ROSEDENE HOUSE LIMITED
Status | DISSOLVED |
Company No. | SC377745 |
Category | Private Limited Company |
Incorporated | 29 Apr 2010 |
Age | 14 years, 2 months, 29 days |
Jurisdiction | Scotland |
Dissolution | 11 May 2021 |
Years | 3 years, 2 months, 17 days |
SUMMARY
ROSEDENE HOUSE LIMITED is an dissolved private limited company with number SC377745. It was incorporated 14 years, 2 months, 29 days ago, on 29 April 2010 and it was dissolved 3 years, 2 months, 17 days ago, on 11 May 2021. The company address is 10 Ardross Street, Inverness, IV3 5NS.
Company Fillings
Gazette dissolved voluntary
Date: 11 May 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 12 Dec 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 11 Nov 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2020
Action Date: 29 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-29
Documents
Change account reference date company previous extended
Date: 12 Nov 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA01
Made up date: 2019-04-30
New date: 2019-10-31
Documents
Mortgage satisfy charge full
Date: 18 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 29 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-29
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 11 May 2018
Action Date: 29 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-29
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 29 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-29
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 29 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-29
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2015
Action Date: 29 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-29
Documents
Mortgage satisfy charge full
Date: 12 Dec 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 12 Dec 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2014
Action Date: 29 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-29
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change registered office address company with date old address
Date: 03 Sep 2013
Action Date: 03 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-03
Old address: C/O Callander Colgan Ballantyne House 84 Academy Street Inverness IV1 1LU United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2013
Action Date: 29 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-29
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Legacy
Date: 25 Jan 2013
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 25 Jan 2013
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Mortgage alter floating charge with number
Date: 20 Dec 2012
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: 1
Documents
Mortgage alter floating charge with number
Date: 14 Dec 2012
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: 2
Documents
Legacy
Date: 14 Dec 2012
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2012
Action Date: 29 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-29
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Legacy
Date: 06 Sep 2011
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Second filing of form with form type made up date
Date: 09 Jun 2011
Action Date: 29 Apr 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2011-04-29
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2011
Action Date: 29 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-29
Documents
Certificate change of name company
Date: 06 May 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed inverness beauty & cosmetic clinic LIMITED\certificate issued on 06/05/11
Documents
Resolution
Date: 06 May 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 06 Jul 2010
Action Date: 24 Jun 2010
Category: Capital
Type: SH01
Date: 2010-06-24
Capital : 200 GBP
Documents
Appoint person director company with name
Date: 17 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Margaret Mcallister
Documents
Appoint person director company with name
Date: 16 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: June Mackay
Documents
Termination secretary company with name
Date: 05 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Reid Ltd.
Documents
Termination director company with name
Date: 05 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Mabbott
Documents
Some Companies
42 MADEIRA AVENUE WORTHING LIMITED
FLAT 1 42,WORTHING,BN11 2BA
Number: | 04197831 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ABBOTS QUAY,BIRKENHEAD,CH41 5LH
Number: | 10429022 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR KESTREL HOUSE FALCONRY COURT,EPPING,CM16 5BD
Number: | 08401655 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A POTTERNEWTON LANE,LEEDS,LS7 3LW
Number: | 11384260 |
Status: | ACTIVE |
Category: | Private Limited Company |
229 CANTERBURY STREET,GILLINGHAM,ME7 5XB
Number: | 11916024 |
Status: | ACTIVE |
Category: | Private Limited Company |
SALISBURY HOUSE,POTTERS BAR,EN6 5AS
Number: | 10012109 |
Status: | ACTIVE |
Category: | Private Limited Company |