ROSEANGLE HOUSE LIMITED

27 Roseangle, Dundee, DD1 4LS, Scotland
StatusACTIVE
Company No.SC492887
CategoryPrivate Limited Company
Incorporated08 Dec 2014
Age9 years, 6 months, 26 days
JurisdictionScotland

SUMMARY

ROSEANGLE HOUSE LIMITED is an active private limited company with number SC492887. It was incorporated 9 years, 6 months, 26 days ago, on 08 December 2014. The company address is 27 Roseangle, Dundee, DD1 4LS, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 04 Apr 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jul 2023

Action Date: 19 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4928870005

Charge creation date: 2023-06-19

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2023

Action Date: 02 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Alexander Hagan

Notification date: 2023-03-02

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2023

Action Date: 02 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jenni Louise Hagan

Cessation date: 2023-03-02

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2022

Action Date: 08 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2021

Action Date: 08 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2021

Action Date: 08 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-08

Documents

View document PDF

Resolution

Date: 13 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2020

Action Date: 08 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4928870001

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4928870002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Oct 2018

Action Date: 11 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4928870004

Charge creation date: 2018-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jenny Collins

Termination date: 2018-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Alexander Hagan

Appointment date: 2018-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-25

Old address: 119B Tweedsmuir Rd Perth Scotland PH1 2HG

New address: 27 Roseangle Dundee DD1 4LS

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2018

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Mar 2017

Action Date: 01 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4928870003

Charge creation date: 2017-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Certificate change of name company

Date: 01 Jul 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed roseangle house LIMITED\certificate issued on 01/07/16

Documents

View document PDF

Resolution

Date: 01 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2016

Action Date: 14 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-14

Old address: Roseangle House 27 Roseangle Dundee DD1 4LS

New address: 119B Tweedsmuir Road Perth Scotland PH1 2HG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 08 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Aug 2015

Action Date: 21 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4928870002

Charge creation date: 2015-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2015

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Alexander Hagan

Termination date: 2014-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2015

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jenny Collins

Appointment date: 2014-12-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jan 2015

Action Date: 16 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4928870001

Charge creation date: 2015-01-16

Documents

View document PDF

Incorporation company

Date: 08 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLONSAY COMMUNITY DEVELOPMENT COMPANY

COLONSAY VILLAGE HALL,ISLE OF COLONSAY,PA61 7YW

Number:SC208892
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FREDERICK KOBBS (UK) LIMITED

73 SOUTH CRESCENT,SOUTHEND-ON-SEA,SS2 6TB

Number:11767325
Status:ACTIVE
Category:Private Limited Company

OPERATION BLACK VOTE

18A VICTORIA PARK SQUARE,LONDON,E2 9PB

Number:03797700
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PROPERTYSQUARE LTD

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SC608694
Status:ACTIVE
Category:Private Limited Company

REDSHELL CONSULTING LIMITED

15 HIGH STREET,BRACKLEY,NN13 7DH

Number:08938506
Status:ACTIVE
Category:Private Limited Company

RITUALA LIMITED

UNIT 3, CEDAR COURT,LONDON,SE1 3GA

Number:09511276
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