ROWCOT LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA1 1DR

Company number SC144996
Status Active
Incorporation Date 17 June 1993
Company Type Private Limited Company
Address 53 MOSS STREET, PAISLEY, PA1 1DR
Home Country United Kingdom
Nature of Business 47770 - Retail sale of watches and jewellery in specialised stores
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 9,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ROWCOT LIMITED are www.rowcot.co.uk, and www.rowcot.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Rowcot Limited is a Private Limited Company. The company registration number is SC144996. Rowcot Limited has been working since 17 June 1993. The present status of the company is Active. The registered address of Rowcot Limited is 53 Moss Street Paisley Pa1 1dr. . ELDER, Gemma is a Director of the company. ELDER, Lesley Catherine is a Director of the company. Secretary ELDER, Lesley Catherine has been resigned. Secretary MORRIS, Catherine has been resigned. Secretary MORRIS, Elizabeth Anne has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director ELDER, Gavin has been resigned. Director ELDER, Lesley Catherine has been resigned. Director MORRIS, Catherine has been resigned. Director MORRIS, Elizabeth Anne has been resigned. Director MORRIS, Gerald has been resigned. Director MORRIS, Philip has been resigned. The company operates in "Retail sale of watches and jewellery in specialised stores".


Current Directors

Director
ELDER, Gemma
Appointed Date: 06 June 2009
35 years old

Director
ELDER, Lesley Catherine
Appointed Date: 01 July 2010
57 years old

Resigned Directors

Secretary
ELDER, Lesley Catherine
Resigned: 19 September 2008
Appointed Date: 17 October 2005

Secretary
MORRIS, Catherine
Resigned: 05 April 2003
Appointed Date: 18 June 1993

Secretary
MORRIS, Elizabeth Anne
Resigned: 17 October 2005
Appointed Date: 06 April 2003

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 June 1993
Appointed Date: 17 June 1993

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 18 June 1993
Appointed Date: 17 June 1993
35 years old

Director
ELDER, Gavin
Resigned: 01 July 2010
Appointed Date: 06 June 2009
36 years old

Director
ELDER, Lesley Catherine
Resigned: 01 July 2010
Appointed Date: 17 October 2005
57 years old

Director
MORRIS, Catherine
Resigned: 05 November 1997
Appointed Date: 18 June 1993
66 years old

Director
MORRIS, Elizabeth Anne
Resigned: 05 November 1997
Appointed Date: 18 June 1993
61 years old

Director
MORRIS, Gerald
Resigned: 19 September 2008
Appointed Date: 05 November 1997
63 years old

Director
MORRIS, Philip
Resigned: 05 April 2003
Appointed Date: 05 November 1997
65 years old

ROWCOT LIMITED Events

11 Dec 2016
Total exemption small company accounts made up to 30 June 2016
17 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 9,000

26 Oct 2015
Total exemption small company accounts made up to 30 June 2015
25 Jun 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 9,000

25 Jun 2015
Director's details changed for Ms Lesley Catherine Elder on 1 May 2015
...
... and 71 more events
29 Jun 1993
Registered office changed on 29/06/93 from: 3 hill street edinburgh EH2 3JP

25 Jun 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Jun 1993
Nc dec already adjusted 18/06/93

22 Jun 1993
Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital

17 Jun 1993
Incorporation

ROWCOT LIMITED Charges

13 July 1998
Floating charge
Delivered: 16 July 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…