ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rosneath Woodlands Limited

Rosneath Woodlands Limited is a dissolved company incorporated on 9 December 1991 with the registered office located in Glasgow, City of Glasgow. Rosneath Woodlands Limited was registered 33 years ago.
Status
Dissolved
Dissolved on 6 July 2023 (2 years 4 months ago)
Was 31 years old at the time of dissolution
Following liquidation
Company No
SC135479
Private limited company
Scottish Company
Age
33 years
Incorporated 9 December 1991
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
C/O INTERPATH LTD
5th Floor 130 St Vincent Street
Glasgow
G2 5HF
Address changed on 12 Aug 2022 (3 years ago)
Previous address was C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1983
Director • Asset Manager • British • Lives in UK • Born in Oct 1971
Director • Finance Director • British • Lives in England • Born in Dec 1973
Gresham House Forest Growth & Sustainability LP
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gresham House Wind Energy 1 Plc
Stephen James Beck and Oliver Gordon Hughes are mutual people.
Active
Mynydd Portref Limited
Stephen James Beck is a mutual person.
Active
Gresham House Forest Funds General Partner Limited
Oliver Gordon Hughes is a mutual person.
Active
Fswind Limited
Stephen James Beck is a mutual person.
Active
Tynemouth Battery Storage Limited
Stephen James Beck is a mutual person.
Active
Pant Y Maen Wind Limited
Oliver Gordon Hughes is a mutual person.
Active
Gresham House Asset Management Limited
Oliver Gordon Hughes is a mutual person.
Active
Gresham House Timberland General Partner Limited
Oliver Gordon Hughes is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Dec 2020
For period 31 Dec31 Dec 2020
Traded for 12 months
Cash in Bank
£24.23K
Decreased by £10.34K (-30%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.37M
Decreased by £7.38K (-1%)
Total Liabilities
-£762.3K
Decreased by £7.19K (-1%)
Net Assets
£609.94K
Decreased by £191 (-0%)
Debt Ratio (%)
56%
Decreased by 0.22% (-0%)
Latest Activity
Dissolved After Liquidation
2 Years 4 Months Ago on 6 Jul 2023
Registered Address Changed
3 Years Ago on 12 Aug 2022
Registered Address Changed
3 Years Ago on 6 Apr 2022
Bert Åke Eriksson (PSC) Resigned
3 Years Ago on 23 Dec 2021
Gresham House Forest Growth & Sustainability Lp (PSC) Details Changed
3 Years Ago on 23 Dec 2021
Claes-Goran Lyrhem Resigned
3 Years Ago on 23 Dec 2021
Edward Charles Latter Appointed
3 Years Ago on 23 Dec 2021
Mr Oliver Gordon Hughes Appointed
3 Years Ago on 23 Dec 2021
Gresham House Forest Growth & Sustainability Lp (PSC) Appointed
3 Years Ago on 23 Dec 2021
A Person with Significant Control (PSC) Resigned
3 Years Ago on 23 Dec 2021
Get Credit Report
Discover Rosneath Woodlands Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 6 Jul 2023
Submitted on 6 Apr 2023
Resolutions
Submitted on 12 Aug 2022
Registered office address changed from C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP United Kingdom to 5th Floor 130 st Vincent Street Glasgow G2 5HF on 12 August 2022
Submitted on 12 Aug 2022
Statement of capital following an allotment of shares on 3 August 2022
Submitted on 3 Aug 2022
Change of details for Gresham House Forest Growth & Sustainability Lp as a person with significant control on 23 December 2021
Submitted on 25 Jul 2022
Cessation of Bert Åke Eriksson as a person with significant control on 23 December 2021
Submitted on 25 Jul 2022
Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 6 April 2022
Submitted on 6 Apr 2022
Termination of appointment of Claes-Goran Lyrhem as a secretary on 23 December 2021
Submitted on 24 Dec 2021
Appointment of Mr Stephen James Beck as a director on 23 December 2021
Submitted on 24 Dec 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year