About

Registered Number: SC367395
Date of Incorporation: 23/10/2009 (14 years and 5 months ago)
Company Status: Active
Registered Address: Bell Barr & Co, 2 Stewart Street, Milngavie, Glasgow, G62 6BW

 

Based in Milngavie, Rowardennan Hotel Ltd was registered on 23 October 2009, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The company has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLISON, Andrew 16 March 2018 - 1
ALLISON, Fraser 16 March 2018 - 1
ALLISON, Steven 16 March 2018 - 1
ALLISON, Ian Alexander 23 October 2009 16 March 2018 1
ALLISON, Joan Mary 25 January 2010 03 April 2013 1
Secretary Name Appointed Resigned Total Appointments
ALLISON, Ian Alexander 01 December 2009 03 April 2013 1

Filing History

Document Type Date
AA - Annual Accounts 21 December 2019
CS01 - N/A 18 November 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 25 October 2018
TM01 - Termination of appointment of director 22 June 2018
PSC04 - N/A 22 June 2018
PSC07 - N/A 22 June 2018
CH01 - Change of particulars for director 19 March 2018
AP01 - Appointment of director 19 March 2018
AP01 - Appointment of director 19 March 2018
AP01 - Appointment of director 19 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 26 October 2017
PSC04 - N/A 05 October 2017
CH01 - Change of particulars for director 05 October 2017
PSC04 - N/A 05 October 2017
CH01 - Change of particulars for director 05 October 2017
AA - Annual Accounts 27 October 2016
CS01 - N/A 24 October 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 27 October 2014
AP01 - Appointment of director 06 October 2014
CH01 - Change of particulars for director 25 June 2014
AD01 - Change of registered office address 25 June 2014
DISS40 - Notice of striking-off action discontinued 10 May 2014
AR01 - Annual Return 09 May 2014
GAZ1 - First notification of strike-off action in London Gazette 09 May 2014
AA - Annual Accounts 27 December 2013
TM02 - Termination of appointment of secretary 10 April 2013
TM01 - Termination of appointment of director 10 April 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 27 November 2012
CH01 - Change of particulars for director 27 November 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 24 January 2012
CH01 - Change of particulars for director 24 January 2012
AD04 - Change of location of company records to the registered office 24 January 2012
CH03 - Change of particulars for secretary 24 January 2012
CH01 - Change of particulars for director 24 January 2012
AD01 - Change of registered office address 24 January 2012
AA01 - Change of accounting reference date 22 September 2011
AA - Annual Accounts 27 June 2011
AD01 - Change of registered office address 27 June 2011
AA01 - Change of accounting reference date 27 June 2011
AR01 - Annual Return 07 April 2011
CH01 - Change of particulars for director 18 March 2011
AP03 - Appointment of secretary 18 March 2011
CH01 - Change of particulars for director 18 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 March 2011
MG01s - Particulars of a charge created by a company registered in Scotland 23 February 2010
AP01 - Appointment of director 01 February 2010
NEWINC - New incorporation documents 23 October 2009

Mortgages & Charges

Description Date Status Charge by
Floating charge 08 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.