond & floating charge
Delivered: 18 June 1971
Status: Satisfied on 3 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
17 July 1968
Bond & floating charge
Delivered: 5 August 1968
Status: Satisfied on 3 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…