Advanced company searchLink opens in new window

ROSEHILL CONTRACTS LIMITED

Company number SC301827

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
22 Nov 2012 AA Total exemption small company accounts made up to 5 April 2012
24 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
24 May 2012 TM02 Termination of appointment of Kathleen Johnstone as a secretary
22 May 2012 CH01 Director's details changed for Barbra Johnstone on 16 May 2012
22 May 2012 TM02 Termination of appointment of Kathleen Johnstone as a secretary
05 Mar 2012 AD01 Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 5 March 2012
03 Nov 2011 AA Total exemption small company accounts made up to 5 April 2011
18 May 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
22 Dec 2010 AA Total exemption small company accounts made up to 5 April 2010
01 Jun 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
31 May 2010 CH01 Director's details changed for Barbra Johnstone on 5 May 2010
31 Dec 2009 AA Total exemption small company accounts made up to 5 April 2009
28 May 2009 363a Return made up to 05/05/09; full list of members
20 Apr 2009 MEM/ARTS Memorandum and Articles of Association
09 Feb 2009 AA Total exemption small company accounts made up to 5 April 2008
19 Jun 2008 363a Return made up to 05/05/08; full list of members
19 Jun 2008 287 Registered office changed on 19/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL
14 Apr 2008 287 Registered office changed on 14/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL
07 Feb 2008 AA Total exemption small company accounts made up to 5 April 2007
03 Dec 2007 CERTNM Company name changed freelance euro services (mmxxii) LIMITED\certificate issued on 01/12/07
01 Dec 2007 288b Secretary resigned
01 Dec 2007 288a New secretary appointed
19 Jun 2007 363a Return made up to 05/05/07; full list of members
22 Jan 2007 225 Accounting reference date shortened from 31/05/07 to 05/04/07