- Company Overview for ROSENEWTON LIMITED (SC365857)
- Filing history for ROSENEWTON LIMITED (SC365857)
- People for ROSENEWTON LIMITED (SC365857)
- Charges for ROSENEWTON LIMITED (SC365857)
- Insolvency for ROSENEWTON LIMITED (SC365857)
- More for ROSENEWTON LIMITED (SC365857)
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) |
---|---|---|---|
21 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Oct 2019 | AM23(Scot) | Move from Administration to Dissolution | |
24 May 2019 | AM10(Scot) | Administrator's progress report | |
16 Nov 2018 | 2.20B(Scot) | Administrator's progress report | |
13 Nov 2017 | 2.20B(Scot) | Administrator's progress report | |
17 Oct 2017 | 2.22B(Scot) | Notice of extension of period of Administration | |
05 May 2017 | 2.20B(Scot) | Administrator's progress report | |
05 Jan 2017 | 2.16BZ(Scot) | Statement of administrator's deemed proposal | |
12 Dec 2016 | 2.16B(Scot) | Statement of administrator's proposal | |
28 Nov 2016 | AD01 | Registered office address changed from Newton of Countesswells Kingswells Aberdeen AB15 8QB to C/O Burness Paull Llp Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 28 November 2016 | |
14 Nov 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
01 Nov 2016 | 2.11B(Scot) | Appointment of an administrator | |
19 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Oct 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
08 Oct 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2014 | |
03 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
29 Sep 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
07 May 2014 | MR01 | Registration of charge 3658570002 | |
02 May 2014 | MR01 | Registration of charge 3658570001 | |
02 Apr 2014 | TM01 | Termination of appointment of Robert Stewart as a director |