PROJECT ROSYTH LIMITED
Overview
| Company Name | PROJECT ROSYTH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC470820 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PROJECT ROSYTH LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is PROJECT ROSYTH LIMITED located?
| Registered Office Address | 2 Hill Street TD7 4LU Selkirk Scottish Borders Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PROJECT ROSYTH LIMITED?
| Company Name | From | Until |
|---|---|---|
| STOERHOUSE HIGHLANDS (NO 1) LIMITED | Feb 24, 2014 | Feb 24, 2014 |
What are the latest accounts for PROJECT ROSYTH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2020 |
What are the latest filings for PROJECT ROSYTH LIMITED?
| 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) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Registered office address changed from Office 17, Bilston Glen Enterprise Centre 1 Dryden Road Loanhead EH20 9LZ Scotland to 2 Hill Street Selkirk Scottish Borders TD7 4LU on Apr 08, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Murdo John Mackenzie as a director on Jan 19, 2019 | 1 pages | TM01 | ||||||||||
Registered office address changed from The Technopole Centre Edinburgh Technopole Bush Estate Penicuik Midlothian EH26 0PJ to Office 17, Bilston Glen Enterprise Centre 1 Dryden Road Loanhead EH20 9LZ on Dec 07, 2018 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2018 | 2 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Stephen John Michael Morris as a director on May 14, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Murdo John Mackenzie as a director on May 14, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 24, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Murdo John Mackenzie as a director on Dec 20, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Feb 24, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 28, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Feb 24, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE Scotland to The Technopole Centre Edinburgh Technopole Bush Estate Penicuik Midlothian EH26 0PJ on Oct 20, 2014 | 1 pages | AD01 | ||||||||||
Incorporation | 33 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of PROJECT ROSYTH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILL, John Charles | Director | Hill Street TD7 4LU Selkirk 2 Scottish Borders Scotland | England | British | 1500220001 | |||||
| MORRIS, Stephen John Michael | Director | Eyhurst Close Kingswood KT20 6NR Tadworth Kingswood House England | England | British | 211034160001 | |||||
| MACKENZIE, Murdo John | Director | Linton Bank Drive EH46 7DT West Linton Ainsdale Lodge Scotland | Scotland | British | 18456690004 | |||||
| MACKENZIE, Murdo John | Director | Edinburgh Technopole Bush Estate EH26 0PJ Penicuik The Technopole Centre Midlothian Scotland | Scotland | British | 18456690004 |
Who are the persons with significant control of PROJECT ROSYTH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Stoerhouse Highlands Ltd | Feb 24, 2017 | Edinburgh Technopole, Milton Bridge EH26 0PJ Penicuik Unit 7-9 Technopole Centre Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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