Advanced company searchLink opens in new window

ROSYTH REGENERATION LIMITED

Company number SC152258

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
24 Jun 2014 4.26(Scot) Return of final meeting of voluntary winding up
26 Sep 2012 AD01 Registered office address changed from 93 George Street Edinburgh EH2 3ES on 26 September 2012
26 Sep 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
20 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
Statement of capital on 2012-08-20
  • GBP 1,000,000
07 Aug 2012 AA Accounts for a dormant company made up to 29 February 2012
15 Sep 2011 AA Accounts for a dormant company made up to 28 February 2011
09 Sep 2011 AP01 Appointment of Mr Simon Charles Mccabe as a director
09 Sep 2011 TM01 Termination of appointment of Ivan Goldberg as a director
03 Aug 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
01 Jul 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
16 Aug 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
16 Aug 2010 CH02 Director's details changed for Esplanade Director Limited on 2 August 2010
16 Aug 2010 CH04 Secretary's details changed for Esplanade Secretarial Services Limited on 2 August 2010
03 Jun 2010 AA Accounts for a dormant company made up to 28 February 2010
15 Mar 2010 AD01 Registered office address changed from 4a Melville Street Edinburgh EH3 7NS United Kingdom on 15 March 2010
31 Dec 2009 AA Full accounts made up to 28 February 2009
08 Oct 2009 CH01 Director's details changed for Ivan Anthony Goldberg on 1 October 2009
18 Aug 2009 363a Return made up to 02/08/09; full list of members
03 Oct 2008 288a Director appointed ivan anthony goldberg
29 Sep 2008 AA Full accounts made up to 29 February 2008
18 Aug 2008 363a Return made up to 02/08/08; full list of members
18 Aug 2008 190 Location of debenture register
18 Aug 2008 287 Registered office changed on 18/08/2008 from 4A melville street edinburgh EH3 7NS
18 Aug 2008 353 Location of register of members