- Company Overview for ROSYTH REGENERATION LIMITED (SC152258)
- Filing history for ROSYTH REGENERATION LIMITED (SC152258)
- People for ROSYTH REGENERATION LIMITED (SC152258)
- Charges for ROSYTH REGENERATION LIMITED (SC152258)
- Insolvency for ROSYTH REGENERATION LIMITED (SC152258)
- More for ROSYTH REGENERATION LIMITED (SC152258)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Sep 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jun 2014 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
26 Sep 2012 | AD01 | Registered office address changed from 93 George Street Edinburgh EH2 3ES on 26 September 2012 | |
26 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2012 | AR01 |
Annual return made up to 2 August 2012 with full list of shareholders
Statement of capital on 2012-08-20
|
|
07 Aug 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
15 Sep 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
09 Sep 2011 | AP01 | Appointment of Mr Simon Charles Mccabe as a director | |
09 Sep 2011 | TM01 | Termination of appointment of Ivan Goldberg as a director | |
03 Aug 2011 | AR01 | Annual return made up to 2 August 2011 with full list of shareholders | |
01 Jul 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
16 Aug 2010 | AR01 | Annual return made up to 2 August 2010 with full list of shareholders | |
16 Aug 2010 | CH02 | Director's details changed for Esplanade Director Limited on 2 August 2010 | |
16 Aug 2010 | CH04 | Secretary's details changed for Esplanade Secretarial Services Limited on 2 August 2010 | |
03 Jun 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
15 Mar 2010 | AD01 | Registered office address changed from 4a Melville Street Edinburgh EH3 7NS United Kingdom on 15 March 2010 | |
31 Dec 2009 | AA | Full accounts made up to 28 February 2009 | |
08 Oct 2009 | CH01 | Director's details changed for Ivan Anthony Goldberg on 1 October 2009 | |
18 Aug 2009 | 363a | Return made up to 02/08/09; full list of members | |
03 Oct 2008 | 288a | Director appointed ivan anthony goldberg | |
29 Sep 2008 | AA | Full accounts made up to 29 February 2008 | |
18 Aug 2008 | 363a | Return made up to 02/08/08; full list of members | |
18 Aug 2008 | 190 | Location of debenture register | |
18 Aug 2008 | 287 | Registered office changed on 18/08/2008 from 4A melville street edinburgh EH3 7NS | |
18 Aug 2008 | 353 | Location of register of members |