Advanced company searchLink opens in new window

ROSEBURN LEISURE LIMITED

Company number SC378547

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)
10 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2014 DS01 Application to strike the company off the register
27 Jan 2014 AA Accounts for a dormant company made up to 31 May 2013
21 May 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
Statement of capital on 2013-05-21
  • GBP 2
25 Mar 2013 AA Accounts for a dormant company made up to 31 May 2012
07 Jun 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
20 Apr 2012 AD01 Registered office address changed from 18 Alva Street Edinburgh Midlothian EH2 4QG Scotland on 20 April 2012
09 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
31 Oct 2011 CERTNM Company name changed scot capital investments LIMITED\certificate issued on 31/10/11
  • CONNOT ‐
21 Oct 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-11
21 Oct 2011 AP01 Appointment of Mr Robin Frank Hendry as a director
21 Oct 2011 TM01 Termination of appointment of Colin Mcgill as a director
16 May 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
02 Aug 2010 TM01 Termination of appointment of John Nimmo as a director
02 Aug 2010 AP03 Appointment of John Nimmo as a secretary
28 Jun 2010 TM01 Termination of appointment of Anne Nimmo as a director
28 Jun 2010 AP01 Appointment of Colin Scott Mcgill as a director
14 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)