ROSEWYND LIMITED
INDUSTRIAL ESTATE, LINLITHGOW

Hellopages » West Lothian » West Lothian » EH49 7SF

Company number SC259564
Status Active
Incorporation Date 20 November 2003
Company Type Private Limited Company
Address C/O BARCLAY & CO CHARTERED, ACCOUNTANTS, MILL ROAD, INDUSTRIAL ESTATE, LINLITHGOW, WEST LOTHIAN, EH49 7SF
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Micro company accounts made up to 31 January 2016; Satisfaction of charge 2 in full. The most likely internet sites of ROSEWYND LIMITED are www.rosewynd.co.uk, and www.rosewynd.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Bathgate Rail Station is 5.7 miles; to Livingston North Rail Station is 6.4 miles; to Uphall Rail Station is 6.5 miles; to West Calder Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rosewynd Limited is a Private Limited Company. The company registration number is SC259564. Rosewynd Limited has been working since 20 November 2003. The present status of the company is Active. The registered address of Rosewynd Limited is C O Barclay Co Chartered Accountants Mill Road Industrial Estate Linlithgow West Lothian Eh49 7sf. . BARCLAY, Grant Samuel Anderson is a Secretary of the company. GIBSON, Anne is a Director of the company. GIBSON, Ian James is a Director of the company. HEWITT, Iain is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
BARCLAY, Grant Samuel Anderson
Appointed Date: 15 December 2003

Director
GIBSON, Anne
Appointed Date: 20 December 2003
68 years old

Director
GIBSON, Ian James
Appointed Date: 15 December 2003
74 years old

Director
HEWITT, Iain
Appointed Date: 23 May 2013
43 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 15 December 2003
Appointed Date: 20 November 2003

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 15 December 2003
Appointed Date: 20 November 2003

Persons With Significant Control

Mr Ian James Gibson
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anne Gibson
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROSEWYND LIMITED Events

23 Nov 2016
Confirmation statement made on 20 November 2016 with updates
30 Aug 2016
Micro company accounts made up to 31 January 2016
12 May 2016
Satisfaction of charge 2 in full
29 Apr 2016
Satisfaction of charge 1 in full
25 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 118,400

...
... and 36 more events
17 Dec 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

17 Dec 2003
Director resigned
17 Dec 2003
Secretary resigned
17 Dec 2003
Registered office changed on 17/12/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU
20 Nov 2003
Incorporation

ROSEWYND LIMITED Charges

4 February 2004
Standard security
Delivered: 12 February 2004
Status: Satisfied on 12 May 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Winstons bar, 20 kirk loan, corstorphine.
29 January 2004
Bond & floating charge
Delivered: 6 February 2004
Status: Satisfied on 29 April 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…