ROSEDENE HOUSE LIMITED

10 Ardross Street, Inverness, IV3 5NS
StatusDISSOLVED
Company No.SC377745
CategoryPrivate Limited Company
Incorporated29 Apr 2010
Age14 years, 2 months, 29 days
JurisdictionScotland
Dissolution11 May 2021
Years3 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

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 18 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 12 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Jan 2013

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 25 Jan 2013

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Mortgage alter floating charge with number

Date: 20 Dec 2012

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 1

Documents

View document PDF

Mortgage alter floating charge with number

Date: 14 Dec 2012

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 2

Documents

View document PDF

Legacy

Date: 14 Dec 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Sep 2011

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 06 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2010

Action Date: 24 Jun 2010

Category: Capital

Type: SH01

Date: 2010-06-24

Capital : 200 GBP

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Margaret Mcallister

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: June Mackay

Documents

View document PDF

Termination secretary company with name

Date: 05 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Reid Ltd.

Documents

View document PDF

Termination director company with name

Date: 05 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mabbott

Documents

View document PDF

Incorporation company

Date: 29 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

42 MADEIRA AVENUE WORTHING LIMITED

FLAT 1 42,WORTHING,BN11 2BA

Number:04197831
Status:ACTIVE
Category:Private Limited Company

CP DENTAL TRAINING LIMITED

1 ABBOTS QUAY,BIRKENHEAD,CH41 5LH

Number:10429022
Status:ACTIVE
Category:Private Limited Company

GNOMEVILLE LIMITED

2ND FLOOR KESTREL HOUSE FALCONRY COURT,EPPING,CM16 5BD

Number:08401655
Status:ACTIVE
Category:Private Limited Company

JAY RECRUITMENT LTD

1A POTTERNEWTON LANE,LEEDS,LS7 3LW

Number:11384260
Status:ACTIVE
Category:Private Limited Company

MALARVILLE & CO LTD

229 CANTERBURY STREET,GILLINGHAM,ME7 5XB

Number:11916024
Status:ACTIVE
Category:Private Limited Company

SEIA HOLDINGS LTD

SALISBURY HOUSE,POTTERS BAR,EN6 5AS

Number:10012109
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source