Advanced company searchLink opens in new window

ROSCOE CAPITAL DUNDEE LIMITED

Company number SC429238

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)
02 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2019 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
01 Mar 2018 AD01 Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to C/O Frp Advisory Llp Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 1 March 2018
28 Feb 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-23
05 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
31 Jul 2017 CS01 Confirmation statement made on 30 July 2017 with no updates
31 Jul 2017 AD02 Register inspection address has been changed from Regus Building 93 George Street Edinburgh EH2 3ES Scotland to Regus 9-10 st. Andrew Square Edinburgh EH2 2AF
03 May 2017 AD02 Register inspection address has been changed from Level 6 125 Princes Street Edinburgh EH2 4AD Scotland to Regus Building 93 George Street Edinburgh EH2 3ES
12 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
15 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
15 Aug 2016 AD02 Register inspection address has been changed from 9-10 st. Andrew Square Edinburgh EH2 2AF Scotland to Level 6 125 Princes Street Edinburgh EH2 4AD
22 Dec 2015 AP01 Appointment of Jefferson Rich Voss as a director on 22 December 2015
22 Dec 2015 AP01 Appointment of Thomas Bradley Youth as a director on 22 December 2015
22 Dec 2015 TM01 Termination of appointment of Ronald Alexander Robson as a director on 22 December 2015
22 Dec 2015 TM01 Termination of appointment of Neil Armstrong Mcmyn as a director on 22 December 2015
14 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
27 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
11 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
11 Aug 2014 AD03 Register(s) moved to registered inspection location 9-10 St. Andrew Square Edinburgh EH2 2AF
11 Aug 2014 AD02 Register inspection address has been changed to 9-10 St. Andrew Square Edinburgh EH2 2AF
01 May 2014 AA Total exemption full accounts made up to 31 December 2013
22 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
11 Jul 2013 TM01 Termination of appointment of Keith Notman as a director
06 Jun 2013 AP01 Appointment of Mr Ronald Alexander Robson as a director
06 Jun 2013 TM01 Termination of appointment of Richard Mcguire as a director