ROSENORTH INVESTMENTS LTD.
Overview
Company Name | ROSENORTH INVESTMENTS LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC199326 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ROSENORTH INVESTMENTS LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for ROSENORTH INVESTMENTS LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Confirmation statement made on Aug 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Sep 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2016 | 12 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Michelle Fairfax as a director on May 24, 2016 | 2 pages | TM01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Aug 31, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Henry Charles Abram on Sep 04, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Henry Charles Abram on Sep 04, 2014 | 1 pages | CH03 | ||||||||||
Total exemption full accounts made up to Sep 30, 2014 | 12 pages | AA | ||||||||||
Registered office address changed from 17 Rutland Street Edinburgh EH1 2AE to 107 George Street Edinburgh EH2 3ES on Mar 03, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Aug 31, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Michelle Fairfax on Feb 28, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Michelle Fairfax on Feb 28, 2014 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2013 | 12 pages | AA | ||||||||||
Termination of appointment of Robert Hammond Chambers as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Aug 31, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Mark Summers Hunter on Sep 13, 2012 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Aug 31, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
legacy | 3 pages | MG03s | ||||||||||
Who are the officers of ROSENORTH INVESTMENTS LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ABRAM, Henry Charles | Secretary | India Street EH3 6HD Edinburgh 56/4 Scotland | British | Solicitor | 55822200001 | |||||
ABRAM, Henry Charles | Director | India Street EH3 6HD Edinburgh 56/4 Scotland | Scotland | British | Company Director | 55822200005 | ||||
HUNTER, Mark Summers | Director | Church Hill Chatton NE66 5PY Alnwick The Coach House Northumberland United Kingdom | England | British | Property Investment Consultant | 97276390002 | ||||
MCCAIG, Sandra | Secretary | 17 Rutland Street EH1 2AE Edinburgh Midlothian | British | 65760260002 | ||||||
FAIRFAX, Michelle | Director | Mindrum TD12 4QN Northumberland Mindrum House United Kingdom | England | British | Banking Executive | 200834240001 | ||||
HAMMOND CHAMBERS, Robert Alexander | Director | 3 Liberton Tower Lane EH16 6TQ Edinburgh Midlothian | United Kingdom | British | Financier | 86215110001 | ||||
WINSKELL, Andrew Dane | Director | 15 Kingsburgh Road EH12 6DZ Edinburgh Midlothian | British | Chartered Surveyor | 26564000001 |
Who are the persons with significant control of ROSENORTH INVESTMENTS LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hunter Real Estate Investment Managers Limited | Apr 06, 2016 | George Street EH2 3ES Edinburgh 107 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ROSENORTH INVESTMENTS LTD. have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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