- Company Overview for ROSCOE CAPITAL LIMITED (SC409050)
- Filing history for ROSCOE CAPITAL LIMITED (SC409050)
- People for ROSCOE CAPITAL LIMITED (SC409050)
- Insolvency for ROSCOE CAPITAL LIMITED (SC409050)
- More for ROSCOE CAPITAL LIMITED (SC409050)
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) |
---|---|---|---|
17 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
17 May 2019 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
16 Apr 2019 | TM01 | Termination of appointment of Ronald Alexander Robson as a director on 4 April 2019 | |
30 Jul 2018 | AD01 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to C/O Frp Advisory Llp Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 30 July 2018 | |
30 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 30 April 2018 | |
10 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
10 Oct 2017 | AD02 | Register inspection address has been changed from Regus Building 93 George Street Edinburgh EH2 3ES Scotland to Tavistock Group 5th Floor 1 Rutland Court Edinburgh EH3 8FL | |
05 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 May 2017 | AD02 | Register inspection address has been changed from 125 Princes Street Level 6 Edinburgh EH2 4AD Scotland to Regus Building 93 George Street Edinburgh EH2 3ES | |
12 Oct 2016 | AD02 | Register inspection address has been changed from 9-10 st. Andrew Square Edinburgh EH2 2AF Scotland to 125 Princes Street Level 6 Edinburgh EH2 4AD | |
12 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
12 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
06 Nov 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
14 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
16 Dec 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
27 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
06 Jan 2014 | AA | Total exemption full accounts made up to 31 December 2012 | |
07 Nov 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
07 Nov 2013 | AD04 | Register(s) moved to registered office address | |
21 Oct 2013 | AD03 | Register(s) moved to registered inspection location | |
17 Oct 2013 | AD02 | Register inspection address has been changed | |
06 Jun 2013 | AP01 | Appointment of Mr Ronald Alexander Robson as a director | |
06 Jun 2013 | TM01 | Termination of appointment of Richard Mcguire as a director | |
26 Nov 2012 | AD01 | Registered office address changed from 69a George Street Edinburgh EH2 2JG on 26 November 2012 |