Advanced company searchLink opens in new window

ROISIN INVERHOUSE LTD

Company number SC456663

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2020 DS01 Application to strike the company off the register
21 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with updates
13 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-11
16 May 2019 AA Micro company accounts made up to 31 August 2018
14 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with updates
01 May 2018 AA Micro company accounts made up to 31 August 2017
11 Sep 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
31 May 2017 AA Total exemption full accounts made up to 31 August 2016
26 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
20 Apr 2016 CERTNM Company name changed enchanted forest and friends LIMITED\certificate issued on 20/04/16
  • CONNOT ‐ Change of name notice
20 Apr 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-21
16 Mar 2016 AD03 Register(s) moved to registered inspection location 7 Robroyston Oval Glasgow G33 1AP
16 Mar 2016 AD02 Register inspection address has been changed to 7 Robroyston Oval Glasgow G33 1AP
04 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
14 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
09 Jun 2015 AD01 Registered office address changed from C/O the Devlin Corporation Clydeview Riverside Business Park Pottery Street Greenock PA15 2UZ to Westgate House Seedhill Paisley Renfrewshire PA1 1JE on 9 June 2015
22 Jan 2015 AA Total exemption small company accounts made up to 31 August 2014
18 Aug 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
18 Aug 2014 CH01 Director's details changed for Mrs Mariessa Devlin on 15 August 2014
18 Aug 2014 CH01 Director's details changed for Mr Bernard Alexander Devlin on 15 August 2014
14 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted