Advanced company searchLink opens in new window

ROSCOE CAPITAL (MK) LIMITED

Company number SC206471

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-03-31
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • CONNOT ‐
14 Feb 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-08
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