ROSEHALL 121 LIMITED
Overview
| Company Name | ROSEHALL 121 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC187067 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ROSEHALL 121 LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is ROSEHALL 121 LIMITED located?
| Registered Office Address | Forsyth House 93 George Street EH2 3ES Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ROSEHALL 121 LIMITED?
| Company Name | From | Until |
|---|---|---|
| GHI (DEVELOPMENTS) LIMITED | Jun 25, 1998 | Jun 25, 1998 |
What are the latest accounts for ROSEHALL 121 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2012 |
What are the latest filings for ROSEHALL 121 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 9 pages | 4.26(Scot) | ||||||||||
Notice of final meeting of creditors | 1 pages | 4.17(Scot) | ||||||||||
Registered office address changed from Belgrave Court, Rosehall Road Bellshill Lanarkshire ML4 3NR to Forsyth House 93 George Street Edinburgh EH2 3ES on Sep 08, 2015 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jun 25, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed ghi (developments) LIMITED\certificate issued on 15/06/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jun 25, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period extended from Aug 31, 2013 to Feb 28, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Jun 25, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jun 25, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Graham Holmes on Jan 25, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Patricia Holmes on Jan 25, 2012 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Jun 25, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Jun 25, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Graham Holmes on Jun 25, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Gordon Wallace Cairns on Jun 25, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of ROSEHALL 121 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOLMES, Patricia | Secretary | 93 George Street EH2 3ES Edinburgh Forsyth House | British | 40885920002 | ||||||
| CAIRNS, Gordon Wallace | Director | 1a Union Road EH49 7DY Linlithgow West Lothian | Scotland | British | 87568190002 | |||||
| HOLMES, Graham | Director | 93 George Street EH2 3ES Edinburgh Forsyth House | Scotland | British | 59301190002 | |||||
| MOCHAN, Graham Lawrence | Director | 1 Menteith Gardens G61 4RT Bearsden Glasgow | United Kingdom | British | 94692270001 | |||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | Scotland | British | 900008380001 |
Does ROSEHALL 121 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Jun 15, 2007 Delivered On Jun 23, 2007 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Subjects LAN187419. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Sep 27, 2006 Delivered On Sep 29, 2006 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does ROSEHALL 121 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0