Advanced company searchLink opens in new window

ROSEMUIR LIMITED

Company number SC337071

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)
03 Dec 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
04 Aug 2010 DS01 Application to strike the company off the register
02 Mar 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
Statement of capital on 2010-03-02
  • GBP 1
02 Mar 2010 CH01 Director's details changed for Gordon Dangerfield on 26 February 2010
02 Mar 2010 CH01 Director's details changed for Elizabeth June Coyle on 26 February 2010
27 Feb 2009 363a Return made up to 01/02/09; full list of members
25 Feb 2008 288a Director appointed gordon dangerfield
19 Feb 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Feb 2008 288b Secretary resigned
19 Feb 2008 288b Director resigned
19 Feb 2008 287 Registered office changed on 19/02/08 from: millar & bryce LIMITED 5 logie mill,beaverbank office park, logie green road edinburgh EH7 4HH
19 Feb 2008 288a New secretary appointed;new director appointed
01 Feb 2008 NEWINC Incorporation