ROSCOE CAPITAL (MK) LIMITED

ROSCOE CAPITAL (MK) LIMITED

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

    Company NameROSCOE CAPITAL (MK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC206471
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ROSCOE CAPITAL (MK) LIMITED?

    • Development of building projects (41100) / Construction

    Where is ROSCOE CAPITAL (MK) LIMITED located?

    Registered Office Address
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of ROSCOE CAPITAL (MK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TAMAR CAPITAL (MK) LIMITEDApr 01, 2010Apr 01, 2010
    KENMORE MK LTD.Jun 20, 2000Jun 20, 2000
    CAPITALQUEST LIMITEDApr 19, 2000Apr 19, 2000

    What are the latest accounts for ROSCOE CAPITAL (MK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for ROSCOE CAPITAL (MK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    4 pages4.26(Scot)

    Register inspection address has been changed from C/O Roscoe Capital Ltd 9-10 st. Andrew Square Edinburgh EH2 2AF Scotland to C/O Roscoe Capital Ltd Regus 93 George Street Edinburgh EH2 3ES

    1 pagesAD02

    Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 95 Haymarket Terrace Edinburgh EH12 5HD on Apr 04, 2017

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 31, 2017

    LRESSP

    Total exemption full accounts made up to Dec 31, 2015

    10 pagesAA

    Annual return made up to Apr 19, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2016

    Statement of capital on May 13, 2016

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Dec 31, 2014

    10 pagesAA

    Annual return made up to Apr 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2015

    Statement of capital on May 08, 2015

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Dec 31, 2013

    10 pagesAA

    Annual return made up to Apr 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2014

    Statement of capital on May 12, 2014

    • Capital: GBP 2
    SH01

    Registered office address changed from , 69a George Street, Edinburgh, EH2 2JG, Scotland on Jan 10, 2014

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2012

    10 pagesAA

    Register inspection address has been changed from C/O Tamar Capital Partners Limited 69a George Street Edinburgh EH2 2JG Scotland

    1 pagesAD02

    Termination of appointment of Keith Notman as a director

    2 pagesTM01

    Annual return made up to Apr 19, 2013 with full list of shareholders

    5 pagesAR01

    Registered office address changed from , 16 Charlotte Square, Edinburgh, Lothian, EH2 4DF on Apr 24, 2013

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Apr 19, 2012 with full list of shareholders

    5 pagesAR01

    Certificate of change of name

    Company name changed tamar capital (mk) LIMITED\certificate issued on 14/02/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Feb 14, 2012

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 08, 2012

    RES15

    Termination of appointment of Robert Brook as a director

    2 pagesTM01

    Appointment of Mr Neil Armstrong Mcmyn as a director

    3 pagesAP01

    Full accounts made up to Dec 31, 2010

    10 pagesAA

    Annual return made up to Apr 19, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of ROSCOE CAPITAL (MK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCMYN, Neil Armstrong
    Haymarket Terrace
    EH12 5HD Edinburgh
    95
    Director
    Haymarket Terrace
    EH12 5HD Edinburgh
    95
    ScotlandBritishAccountant126304800001
    BROWN, John Kenneth
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    Secretary
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    BritishAccountant462890002
    MCCALL, Peter Michael
    19 Bonaly Terrace
    EH13 0EL Edinburgh
    Midlothian
    Secretary
    19 Bonaly Terrace
    EH13 0EL Edinburgh
    Midlothian
    BritishSolicitor119269620001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    BRADLEY, Pauline Anne
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    Director
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    BritishLawyer122926460001
    BROOK, Robert William Middleton
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Lothian
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Lothian
    United KingdomBritishSurveyor149783170001
    BROWN, John Kenneth
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    Director
    40 Beech Avenue
    G77 5PP Glasgow
    Renfrewshire
    ScotlandBritishAccountant462890002
    KENNEDY, John Anthony Bingham
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    Director
    Newhall
    Carlops
    EH26 9LY Penicuik
    Midlothian
    ScotlandBritishSurveyor71043680001
    NOTMAN, Keith James
    35 Allan Walk
    FK9 4PD Bridge Of Allan
    Stirlingshire
    Director
    35 Allan Walk
    FK9 4PD Bridge Of Allan
    Stirlingshire
    ScotlandBritishChartered Accountant80855820004
    ROBSON, Ronald Alexander
    19 Glasclune Gardens
    EH39 4RB North Berwick
    East Lothian
    Director
    19 Glasclune Gardens
    EH39 4RB North Berwick
    East Lothian
    ScotlandBritishChartered Accountant104673590001
    WHITE, Andrew Edward
    Craigend
    2 Cromwell Road
    EH39 4LZ North Berwick
    East Lothian
    Director
    Craigend
    2 Cromwell Road
    EH39 4LZ North Berwick
    East Lothian
    ScotlandBritishChartered Surveyor110163980001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Does ROSCOE CAPITAL (MK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 31, 2017Commencement of winding up
    Aug 25, 2018Due to be dissolved on
    Members 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