Advanced company searchLink opens in new window

ROSENORTH INVESTMENTS LTD.

Company number SC199326

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 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
31 Aug 2018 DS01 Application to strike the company off the register
24 May 2018 AA Micro company accounts made up to 30 September 2017
11 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
06 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
12 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
01 Jun 2016 TM01 Termination of appointment of Michelle Fairfax as a director on 24 May 2016
18 Mar 2016 AA Total exemption full accounts made up to 30 September 2015
15 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
15 Sep 2015 CH01 Director's details changed for Mr Henry Charles Abram on 4 September 2014
14 Sep 2015 CH03 Secretary's details changed for Mr Henry Charles Abram on 4 September 2014
24 Mar 2015 AA Total exemption full accounts made up to 30 September 2014
03 Mar 2015 AD01 Registered office address changed from 17 Rutland Street Edinburgh EH1 2AE to 107 George Street Edinburgh EH2 3ES on 3 March 2015
18 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
18 Sep 2014 CH01 Director's details changed for Michelle Fairfax on 28 February 2014
18 Sep 2014 CH01 Director's details changed for Michelle Fairfax on 28 February 2014
11 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
29 Oct 2013 TM01 Termination of appointment of Robert Hammond Chambers as a director
04 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
04 Sep 2013 CH01 Director's details changed for Mr Mark Summers Hunter on 13 September 2012
20 Jun 2013 AA Total exemption full accounts made up to 30 September 2012
12 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
04 May 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1