PROJECT ROSYTH LIMITED: Filings

  • Overview

    Company NamePROJECT ROSYTH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC470820
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for PROJECT ROSYTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    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 pagesAD01

    Confirmation statement made on Feb 24, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2020

    2 pagesAA

    Confirmation statement made on Feb 24, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2019

    2 pagesAA

    Confirmation statement made on Feb 24, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Murdo John Mackenzie as a director on Jan 19, 2019

    1 pagesTM01

    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 pagesAD01

    Accounts for a dormant company made up to Feb 28, 2018

    2 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 15, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 14, 2018

    RES15

    Appointment of Mr Stephen John Michael Morris as a director on May 14, 2018

    2 pagesAP01

    Appointment of Mr Murdo John Mackenzie as a director on May 14, 2018

    2 pagesAP01

    Confirmation statement made on Feb 24, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2017

    2 pagesAA

    Confirmation statement made on Feb 24, 2017 with updates

    5 pagesCS01

    Termination of appointment of Murdo John Mackenzie as a director on Dec 20, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Feb 28, 2016

    2 pagesAA

    Annual return made up to Feb 24, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 22, 2016

    Statement of capital on Mar 22, 2016

    • Capital: GBP 200
    SH01

    Accounts for a dormant company made up to Feb 28, 2015

    2 pagesAA

    Annual return made up to Feb 24, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2015

    Statement of capital on Mar 23, 2015

    • Capital: GBP 200
    SH01

    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 pagesAD01

    Incorporation

    33 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2014

    Statement of capital on Feb 24, 2014

    • Capital: GBP 200
    SH01

    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