- Company Overview for ROSCOE CAPITAL (MK) LIMITED (SC206471)
- Filing history for ROSCOE CAPITAL (MK) LIMITED (SC206471)
- People for ROSCOE CAPITAL (MK) LIMITED (SC206471)
- Insolvency for ROSCOE CAPITAL (MK) LIMITED (SC206471)
- More for ROSCOE CAPITAL (MK) LIMITED (SC206471)
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) |
---|---|---|---|
25 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
25 May 2018 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
02 May 2017 | AD02 | Register inspection address has been changed from C/O Roscoe Capital Ltd 9-10 st. Andrew Square Edinburgh EH2 2AF Scotland to C/O Roscoe Capital Ltd Regus 93 George Street Edinburgh EH2 3ES | |
04 Apr 2017 | AD01 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 95 Haymarket Terrace Edinburgh EH12 5HD on 4 April 2017 | |
04 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
13 May 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
05 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
08 May 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
16 Dec 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
12 May 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
10 Jan 2014 | AD01 | Registered office address changed from , 69a George Street, Edinburgh, EH2 2JG, Scotland on 10 January 2014 | |
07 Jan 2014 | AA | Total exemption full accounts made up to 31 December 2012 | |
17 Oct 2013 | AD02 | Register inspection address has been changed from C/O Tamar Capital Partners Limited 69a George Street Edinburgh EH2 2JG Scotland | |
11 Jul 2013 | TM01 | Termination of appointment of Keith Notman as a director | |
24 Apr 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
24 Apr 2013 | AD01 | Registered office address changed from , 16 Charlotte Square, Edinburgh, Lothian, EH2 4DF on 24 April 2013 | |
27 Dec 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
23 Apr 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
14 Feb 2012 | CERTNM |
Company name changed tamar capital (mk) LIMITED\certificate issued on 14/02/12
|
|
14 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2012 | TM01 | Termination of appointment of Robert Brook as a director | |
01 Nov 2011 | AP01 | Appointment of Mr Neil Armstrong Mcmyn as a director | |
29 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
04 May 2011 | AR01 | Annual return made up to 19 April 2011 with full list of shareholders |