Advanced company searchLink opens in new window

CHATTELLE ROSEBANK LIMITED

Company number SC379872

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)
25 Apr 2024 AD01 Registered office address changed from 120 Eastwoodmains Road, Clarkston, Glasgow 120 Eastwoodmains Road Clarkston Glasgow G76 7HH Scotland to 120 Eastwoodmains Road Clarkston Glasgow G76 7HH on 25 April 2024
25 Apr 2024 AD01 Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland to 120 Eastwoodmains Road, Clarkston, Glasgow 120 Eastwoodmains Road Clarkston Glasgow G76 7HH on 25 April 2024
01 Nov 2023 AA Micro company accounts made up to 31 March 2023
05 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
07 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
04 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
21 Apr 2021 AA Micro company accounts made up to 31 March 2020
15 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
08 Jan 2020 TM01 Termination of appointment of William Anthony Donnelly as a director on 4 November 2019
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
14 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
11 Dec 2018 AA Micro company accounts made up to 31 March 2018
03 Jul 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
03 Jul 2018 PSC05 Change of details for Dalrose Holdings Ltd as a person with significant control on 3 July 2018
08 Dec 2017 AD01 Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 8 December 2017
30 Nov 2017 AA Micro company accounts made up to 31 March 2017
05 Jul 2017 CS01 Confirmation statement made on 7 June 2017 with no updates
05 Jul 2017 PSC02 Notification of Dalrose Holdings Ltd as a person with significant control on 6 April 2016
05 Jul 2017 CH01 Director's details changed for Mr John Joseph Whyte on 5 July 2017
05 Jul 2017 CH01 Director's details changed for Mr William Anthony Donnelly on 5 July 2017
05 Jul 2017 AD01 Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 5 July 2017
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Jul 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1