ROSEHALL 121 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameROSEHALL 121 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC187067
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ROSEHALL 121 LIMITED?

    Previous Company Names
    Company NameFromUntil
    GHI (DEVELOPMENTS) LIMITEDJun 25, 1998Jun 25, 1998

    What are the latest accounts for ROSEHALL 121 LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2012

    What are the latest filings for ROSEHALL 121 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    9 pages4.26(Scot)

    Notice of final meeting of creditors

    1 pages4.17(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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 26, 2015

    LRESEX

    Annual return made up to Jun 25, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2015

    Statement of capital on Jul 01, 2015

    • Capital: GBP 100
    SH01

    Certificate of change of name

    Company name changed ghi (developments) LIMITED\certificate issued on 15/06/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 15, 2015

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 05, 2015

    RES15

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jun 25, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2014

    Statement of capital on Jul 03, 2014

    • Capital: GBP 100
    SH01

    Previous accounting period extended from Aug 31, 2013 to Feb 28, 2014

    1 pagesAA01

    Annual return made up to Jun 25, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Aug 31, 2012

    6 pagesAA

    Annual return made up to Jun 25, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Graham Holmes on Jan 25, 2012

    2 pagesCH01

    Secretary's details changed for Patricia Holmes on Jan 25, 2012

    1 pagesCH03

    Total exemption small company accounts made up to Aug 31, 2011

    7 pagesAA

    Annual return made up to Jun 25, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Aug 31, 2010

    7 pagesAA

    Annual return made up to Jun 25, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Graham Holmes on Jun 25, 2010

    2 pagesCH01

    Director's details changed for Gordon Wallace Cairns on Jun 25, 2010

    2 pagesCH01

    Who are the officers of ROSEHALL 121 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLMES, Patricia
    93 George Street
    EH2 3ES Edinburgh
    Forsyth House
    Secretary
    93 George Street
    EH2 3ES Edinburgh
    Forsyth House
    British40885920002
    CAIRNS, Gordon Wallace
    1a Union Road
    EH49 7DY Linlithgow
    West Lothian
    Director
    1a Union Road
    EH49 7DY Linlithgow
    West Lothian
    ScotlandBritish87568190002
    HOLMES, Graham
    93 George Street
    EH2 3ES Edinburgh
    Forsyth House
    Director
    93 George Street
    EH2 3ES Edinburgh
    Forsyth House
    ScotlandBritish59301190002
    MOCHAN, Graham Lawrence
    1 Menteith Gardens
    G61 4RT Bearsden
    Glasgow
    Director
    1 Menteith Gardens
    G61 4RT Bearsden
    Glasgow
    United KingdomBritish94692270001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001

    Does ROSEHALL 121 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 23, 2007Registration of a charge (410)
    • Jun 08, 2015Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 29, 2006Registration of a charge (410)
    • Jun 08, 2015Satisfaction of a charge (MR04)

    Does ROSEHALL 121 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 26, 2015Commencement of winding up
    Feb 04, 2017Due to be dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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