ROWAN TREE NURSERY LIMITED

Company Documents

DateDescription
22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

22/07/2122 July 2021 Application to strike the company off the register

View Document

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/05/164 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/04/1527 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/07/1418 July 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM 5TH FLOOR 125 PRINCES STREET EDINBURGH EH2 4AD UNITED KINGDOM

View Document

02/07/132 July 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA HELEN FERGUSON / 23/04/2013

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / NORMA FERGUSON / 23/04/2013

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, SECRETARY MBM SECRETARIAL SERVICES LIMITED

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/04/1223 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/10/1125 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MBM SECRETARIAL SERVICES LIMITED / 24/10/2011

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM 5TH FLOOR 7 CASTLE STREET EDINBURGH EH2 3AH

View Document

14/05/1114 May 2011 DISS40 (DISS40(SOAD))

View Document

13/05/1113 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/05/116 May 2011 FIRST GAZETTE

View Document

06/05/116 May 2011 First Gazette notice for compulsory strike-off

View Document

18/05/1018 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/05/0915 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 SECRETARY'S CHANGE OF PARTICULARS / MBM SECRETARIAL SERVICES LIMITED / 08/09/2008

View Document

12/09/0812 September 2008 REGISTERED OFFICE CHANGED ON 12/09/2008 FROM 107 GEORGE STREET EDINBURGH EH2 3ES

View Document

15/05/0815 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

04/05/074 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0414 June 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company