ROSYTH REGENERATION LIMITED

ROSYTH REGENERATION LIMITED

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

    Company NameROSYTH REGENERATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC152258
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ROSYTH REGENERATION LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ROSYTH REGENERATION LIMITED located?

    Registered Office Address
    MAZARS LLP
    90 St. Vincent Street
    G2 5UB Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of ROSYTH REGENERATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROSYTH 2000 LIMITEDSep 23, 1994Sep 23, 1994
    RANDOTTE (NO. 345) LIMITEDAug 02, 1994Aug 02, 1994

    What are the latest accounts for ROSYTH REGENERATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 29, 2012

    What is the status of the latest annual return for ROSYTH REGENERATION LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ROSYTH REGENERATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Registered office address changed from * 93 George Street Edinburgh EH2 3ES* on Sep 26, 2012

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Aug 02, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2012

    Statement of capital on Aug 20, 2012

    • Capital: GBP 1,000,000
    SH01

    Accounts for a dormant company made up to Feb 29, 2012

    5 pagesAA

    Accounts for a dormant company made up to Feb 28, 2011

    4 pagesAA

    Appointment of Mr Simon Charles Mccabe as a director

    2 pagesAP01

    Termination of appointment of Ivan Goldberg as a director

    1 pagesTM01

    Annual return made up to Aug 02, 2011 with full list of shareholders

    5 pagesAR01

    legacy

    4 pagesMG03s

    Annual return made up to Aug 02, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Esplanade Director Limited on Aug 02, 2010

    2 pagesCH02

    Secretary's details changed for Esplanade Secretarial Services Limited on Aug 02, 2010

    2 pagesCH04

    Accounts for a dormant company made up to Feb 28, 2010

    6 pagesAA

    Registered office address changed from * 4a Melville Street Edinburgh EH3 7NS United Kingdom* on Mar 15, 2010

    2 pagesAD01

    Full accounts made up to Feb 28, 2009

    13 pagesAA

    Director's details changed for Ivan Anthony Goldberg on Oct 01, 2009

    3 pagesCH01

    legacy

    3 pages363a

    legacy

    3 pages288a

    Full accounts made up to Feb 29, 2008

    14 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages190

    legacy

    1 pages287

    legacy

    1 pages353

    Who are the officers of ROSYTH REGENERATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ESPLANADE SECRETARIAL SERVICES LIMITED
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    England
    Secretary
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    England
    Identification TypeEuropean Economic Area
    Registration Number6133270
    123430250001
    MCCABE, Simon Charles
    St. Vincent Street
    G2 5UB Glasgow
    90
    Director
    St. Vincent Street
    G2 5UB Glasgow
    90
    EnglandBritish162929290001
    ESPLANADE DIRECTOR LIMITED
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    England
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    England
    Identification TypeEuropean Economic Area
    Registration Number6133267
    123430390001
    DI CIACCA, Cesidio Martin
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    Secretary
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    British1267050001
    GREIG, John David Taylor
    29 Howe Street
    EH3 6TF Edinburgh
    Secretary
    29 Howe Street
    EH3 6TF Edinburgh
    Other51884660001
    KENNEDY, Andrew Patrick
    12 Torphin Bank
    Colinton
    EH13 0PH Edinburgh
    Midlothian
    Secretary
    12 Torphin Bank
    Colinton
    EH13 0PH Edinburgh
    Midlothian
    British591490002
    MCCABE, Sandra
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    The White House
    North Yorkshire
    Secretary
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    The White House
    North Yorkshire
    British920260005
    MEIKLEJOHN, Iain Maury Campbell
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    Nominee Secretary
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    British900003350001
    TEESLAND SECRETARIAL SERVICES LIMITED
    93 George Street
    EH2 3ES Edinburgh
    Secretary
    93 George Street
    EH2 3ES Edinburgh
    90707230001
    BATTY, David Stewart
    10 Bowling Green Road
    EH29 9BG Kirkliston
    West Lothian
    Director
    10 Bowling Green Road
    EH29 9BG Kirkliston
    West Lothian
    United KingdomBritish25024920003
    BERRY, Charles Andrew
    5 Grange Road
    Bearsden
    G61 3PL Glasgow
    Lanarkshire
    Director
    5 Grange Road
    Bearsden
    G61 3PL Glasgow
    Lanarkshire
    ScotlandBritish109780690001
    CLARKE, David Michael
    2 Garyvard
    Main Street, Buchlyvie
    FK8 3LR Stirling
    Stirlingshire
    Director
    2 Garyvard
    Main Street, Buchlyvie
    FK8 3LR Stirling
    Stirlingshire
    British68170950001
    DI CIACCA, Cesidio Martin
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    Director
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    ScotlandBritish1267050001
    EASTON, Murray Simpson
    7 Cromalt Crescent North Baljaffray
    Bearsden
    G61 4RX Glasgow
    Director
    7 Cromalt Crescent North Baljaffray
    Bearsden
    G61 4RX Glasgow
    British52962730001
    FLEMING, Alistair
    Mayfield 8 Erskine Road
    Giffnock
    G46 6TQ Glasgow
    Lanarkshire
    Director
    Mayfield 8 Erskine Road
    Giffnock
    G46 6TQ Glasgow
    Lanarkshire
    British1359650001
    GOLDBERG, Ivan Anthony
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United KingdomBritish133676040001
    LANDELS, William Daniel
    41 Ayr Road
    Giffnock
    G46 6SD Glasgow
    Director
    41 Ayr Road
    Giffnock
    G46 6SD Glasgow
    British40909860001
    LINDSAY, Douglas Wallace
    60 Muirs
    KY13 8AU Kinross
    Perth & Kinross
    Director
    60 Muirs
    KY13 8AU Kinross
    Perth & Kinross
    British69982090001
    MACPHERSON, Alexander Allan
    Barns Khowe
    Old Sauchie Sauchieburn
    FK7 9QE Stirling
    Director
    Barns Khowe
    Old Sauchie Sauchieburn
    FK7 9QE Stirling
    British40967800001
    MASTERTON, Gavin George
    6 Coldingham Place
    Garvock Hill
    KY12 7XS Dunfermline
    Fife
    Director
    6 Coldingham Place
    Garvock Hill
    KY12 7XS Dunfermline
    Fife
    United KingdomBritish663070001
    MAY, Christine Elizabeth Mary
    Cairngorm Crescent
    KY2 5RG Kirkcaldy
    27
    Fife
    Director
    Cairngorm Crescent
    KY2 5RG Kirkcaldy
    27
    Fife
    ScotlandIrish,British51665990001
    MCCABE, Kevin Charles
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    British109250000001
    MEIKLEJOHN, Iain Maury Campbell
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    Nominee Director
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    British900003350001
    MORRISON, Alexander Charles
    Drum House
    Drum
    KY13 0UN Kinross
    Fife
    Director
    Drum House
    Drum
    KY13 0UN Kinross
    Fife
    British806880001
    REID, Robert Paul, Sir
    24 Ashley Gardens
    Ambrosden Avenue
    SW1P 1QD London
    Director
    24 Ashley Gardens
    Ambrosden Avenue
    SW1P 1QD London
    EnglandBritish2507910001
    ROBERTSON, Ian
    5 Boswall Road
    EH5 3RH Edinburgh
    Midlothian
    Director
    5 Boswall Road
    EH5 3RH Edinburgh
    Midlothian
    ScotlandBritish106197810002
    ROWLEY, Alexander Andrew Penman
    38 Mossgreen
    KY4 0AD Kelty
    Fife
    Director
    38 Mossgreen
    KY4 0AD Kelty
    Fife
    ScotlandBritish48317740001
    SAUNDERS, Stewart Henry
    Blaenwern 13 Dean Park Gardens
    Chapel
    KY2 6XX Kirkcaldy
    Fife
    Director
    Blaenwern 13 Dean Park Gardens
    Chapel
    KY2 6XX Kirkcaldy
    Fife
    United KingdomBritish70345950001
    SMITH, Allan Keppie
    The Forts
    Hawes Brae
    EH30 9TE South Queensferry
    West Lothian
    Director
    The Forts
    Hawes Brae
    EH30 9TE South Queensferry
    West Lothian
    British160830001
    SMITH, Terence Patrick
    Old Market Garden
    10 Ettrick Grove
    EH10 5AW Edinburgh
    Midlothian
    Director
    Old Market Garden
    10 Ettrick Grove
    EH10 5AW Edinburgh
    Midlothian
    United KingdomBritish27223670007
    TAYLOR, William Gordon, Director
    Hayston Park
    Quarry Road
    KY16 0AN Balmullo
    Fife
    Director
    Hayston Park
    Quarry Road
    KY16 0AN Balmullo
    Fife
    ScotlandBritish96317990001
    THOMPSON, Hugh Macrae
    Fryern Barn
    Fryern Park
    RH20 4HG Storrington
    West Sussex
    Director
    Fryern Barn
    Fryern Park
    RH20 4HG Storrington
    West Sussex
    British4959050005
    TITTERTON, David George
    8 Ermelo Gardens
    Lindsayfield
    G75 East Kilbride
    Scotland
    Director
    8 Ermelo Gardens
    Lindsayfield
    G75 East Kilbride
    Scotland
    British60565540002
    WHYTE, Duncan
    4 Victoria Crescent
    G65 9BJ Kilsyth
    Lanarkshire
    Director
    4 Victoria Crescent
    G65 9BJ Kilsyth
    Lanarkshire
    United KingdomBritish102248880001
    WILL, James Robert
    Myreside
    EH41 4JA Gifford
    East Lothian
    Nominee Director
    Myreside
    EH41 4JA Gifford
    East Lothian
    ScotlandBritish900003650001

    Does ROSYTH REGENERATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Mar 12, 2001
    Delivered On Mar 29, 2001
    Outstanding
    Amount secured
    All sums due and that may become due under terms of bond and obligation
    Short particulars
    Area of ground forming the oilf fuel depot, east tip & st margarets marsh at rosyth, fife and extending to 71.789 hectares.
    Persons Entitled
    • The Secretary of State for Defence
    Transactions
    • Mar 29, 2001Registration of a charge (410)
    Standard security
    Created On Mar 12, 2001
    Delivered On Mar 29, 2001
    Outstanding
    Amount secured
    £150,000
    Short particulars
    Area of ground forming the oil fuel depot, east tip & st maragrets marsh at rosyth, fife and extending to 71.789 hectares.
    Persons Entitled
    • The Secretary of State for Defence
    Transactions
    • Mar 29, 2001Registration of a charge (410)
    Floating charge
    Created On Feb 16, 1998
    Delivered On Mar 03, 1998
    Outstanding
    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 Secretary of State for Defence
    Transactions
    • Mar 03, 1998Registration of a charge (410)
    Bond & floating charge
    Created On Dec 17, 1997
    Delivered On Dec 29, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 29, 1997Registration of a charge (410)
    • Jul 01, 2011Statement of satisfaction of a floating charge (MG03s)

    Does ROSYTH REGENERATION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 24, 2014Dissolved on
    Sep 13, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Tim Alan Askham
    The Lexicon Mount Street
    M2 5NT Manchester
    practitioner
    The Lexicon Mount Street
    M2 5NT Manchester
    Notesscottish-insolvency-info

    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