ROSENORTH INVESTMENTS LTD.

ROSENORTH INVESTMENTS LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameROSENORTH INVESTMENTS LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC199326
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ROSENORTH INVESTMENTS LTD.?

    • Activities of open-ended investment companies (64304) / Financial and insurance activities

    Where is ROSENORTH INVESTMENTS LTD. located?

    Registered Office Address
    107 George Street
    EH2 3ES Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ROSENORTH INVESTMENTS LTD.?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for ROSENORTH INVESTMENTS LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Confirmation statement made on Aug 31, 2018 with no updates

    3 pagesCS01

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Sep 30, 2017

    2 pagesAA

    Confirmation statement made on Aug 31, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2016

    12 pagesAA

    Confirmation statement made on Aug 31, 2016 with updates

    5 pagesCS01

    Termination of appointment of Michelle Fairfax as a director on May 24, 2016

    2 pagesTM01

    Total exemption full accounts made up to Sep 30, 2015

    12 pagesAA

    Annual return made up to Aug 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 15, 2015

    Statement of capital on Sep 15, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Henry Charles Abram on Sep 04, 2014

    2 pagesCH01

    Secretary's details changed for Mr Henry Charles Abram on Sep 04, 2014

    1 pagesCH03

    Total exemption full accounts made up to Sep 30, 2014

    12 pagesAA

    Registered office address changed from 17 Rutland Street Edinburgh EH1 2AE to 107 George Street Edinburgh EH2 3ES on Mar 03, 2015

    1 pagesAD01

    Annual return made up to Aug 31, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 18, 2014

    Statement of capital on Sep 18, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Michelle Fairfax on Feb 28, 2014

    2 pagesCH01

    Director's details changed for Michelle Fairfax on Feb 28, 2014

    2 pagesCH01

    Total exemption full accounts made up to Sep 30, 2013

    12 pagesAA

    Termination of appointment of Robert Hammond Chambers as a director

    2 pagesTM01

    Annual return made up to Aug 31, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2013

    Statement of capital on Sep 04, 2013

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Mark Summers Hunter on Sep 13, 2012

    2 pagesCH01

    Total exemption full accounts made up to Sep 30, 2012

    11 pagesAA

    Annual return made up to Aug 31, 2012 with full list of shareholders

    7 pagesAR01

    legacy

    3 pagesMG03s

    Who are the officers of ROSENORTH INVESTMENTS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABRAM, Henry Charles
    India Street
    EH3 6HD Edinburgh
    56/4
    Scotland
    Secretary
    India Street
    EH3 6HD Edinburgh
    56/4
    Scotland
    BritishSolicitor55822200001
    ABRAM, Henry Charles
    India Street
    EH3 6HD Edinburgh
    56/4
    Scotland
    Director
    India Street
    EH3 6HD Edinburgh
    56/4
    Scotland
    ScotlandBritishCompany Director55822200005
    HUNTER, Mark Summers
    Church Hill
    Chatton
    NE66 5PY Alnwick
    The Coach House
    Northumberland
    United Kingdom
    Director
    Church Hill
    Chatton
    NE66 5PY Alnwick
    The Coach House
    Northumberland
    United Kingdom
    EnglandBritishProperty Investment Consultant97276390002
    MCCAIG, Sandra
    17 Rutland Street
    EH1 2AE Edinburgh
    Midlothian
    Secretary
    17 Rutland Street
    EH1 2AE Edinburgh
    Midlothian
    British65760260002
    FAIRFAX, Michelle
    Mindrum
    TD12 4QN Northumberland
    Mindrum House
    United Kingdom
    Director
    Mindrum
    TD12 4QN Northumberland
    Mindrum House
    United Kingdom
    EnglandBritishBanking Executive200834240001
    HAMMOND CHAMBERS, Robert Alexander
    3 Liberton Tower Lane
    EH16 6TQ Edinburgh
    Midlothian
    Director
    3 Liberton Tower Lane
    EH16 6TQ Edinburgh
    Midlothian
    United KingdomBritishFinancier86215110001
    WINSKELL, Andrew Dane
    15 Kingsburgh Road
    EH12 6DZ Edinburgh
    Midlothian
    Director
    15 Kingsburgh Road
    EH12 6DZ Edinburgh
    Midlothian
    BritishChartered Surveyor26564000001

    Who are the persons with significant control of ROSENORTH INVESTMENTS LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hunter Real Estate Investment Managers Limited
    George Street
    EH2 3ES Edinburgh
    107
    Scotland
    Apr 06, 2016
    George Street
    EH2 3ES Edinburgh
    107
    Scotland
    No
    Legal FormCompany Incorporated As Private Limited By Shares
    Country RegisteredScotand
    Legal AuthorityScottish Law
    Place RegisteredRegistrar Of Companies For Scotland
    Registration NumberSc199327
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ROSENORTH INVESTMENTS LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On May 06, 2003
    Delivered On May 12, 2003
    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
    • May 12, 2003Registration of a charge (410)
    • May 04, 2012Statement of satisfaction of a floating charge (MG03s)

    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