ROSEDENE HOUSE LIMITED
INVERNESS INVERNESS BEAUTY & COSMETIC CLINIC LIMITED

Hellopages » Highland » Highland » IV3 5NS

Company number SC377745
Status Active
Incorporation Date 29 April 2010
Company Type Private Limited Company
Address 10 ARDROSS STREET, INVERNESS, IV3 5NS
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 thirty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 200 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of ROSEDENE HOUSE LIMITED are www.rosedenehouse.co.uk, and www.rosedene-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. Rosedene House Limited is a Private Limited Company. The company registration number is SC377745. Rosedene House Limited has been working since 29 April 2010. The present status of the company is Active. The registered address of Rosedene House Limited is 10 Ardross Street Inverness Iv3 5ns. . MACKAY, June is a Director of the company. MCALLISTER, Margaret is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director MABBOTT, Stephen George has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MACKAY, June
Appointed Date: 29 April 2010
64 years old

Director
MCALLISTER, Margaret
Appointed Date: 29 April 2010
60 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 29 April 2010
Appointed Date: 29 April 2010

Director
MABBOTT, Stephen George
Resigned: 29 April 2010
Appointed Date: 29 April 2010
74 years old

ROSEDENE HOUSE LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
21 Jun 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 200

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
14 May 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 200

12 Dec 2014
Satisfaction of charge 3 in full
...
... and 20 more events
17 Jun 2010
Appointment of Margaret Mcallister as a director
16 Jun 2010
Appointment of June Mackay as a director
05 May 2010
Termination of appointment of Brian Reid Ltd. as a secretary
05 May 2010
Termination of appointment of Stephen Mabbott as a director
29 Apr 2010
Incorporation

ROSEDENE HOUSE LIMITED Charges

21 January 2013
Assignation in security
Delivered: 25 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Full benefit of all the policyholders rights and powers of…
15 January 2013
Mortgage of a life policy
Delivered: 25 January 2013
Status: Satisfied on 12 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Rights title and interest in and to the policy of life…
28 November 2012
Bond & floating charge
Delivered: 14 December 2012
Status: Satisfied on 12 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Undertaking & all property & assets present & future…
1 September 2011
Bond & floating charge
Delivered: 6 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking & all property & assets present & future…