Advanced company searchLink opens in new window

ROSE & GRANTS LTD

Company number SC363528

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)
01 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2015 TM02 Termination of appointment of Steven Thomson as a secretary on 31 August 2015
18 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
21 Jul 2015 AA Total exemption small company accounts made up to 29 March 2014
13 Jul 2015 TM01 Termination of appointment of Benjamin Laurence Rose as a director on 19 May 2015
13 Apr 2015 AP01 Appointment of Mr John Rose as a director on 23 March 2015
09 Apr 2015 CERTNM Company name changed rose catering bearsden LIMITED\certificate issued on 09/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-23
31 Mar 2015 AP03 Appointment of Mr Steven Thomson as a secretary on 23 March 2015
31 Mar 2015 AD01 Registered office address changed from Flat 1/2 10 Carrington Street Woodlands Glasgow G4 9AL to 27-29 Trongate Glasgow G1 5EZ on 31 March 2015
31 Mar 2015 TM02 Termination of appointment of Benjamin Laurence Rose as a secretary on 22 March 2015
12 Mar 2015 AA01 Previous accounting period shortened from 30 March 2014 to 29 March 2014
15 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 March 2014
07 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
07 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
13 Aug 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
13 Aug 2013 CH01 Director's details changed for Diane Elizabeth Rose on 4 August 2013
08 Aug 2013 AA01 Previous accounting period shortened from 30 September 2013 to 31 March 2013
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
20 Dec 2012 AA01 Previous accounting period extended from 31 March 2012 to 30 September 2012
22 Aug 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
16 Feb 2012 CH01 Director's details changed for Mr Benjamin Laurence Rose on 10 February 2012
16 Feb 2012 CH03 Secretary's details changed for Mr Benjamin Laurence Rose on 10 February 2012
05 Aug 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders