- Company Overview for ROSBROOK ASSOCIATES LIMITED (SC156016)
- Filing history for ROSBROOK ASSOCIATES LIMITED (SC156016)
- People for ROSBROOK ASSOCIATES LIMITED (SC156016)
- Insolvency for ROSBROOK ASSOCIATES LIMITED (SC156016)
- More for ROSBROOK ASSOCIATES LIMITED (SC156016)
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) |
---|---|---|---|
10 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Mar 2017 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
31 Aug 2016 | AD01 | Registered office address changed from C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL Scotland to C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 31 August 2016 | |
30 Aug 2016 | AD01 | Registered office address changed from Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG to C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 30 August 2016 | |
09 Jun 2016 | AD01 | Registered office address changed from 49 Carden Place Aberdeen AB10 1UN to Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 9 June 2016 | |
09 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2016 | AD03 | Register(s) moved to registered inspection location Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA | |
19 Feb 2016 | AD02 | Register inspection address has been changed from Bath House 7 Bath Street Peterhead Aberdeenshire AB42 1DX Scotland to Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA | |
17 Feb 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
25 Jan 2016 | AA01 | Previous accounting period extended from 30 April 2015 to 30 October 2015 | |
19 Aug 2015 | AD03 | Register(s) moved to registered inspection location Bath House 7 Bath Street Peterhead Aberdeenshire AB42 1DX | |
18 Aug 2015 | AD02 | Register inspection address has been changed to Bath House 7 Bath Street Peterhead Aberdeenshire AB42 1DX | |
17 Jul 2015 | CH03 | Secretary's details changed for Mrs Ann Rosbrook on 10 June 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
01 Apr 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
29 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
16 Feb 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
03 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
21 Feb 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
01 Apr 2010 | AR01 | Annual return made up to 16 February 2010 with full list of shareholders | |
01 Apr 2010 | CH01 | Director's details changed for Trevor Rosbrook on 15 February 2010 |