Advanced company searchLink opens in new window

ROWANBROOK LIMITED

Company number SC286783

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Oct 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2009 SOAS(A) Voluntary strike-off action has been suspended
01 May 2009 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2009 652a Application for striking-off
27 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2008 288b Appointment Terminated Secretary margaret winning
09 Jul 2008 363a Return made up to 29/06/08; full list of members
04 Sep 2007 363a Return made up to 29/06/07; full list of members
02 May 2007 AA Total exemption small company accounts made up to 30 June 2006
27 Jul 2006 363a Return made up to 29/06/06; full list of members
19 Jul 2006 288c Director's particulars changed
19 Jul 2006 288c Secretary's particulars changed
04 Jul 2006 288a New director appointed
04 Jul 2006 288a New secretary appointed
04 Jul 2006 288b Director resigned
02 Sep 2005 288a New director appointed
02 Sep 2005 288a New secretary appointed
02 Sep 2005 287 Registered office changed on 02/09/05 from: c/o ferguson dewar sterling house 20 renfield street, glasgow G2 5AP
25 Aug 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Aug 2005 287 Registered office changed on 24/08/05 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH
24 Aug 2005 288b Director resigned
24 Aug 2005 288b Secretary resigned
29 Jun 2005 NEWINC Incorporation