ROSYTH REGENERATION LIMITED
Overview
| Company Name | ROSYTH REGENERATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC152258 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ROSYTH REGENERATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROSYTH 2000 LIMITED | Sep 23, 1994 | Sep 23, 1994 |
| RANDOTTE (NO. 345) LIMITED | Aug 02, 1994 | Aug 02, 1994 |
What are the latest accounts for ROSYTH REGENERATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 29, 2012 |
What is the status of the latest annual return for ROSYTH REGENERATION LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ROSYTH REGENERATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||||||||||
Registered office address changed from * 93 George Street Edinburgh EH2 3ES* on Sep 26, 2012 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Aug 02, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 29, 2012 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Feb 28, 2011 | 4 pages | AA | ||||||||||
Appointment of Mr Simon Charles Mccabe as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ivan Goldberg as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 02, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
legacy | 4 pages | MG03s | ||||||||||
Annual return made up to Aug 02, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Esplanade Director Limited on Aug 02, 2010 | 2 pages | CH02 | ||||||||||
Secretary's details changed for Esplanade Secretarial Services Limited on Aug 02, 2010 | 2 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2010 | 6 pages | AA | ||||||||||
Registered office address changed from * 4a Melville Street Edinburgh EH3 7NS United Kingdom* on Mar 15, 2010 | 2 pages | AD01 | ||||||||||
Full accounts made up to Feb 28, 2009 | 13 pages | AA | ||||||||||
Director's details changed for Ivan Anthony Goldberg on Oct 01, 2009 | 3 pages | CH01 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 3 pages | 288a | ||||||||||
Full accounts made up to Feb 29, 2008 | 14 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 190 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 353 | ||||||||||
Who are the officers of ROSYTH REGENERATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ESPLANADE SECRETARIAL SERVICES LIMITED | Secretary | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire England |
| 123430250001 | ||||||||||
| MCCABE, Simon Charles | Director | St. Vincent Street G2 5UB Glasgow 90 | England | British | 162929290001 | |||||||||
| ESPLANADE DIRECTOR LIMITED | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire England |
| 123430390001 | ||||||||||
| DI CIACCA, Cesidio Martin | Secretary | 45 Blairston Avenue G71 8SA Bothwell Lanarkshire | British | 1267050001 | ||||||||||
| GREIG, John David Taylor | Secretary | 29 Howe Street EH3 6TF Edinburgh | Other | 51884660001 | ||||||||||
| KENNEDY, Andrew Patrick | Secretary | 12 Torphin Bank Colinton EH13 0PH Edinburgh Midlothian | British | 591490002 | ||||||||||
| MCCABE, Sandra | Secretary | 13 Deepdale Avenue YO11 2UQ Scarborough The White House North Yorkshire | British | 920260005 | ||||||||||
| MEIKLEJOHN, Iain Maury Campbell | Nominee Secretary | 14 Dalrymple Crescent EH9 2NX Edinburgh | British | 900003350001 | ||||||||||
| TEESLAND SECRETARIAL SERVICES LIMITED | Secretary | 93 George Street EH2 3ES Edinburgh | 90707230001 | |||||||||||
| BATTY, David Stewart | Director | 10 Bowling Green Road EH29 9BG Kirkliston West Lothian | United Kingdom | British | 25024920003 | |||||||||
| BERRY, Charles Andrew | Director | 5 Grange Road Bearsden G61 3PL Glasgow Lanarkshire | Scotland | British | 109780690001 | |||||||||
| CLARKE, David Michael | Director | 2 Garyvard Main Street, Buchlyvie FK8 3LR Stirling Stirlingshire | British | 68170950001 | ||||||||||
| DI CIACCA, Cesidio Martin | Director | 45 Blairston Avenue G71 8SA Bothwell Lanarkshire | Scotland | British | 1267050001 | |||||||||
| EASTON, Murray Simpson | Director | 7 Cromalt Crescent North Baljaffray Bearsden G61 4RX Glasgow | British | 52962730001 | ||||||||||
| FLEMING, Alistair | Director | Mayfield 8 Erskine Road Giffnock G46 6TQ Glasgow Lanarkshire | British | 1359650001 | ||||||||||
| GOLDBERG, Ivan Anthony | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire | United Kingdom | British | 133676040001 | |||||||||
| LANDELS, William Daniel | Director | 41 Ayr Road Giffnock G46 6SD Glasgow | British | 40909860001 | ||||||||||
| LINDSAY, Douglas Wallace | Director | 60 Muirs KY13 8AU Kinross Perth & Kinross | British | 69982090001 | ||||||||||
| MACPHERSON, Alexander Allan | Director | Barns Khowe Old Sauchie Sauchieburn FK7 9QE Stirling | British | 40967800001 | ||||||||||
| MASTERTON, Gavin George | Director | 6 Coldingham Place Garvock Hill KY12 7XS Dunfermline Fife | United Kingdom | British | 663070001 | |||||||||
| MAY, Christine Elizabeth Mary | Director | Cairngorm Crescent KY2 5RG Kirkcaldy 27 Fife | Scotland | Irish,British | 51665990001 | |||||||||
| MCCABE, Kevin Charles | Director | The White House 13 Deepdale Avenue YO11 2UQ Scarborough North Yorkshire | British | 109250000001 | ||||||||||
| MEIKLEJOHN, Iain Maury Campbell | Nominee Director | 14 Dalrymple Crescent EH9 2NX Edinburgh | British | 900003350001 | ||||||||||
| MORRISON, Alexander Charles | Director | Drum House Drum KY13 0UN Kinross Fife | British | 806880001 | ||||||||||
| REID, Robert Paul, Sir | Director | 24 Ashley Gardens Ambrosden Avenue SW1P 1QD London | England | British | 2507910001 | |||||||||
| ROBERTSON, Ian | Director | 5 Boswall Road EH5 3RH Edinburgh Midlothian | Scotland | British | 106197810002 | |||||||||
| ROWLEY, Alexander Andrew Penman | Director | 38 Mossgreen KY4 0AD Kelty Fife | Scotland | British | 48317740001 | |||||||||
| SAUNDERS, Stewart Henry | Director | Blaenwern 13 Dean Park Gardens Chapel KY2 6XX Kirkcaldy Fife | United Kingdom | British | 70345950001 | |||||||||
| SMITH, Allan Keppie | Director | The Forts Hawes Brae EH30 9TE South Queensferry West Lothian | British | 160830001 | ||||||||||
| SMITH, Terence Patrick | Director | Old Market Garden 10 Ettrick Grove EH10 5AW Edinburgh Midlothian | United Kingdom | British | 27223670007 | |||||||||
| TAYLOR, William Gordon, Director | Director | Hayston Park Quarry Road KY16 0AN Balmullo Fife | Scotland | British | 96317990001 | |||||||||
| THOMPSON, Hugh Macrae | Director | Fryern Barn Fryern Park RH20 4HG Storrington West Sussex | British | 4959050005 | ||||||||||
| TITTERTON, David George | Director | 8 Ermelo Gardens Lindsayfield G75 East Kilbride Scotland | British | 60565540002 | ||||||||||
| WHYTE, Duncan | Director | 4 Victoria Crescent G65 9BJ Kilsyth Lanarkshire | United Kingdom | British | 102248880001 | |||||||||
| WILL, James Robert | Nominee Director | Myreside EH41 4JA Gifford East Lothian | Scotland | British | 900003650001 |
Does ROSYTH REGENERATION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does ROSYTH REGENERATION LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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