ROSE & BOYLE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameROSE & BOYLE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC091975
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ROSE & BOYLE LIMITED?

    Previous Company Names
    Company NameFromUntil
    IROSSEN LIMITEDMar 05, 1985Mar 05, 1985

    What are the latest accounts for ROSE & BOYLE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for ROSE & BOYLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mrs Wendy Margaret Hall as a director on Jan 01, 2014

    2 pagesAP01

    Termination of appointment of William Shepherd as a director on Dec 31, 2013

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Sep 01, 2013 with full list of shareholders

    5 pagesAR01

    legacy

    1 pagesSH20

    Statement of capital on Sep 12, 2013

    • Capital: GBP 100
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Sep 01, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Thorsten Beer as a director on Sep 03, 2012

    2 pagesAP01

    Termination of appointment of Andrew John Willetts as a director on Sep 03, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Appointment of Mrs Nichola Louise Legg as a secretary on Jul 25, 2012

    2 pagesAP03

    Termination of appointment of Jennifer Anne Brierley as a secretary on Jul 25, 2012

    1 pagesTM02

    Annual return made up to Sep 01, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Peter Smerdon as a director on Aug 01, 2011

    1 pagesTM01

    Appointment of Mr William Shepherd as a director on Aug 01, 2011

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to Sep 01, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Secretary's details changed for Jennifer Anne Brierley on Oct 01, 2009

    1 pagesCH03

    Annual return made up to Sep 01, 2009 with full list of shareholders

    3 pagesAR01

    Who are the officers of ROSE & BOYLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEGG, Nichola Louise
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Secretary
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    163214890001
    BEER, Thorsten
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    United KingdomGerman172030260001
    HALL, Wendy Margaret
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritish172979860001
    BRIERLEY, Jennifer Anne
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Secretary
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    British118563210001
    BUCKELL, Stephen William
    Wykin House
    Wykin
    LE10 3PN Hinckley
    Leicestershire
    Secretary
    Wykin House
    Wykin
    LE10 3PN Hinckley
    Leicestershire
    British20341960001
    DAVIES, John Richard Bridge
    Amberley
    5 Primrose Hill Waste Lane
    CW6 0PE Kelsall
    Cheshire
    Secretary
    Amberley
    5 Primrose Hill Waste Lane
    CW6 0PE Kelsall
    Cheshire
    British51554100001
    HEATON, Janet Ruth
    7 Hunters Row
    Portland Street
    LE9 1TQ Cosby
    Leicestershire
    Secretary
    7 Hunters Row
    Portland Street
    LE9 1TQ Cosby
    Leicestershire
    British81228260001
    NASH, Andrew
    Lych Gates Angel Street
    Upper Bentley
    B97 5TA Redditch
    Worcestershire
    Secretary
    Lych Gates Angel Street
    Upper Bentley
    B97 5TA Redditch
    Worcestershire
    British48592890001
    ROSE, Agnes Ann Moore
    48b Whitehouse Road
    EH4 6PH Edinburgh
    Secretary
    48b Whitehouse Road
    EH4 6PH Edinburgh
    British41128730001
    SADLER, John Michael
    12 Cransley Grove
    B91 3ZA Solihull
    West Midland
    Secretary
    12 Cransley Grove
    B91 3ZA Solihull
    West Midland
    British44018260001
    SMERDON, Peter
    40 Stoneton Crescent
    Balsall Common
    CV7 7QG Coventry
    Warwickshire
    Secretary
    40 Stoneton Crescent
    Balsall Common
    CV7 7QG Coventry
    Warwickshire
    British16898700002
    BOYLE, Denis
    51 Hailes Gardens
    EH13 0JH Edinburgh
    Midlothian
    Director
    51 Hailes Gardens
    EH13 0JH Edinburgh
    Midlothian
    British608450002
    BOYLE, Margaret Grace
    51 Hailes Gardens
    EH13 0JH Edinburgh
    Midlothian
    Director
    51 Hailes Gardens
    EH13 0JH Edinburgh
    Midlothian
    ScotlandBritish608460003
    BUCKELL, Stephen William
    Wykin House
    Wykin
    LE10 3PN Hinckley
    Leicestershire
    Director
    Wykin House
    Wykin
    LE10 3PN Hinckley
    Leicestershire
    British20341960001
    COWAN, Ian Campbell
    31 Saint Andrews Crescent
    Sunningdale Park
    LL13 9GY Wrexham
    Director
    31 Saint Andrews Crescent
    Sunningdale Park
    LL13 9GY Wrexham
    WalesBritish86854400001
    FELLOWS, Jonathan
    26 Ladywood Road
    Four Oaks
    B74 2QN Sutton Coldfield
    West Midlands
    Director
    26 Ladywood Road
    Four Oaks
    B74 2QN Sutton Coldfield
    West Midlands
    EnglandBritish118296490001
    HARDY, Martyn James
    The Corner House
    Preston Bagott
    B95 5EH Henley-In-Arden
    Warwickshire
    Director
    The Corner House
    Preston Bagott
    B95 5EH Henley-In-Arden
    Warwickshire
    British74148120001
    HOOD, John
    27 Medina House, Diglis Dock Road
    WR5 3DD Worcester
    Director
    27 Medina House, Diglis Dock Road
    WR5 3DD Worcester
    British39644740002
    KERSHAW, Graham Anthony
    Selsley House
    Westhorpe
    LE16 9UL Sibbertoft
    Leicestershire
    Director
    Selsley House
    Westhorpe
    LE16 9UL Sibbertoft
    Leicestershire
    United KingdomBritish8991780003
    LLOYD, Allen John
    Yew House
    Freasley
    B78 2EY Tamworth
    Staffordshire
    Director
    Yew House
    Freasley
    B78 2EY Tamworth
    Staffordshire
    British2270630001
    LLOYD, Peter Edward
    Southfield Coventry Road
    CV8 2FT Kenilworth
    Warwickshire
    Director
    Southfield Coventry Road
    CV8 2FT Kenilworth
    Warwickshire
    British35546210001
    MEISTER, Stefan Mario
    Rosengartenstrasse 19
    70184 Stuttgart
    Germany
    Director
    Rosengartenstrasse 19
    70184 Stuttgart
    Germany
    Swiss43550520003
    MISCHKE, Gerhard Viktor
    Whitehill Farmhouse
    Alderminster
    CV37 8BW Stratford Upon Avon
    Warwickshire
    Director
    Whitehill Farmhouse
    Alderminster
    CV37 8BW Stratford Upon Avon
    Warwickshire
    Germany62107000001
    MOORE, Dean
    Bleak House
    Oaks Road
    LE67 5UP Whitwick
    Leicestershire
    Director
    Bleak House
    Oaks Road
    LE67 5UP Whitwick
    Leicestershire
    British94541520001
    ROSE, Agnes Ann Moore
    48b Whitehouse Road
    EH4 6PH Edinburgh
    Director
    48b Whitehouse Road
    EH4 6PH Edinburgh
    British41128730001
    ROSE, Archibald
    48 Whitehouse Road
    Cramond
    EH4 6PH Edinburgh
    Midlothian
    Director
    48 Whitehouse Road
    Cramond
    EH4 6PH Edinburgh
    Midlothian
    British608440001
    SHEPHERD, William
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Great BritainBritish162873980001
    SMERDON, Peter
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritish16898700002
    TURNER, Richard Gill
    The Old Coach House Mill Lane
    Sheepy Parva
    CV9 3RL Atherstone
    Warwickshire
    Director
    The Old Coach House Mill Lane
    Sheepy Parva
    CV9 3RL Atherstone
    Warwickshire
    British51796560002
    VIZARD, Ronald Charles, Harold
    Fieldfare
    Pigeon Green, Snitterfield
    CV37 OLP Stratford-Upon-Avon
    Warwickshire
    Director
    Fieldfare
    Pigeon Green, Snitterfield
    CV37 OLP Stratford-Upon-Avon
    Warwickshire
    British122881190001
    WARD, Michael Ashley
    Flat 603 Shad Thames
    SE1 2YL London
    Director
    Flat 603 Shad Thames
    SE1 2YL London
    EnglandBritish114711020001
    WILLETTS, Andrew John
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritish120451550002

    Does ROSE & BOYLE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Statim Finance Limited
    Transactions
    • Aug 07, 1992Registration of a charge (410)
    • May 17, 2002Statement of satisfaction of a charge in full or part (419a)
    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
    • Aah Pharmaceuticals Limited
    Transactions
    • Aug 07, 1992Registration of a charge (410)
    • May 17, 2002Statement of satisfaction of a charge in full or part (419a)
    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
    • Statim Finance Limited
    Transactions
    • Aug 04, 1992Registration of a charge (410)
    • May 17, 2002Statement of satisfaction of a charge in full or part (419a)
    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
    • Statim Finance Limited
    Transactions
    • Aug 04, 1992Registration of a charge (410)
    • May 17, 2002Statement of satisfaction of a charge in full or part (419a)
    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
    • Aah Pharmaceuticals Limited
    Transactions
    • Jul 24, 1992Registration of a charge (410)
    • May 17, 2002Statement of satisfaction of a charge in full or part (419a)
    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
    • Aah Pharmaceuticals Limited
    Transactions
    • Jul 24, 1992Registration of a charge (410)
    • May 17, 2002Statement of satisfaction of a charge in full or part (419a)
    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
    • Aah Pharmaceuticals Limited
    Transactions
    • Jul 24, 1992Registration of a charge (410)
    • May 17, 2002Statement of satisfaction of a charge in full or part (419a)
    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
    • Statim Finance Limited
    Transactions
    • Jul 24, 1992Registration of a charge (410)
    • May 17, 2002Statement of satisfaction of a charge in full or part (419a)
    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
    • Aah Pharmaceuticals Limited
    Transactions
    • Jul 24, 1992Registration of a charge (410)
    • May 17, 2002Statement of satisfaction of a charge in full or part (419a)
    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
    • Statim Finance Limited
    Transactions
    • Jul 24, 1992Registration of a charge (410)
    • May 17, 2002Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 19, 1991Registration of a charge
    • May 17, 2002Statement of satisfaction of a charge in full or part (419a)
    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
    • Station Finance LTD
    Transactions
    • Mar 05, 1990Registration of a charge
    • May 17, 2002Statement of satisfaction of a charge in full or part (419a)
    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
    • A a H Pharmaceuticals LTD
    Transactions
    • Mar 05, 1990Registration of a charge
    • Jul 24, 1992Alteration to a floating charge (466 Scot)
    • Jul 24, 1992Alteration to a floating charge (466 Scot)
    • May 17, 2002Statement of satisfaction of a charge in full or part (419a)
    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
    • Station Finance LTD
    Transactions
    • Jun 02, 1988Registration of a charge
    • May 17, 2002Statement of satisfaction of a charge in full or part (419a)
    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
    • Station Finance LTD
    Transactions
    • Jun 02, 1988Registration of a charge
    • May 17, 2002Statement of satisfaction of a charge in full or part (419a)
    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
    • Station Finance LTD
    Transactions
    • Jun 02, 1988Registration of a charge
    • May 17, 2002Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 10, 1987Registration of a charge
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 15, 1986Registration of a charge
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 04, 1986Registration of a charge

    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