ROSE & BOYLE LIMITED
Overview
| Company Name | ROSE & BOYLE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC091975 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ROSE & BOYLE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ROSE & BOYLE LIMITED located?
| Registered Office Address | 204 Polmadie Road Hampden Park Industrial Estate G5 0HD Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ROSE & BOYLE LIMITED?
| Company Name | From | Until |
|---|---|---|
| IROSSEN LIMITED | Mar 05, 1985 | Mar 05, 1985 |
What are the latest accounts for ROSE & BOYLE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for ROSE & BOYLE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Mrs Wendy Margaret Hall as a director on Jan 01, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of William Shepherd as a director on Dec 31, 2013 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Sep 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Sep 12, 2013
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Sep 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Thorsten Beer as a director on Sep 03, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew John Willetts as a director on Sep 03, 2012 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Appointment of Mrs Nichola Louise Legg as a secretary on Jul 25, 2012 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jennifer Anne Brierley as a secretary on Jul 25, 2012 | 1 pages | TM02 | ||||||||||
Annual return made up to Sep 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Peter Smerdon as a director on Aug 01, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr William Shepherd as a director on Aug 01, 2011 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Sep 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 3 pages | AA | ||||||||||
Secretary's details changed for Jennifer Anne Brierley on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Annual return made up to Sep 01, 2009 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of ROSE & BOYLE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEGG, Nichola Louise | Secretary | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | 163214890001 | |||||||
| BEER, Thorsten | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | United Kingdom | German | 172030260001 | |||||
| HALL, Wendy Margaret | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | England | British | 172979860001 | |||||
| BRIERLEY, Jennifer Anne | Secretary | Sapphire Court Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | British | 118563210001 | ||||||
| BUCKELL, Stephen William | Secretary | Wykin House Wykin LE10 3PN Hinckley Leicestershire | British | 20341960001 | ||||||
| DAVIES, John Richard Bridge | Secretary | Amberley 5 Primrose Hill Waste Lane CW6 0PE Kelsall Cheshire | British | 51554100001 | ||||||
| HEATON, Janet Ruth | Secretary | 7 Hunters Row Portland Street LE9 1TQ Cosby Leicestershire | British | 81228260001 | ||||||
| NASH, Andrew | Secretary | Lych Gates Angel Street Upper Bentley B97 5TA Redditch Worcestershire | British | 48592890001 | ||||||
| ROSE, Agnes Ann Moore | Secretary | 48b Whitehouse Road EH4 6PH Edinburgh | British | 41128730001 | ||||||
| SADLER, John Michael | Secretary | 12 Cransley Grove B91 3ZA Solihull West Midland | British | 44018260001 | ||||||
| SMERDON, Peter | Secretary | 40 Stoneton Crescent Balsall Common CV7 7QG Coventry Warwickshire | British | 16898700002 | ||||||
| BOYLE, Denis | Director | 51 Hailes Gardens EH13 0JH Edinburgh Midlothian | British | 608450002 | ||||||
| BOYLE, Margaret Grace | Director | 51 Hailes Gardens EH13 0JH Edinburgh Midlothian | Scotland | British | 608460003 | |||||
| BUCKELL, Stephen William | Director | Wykin House Wykin LE10 3PN Hinckley Leicestershire | British | 20341960001 | ||||||
| COWAN, Ian Campbell | Director | 31 Saint Andrews Crescent Sunningdale Park LL13 9GY Wrexham | Wales | British | 86854400001 | |||||
| FELLOWS, Jonathan | Director | 26 Ladywood Road Four Oaks B74 2QN Sutton Coldfield West Midlands | England | British | 118296490001 | |||||
| HARDY, Martyn James | Director | The Corner House Preston Bagott B95 5EH Henley-In-Arden Warwickshire | British | 74148120001 | ||||||
| HOOD, John | Director | 27 Medina House, Diglis Dock Road WR5 3DD Worcester | British | 39644740002 | ||||||
| KERSHAW, Graham Anthony | Director | Selsley House Westhorpe LE16 9UL Sibbertoft Leicestershire | United Kingdom | British | 8991780003 | |||||
| LLOYD, Allen John | Director | Yew House Freasley B78 2EY Tamworth Staffordshire | British | 2270630001 | ||||||
| LLOYD, Peter Edward | Director | Southfield Coventry Road CV8 2FT Kenilworth Warwickshire | British | 35546210001 | ||||||
| MEISTER, Stefan Mario | Director | Rosengartenstrasse 19 70184 Stuttgart Germany | Swiss | 43550520003 | ||||||
| MISCHKE, Gerhard Viktor | Director | Whitehill Farmhouse Alderminster CV37 8BW Stratford Upon Avon Warwickshire | Germany | 62107000001 | ||||||
| MOORE, Dean | Director | Bleak House Oaks Road LE67 5UP Whitwick Leicestershire | British | 94541520001 | ||||||
| ROSE, Agnes Ann Moore | Director | 48b Whitehouse Road EH4 6PH Edinburgh | British | 41128730001 | ||||||
| ROSE, Archibald | Director | 48 Whitehouse Road Cramond EH4 6PH Edinburgh Midlothian | British | 608440001 | ||||||
| SHEPHERD, William | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | Great Britain | British | 162873980001 | |||||
| SMERDON, Peter | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | England | British | 16898700002 | |||||
| TURNER, Richard Gill | Director | The Old Coach House Mill Lane Sheepy Parva CV9 3RL Atherstone Warwickshire | British | 51796560002 | ||||||
| VIZARD, Ronald Charles, Harold | Director | Fieldfare Pigeon Green, Snitterfield CV37 OLP Stratford-Upon-Avon Warwickshire | British | 122881190001 | ||||||
| WARD, Michael Ashley | Director | Flat 603 Shad Thames SE1 2YL London | England | British | 114711020001 | |||||
| WILLETTS, Andrew John | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | England | British | 120451550002 |
Does ROSE & BOYLE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Aug 03, 1992 Delivered On Aug 07, 1992 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 57 high street, tranent. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Aug 03, 1992 Delivered On Aug 07, 1992 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 57 high street, tranent. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of variation of a standard security | Created On Jul 14, 1992 Delivered On Aug 04, 1992 | Satisfied | Amount secured All sums due or to become due in terms of a personel bond dated 26/06/92. | |
Short particulars Plot of ground lying in dalmeny bounded on the north by roseberry avenue, south queensferry. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of variation of a standard security | Created On Jul 14, 1992 Delivered On Aug 04, 1992 | Satisfied | Amount secured All sums due or to become due in terms of a personal bond dated 26/06/92. | |
Short particulars Plot of ground lying on the west side of richmond terrace, bo'ness. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jul 14, 1992 Delivered On Jul 24, 1992 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Plot of ground bounded on the north by roseberry avenue, south queensferry, as relative to disposition by david watson watson in favour of robert falconer marshall shorthouse recoreded grs 26/04/77. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jul 14, 1992 Delivered On Jul 24, 1992 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Plot of ground on the west side of richmond terrace, bo'ness as relative to disposition by jessie wallace foster. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jul 14, 1992 Delivered On Jul 24, 1992 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All and whole that plot of ground containing 575 square yards in kilmarnock as relative to disposition by thomas cuthbertson as trustee therin mentioned with consent in favour of william pollock. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jul 14, 1992 Delivered On Jul 24, 1992 | Satisfied | Amount secured All sums due or to become due | |
Short particulars That plot of ground containing 575 square yards in kilmarnock as relative to disposition by thomas cuthbertson as trustee therein mentioned with consent in favour of william pollock recorded grs 08/06/1892. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jul 14, 1992 Delivered On Jul 24, 1992 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All and whole the shop premises known as 52 high street, tranent. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jul 14, 1992 Delivered On Jul 24, 1992 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All and whole the shop premises known as 52 high street, tranent. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Dec 09, 1991 Delivered On Dec 19, 1991 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Medical centre 29B summerside place edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Mar 01, 1990 Delivered On Mar 05, 1990 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Mar 01, 1990 Delivered On Mar 05, 1990 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On May 23, 1988 Delivered On Jun 02, 1988 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Plot of ground in burgh of kilmarnock, ayr. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On May 23, 1988 Delivered On Jun 02, 1988 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Plot of ground on west side of richmond terrace, bo'ness. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On May 23, 1988 Delivered On Jun 02, 1988 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Plot of ground north of rosebery avenue, south queensferry. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Nov 30, 1987 Delivered On Dec 10, 1987 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Richmond terrace dean road bo'ness, west lothian. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Dec 08, 1986 Delivered On Dec 15, 1986 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 81 john finnie street kilmarnock. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Aug 18, 1986 Delivered On Sep 04, 1986 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0