Advanced company searchLink opens in new window

ROSEBERY HOTEL EDINBURGH LIMITED

Company number SC173471

Filter by category

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)
27 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2017 DS01 Application to strike the company off the register
09 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with no updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
12 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
14 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
06 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
27 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
19 Sep 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-19
29 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
11 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
10 Aug 2012 AD01 Registered office address changed from Stravithie House Stravithie St. Andrews Fife KY16 8LT on 10 August 2012
07 Feb 2012 AA Accounts for a dormant company made up to 30 April 2011
30 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
26 Aug 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
26 Aug 2010 CH01 Director's details changed for Morgan John Chalmers on 6 August 2010
31 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
04 Jan 2010 AR01 Annual return made up to 6 August 2009 with full list of shareholders
17 Dec 2009 AD01 Registered office address changed from Stravithie House Stravithie St. Andrews Fife KY16 8LT on 17 December 2009
15 Dec 2009 AD01 Registered office address changed from 13 Rosebery Crescent Edinburgh EH12 5JY on 15 December 2009
02 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008