Advanced company searchLink opens in new window

ROSENEWTON LIMITED

Company number SC365857

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)
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
  • GBP 4
29 Sep 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 4
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