Advanced company searchLink opens in new window

ROSEWELL DEVELOPMENT TRUST COMMUNITY COMPANY LTD

Company number SC408565

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)
17 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
31 May 2023 TM02 Termination of appointment of Robert James Scott as a secretary on 31 May 2023
22 May 2023 AP03 Appointment of Mr John Stewart Ferguson as a secretary on 22 May 2023
24 Mar 2023 AA Micro company accounts made up to 31 October 2022
12 Oct 2022 PSC01 Notification of Susan Young as a person with significant control on 1 October 2022
03 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
03 Oct 2022 PSC07 Cessation of Marie Robina Marsden as a person with significant control on 3 October 2022
31 Jul 2022 AA Micro company accounts made up to 31 October 2021
08 Mar 2022 TM01 Termination of appointment of Marie Robina Marsden as a director on 23 February 2022
03 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
01 Sep 2021 AP01 Appointment of Mr Tony Conlin as a director on 26 August 2021
10 Jun 2021 AA Accounts for a small company made up to 31 October 2020
14 Dec 2020 TM01 Termination of appointment of Asif Imtiaz as a director on 1 December 2020
14 Dec 2020 AP01 Appointment of Mr Colin Stuart Grant as a director on 1 December 2020
02 Nov 2020 TM01 Termination of appointment of David Mackay as a director on 31 October 2020
30 Oct 2020 AA Full accounts made up to 31 October 2019
14 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
01 Oct 2020 AD01 Registered office address changed from 9a Bankhead Medway Edinburgh EH11 4BY Scotland to The Steading the Steading, Carnethie Street Rosewell EH24 9AA on 1 October 2020
21 Jan 2020 AD01 Registered office address changed from 227-229 Balgreen Road Edinburgh EH11 2RZ Scotland to 9a Bankhead Medway Edinburgh EH11 4BY on 21 January 2020
21 Jan 2020 AP01 Appointment of Mr Gordon Elphinstone as a director on 15 January 2020
10 Oct 2019 AP01 Appointment of Mrs Lynn Pillans as a director on 10 October 2019
03 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
05 Sep 2019 AD01 Registered office address changed from 2a West Coates Edinburgh EH12 5JQ to 227-229 Balgreen Road Edinburgh EH11 2RZ on 5 September 2019
26 Aug 2019 TM01 Termination of appointment of Helen Blackburn as a director on 26 August 2019
21 Jun 2019 AA Micro company accounts made up to 31 October 2018