ROSEHAZEL LIMITED
HAMILTON

Hellopages » South Lanarkshire » South Lanarkshire » ML3 6DA

Company number SC160388
Status Active
Incorporation Date 15 September 1995
Company Type Private Limited Company
Address 29 BRANDON STREET, HAMILTON, SOUTH LANARKSHIRE, ML3 6DA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 15 September 2015 with full list of shareholders Statement of capital on 2015-09-19 GBP 617,502 . The most likely internet sites of ROSEHAZEL LIMITED are www.rosehazel.co.uk, and www.rosehazel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Rosehazel Limited is a Private Limited Company. The company registration number is SC160388. Rosehazel Limited has been working since 15 September 1995. The present status of the company is Active. The registered address of Rosehazel Limited is 29 Brandon Street Hamilton South Lanarkshire Ml3 6da. . FORSYTH, Thomas Alan is a Secretary of the company. FORD, John Mcbride is a Director of the company. FORSYTH, Thomas Alan is a Director of the company. Secretary WATSON, James Walker has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director GRIERSON, Evelyn has been resigned. Director WATSON, James Walker has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FORSYTH, Thomas Alan
Appointed Date: 14 May 2014

Director
FORD, John Mcbride
Appointed Date: 02 December 2013
89 years old

Director
FORSYTH, Thomas Alan
Appointed Date: 22 March 2001
78 years old

Resigned Directors

Secretary
WATSON, James Walker
Resigned: 14 May 2014
Appointed Date: 20 September 1995

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 20 September 1995
Appointed Date: 15 September 1995

Director
GRIERSON, Evelyn
Resigned: 29 March 2001
Appointed Date: 20 September 1995
90 years old

Director
WATSON, James Walker
Resigned: 02 December 2013
Appointed Date: 20 September 1995
93 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 20 September 1995
Appointed Date: 15 September 1995

ROSEHAZEL LIMITED Events

04 Oct 2016
Confirmation statement made on 15 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
19 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-19
  • GBP 617,502

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
22 Oct 2014
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 617,502

...
... and 69 more events
03 May 1996
Registered office changed on 03/05/96 from: 24 great king street edinburgh EH3 6QN
17 Apr 1996
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

17 Apr 1996
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

17 Apr 1996
£ nc 1000/1000000 20/09/95
15 Sep 1995
Incorporation

ROSEHAZEL LIMITED Charges

6 March 2001
Bond & floating charge
Delivered: 12 March 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
14 June 1996
Standard security
Delivered: 1 July 1996
Status: Satisfied on 5 March 2007
Persons entitled: Greater Glasgow Community and Mental Health Services Nhs Trust
Description: Area of ground at gartloch road, gartloch, glasgow…
9 May 1996
Floating charge
Delivered: 23 May 1996
Status: Satisfied on 26 January 2000
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…