Company NameRose Street Nominees Limited
DirectorsJohn Francis Alexander Geddes and Mervyn Walker
Company StatusActive
Company NumberSC032581
CategoryPrivate Limited Company
Incorporation Date30 September 1957(66 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameJohn Francis Alexander Geddes
NationalityBritish
StatusCurrent
Appointed20 October 2006(49 years, 1 month after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Correspondence AddressLochside House 3 Lochside Way
Edinburgh Park
Edinburgh
EH12 9DT
Scotland
Director NameMr John Francis Alexander Geddes
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2015(57 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressLochside House 3 Lochside Way
Edinburgh Park
Edinburgh
EH12 9DT
Scotland
Director NameMr Mervyn Walker
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed24 August 2020(62 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleSenior Vice President
Country of ResidenceNorthern Ireland
Correspondence AddressLochside House 3 Lochside Way
Edinburgh Park
Edinburgh
EH12 9DT
Scotland
Director NameCharles Brian Lascelles
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1989(31 years, 11 months after company formation)
Appointment Duration8 years (resigned 05 September 1997)
RoleCompany Director
Correspondence AddressThe Bank House
Glenfarg
Perthshire
PH2 9NZ
Scotland
Director NameJohn Maxwell Menzies
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1989(31 years, 11 months after company formation)
Appointment Duration8 years (resigned 05 September 1997)
RoleCompany Director
Correspondence AddressKames
Duns
Berwickshire
TD11 3RD
Scotland
Director NameDavid Francis Ramsay
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1989(31 years, 11 months after company formation)
Appointment Duration7 months (resigned 31 March 1990)
RoleCompany Director
Correspondence AddressFlat 13 7 Culford Gardens
London
SW3 3SX
Director NameWilliam Ronald Erskine Thomson
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1989(31 years, 11 months after company formation)
Appointment Duration20 years, 9 months (resigned 21 May 2010)
RoleShip Owner
Country of ResidenceScotland
Correspondence Address108 Princes Street
Edinburgh
Midlothian
EH2 3AA
Scotland
Secretary NameCharles Adair Anderson
NationalityBritish
StatusResigned
Appointed29 August 1989(31 years, 11 months after company formation)
Appointment Duration17 years, 1 month (resigned 20 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavensheugh
Selkirk
TD7 5LS
Scotland
Director NameMaj Gen Charles Alexander Ramsay
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1990(32 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 November 1997)
RoleLandowner
Country of ResidenceUnited Kingdom
Correspondence AddressBughtrig
Coldstream
Berwickshire
TD12 4JP
Scotland
Director NameMr Gavin Barras Reed
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(39 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 May 2002)
RoleCompany Director
Correspondence AddressWhitehill
Aberdour
Fife
KY3 0RW
Scotland
Director NameMr Michael John Walker
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(39 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 25 May 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTemplecroft
Templar Place
Gullane
East Lothian
EH31 2AH
Scotland
Director NameIain Samuel Robertson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(48 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 21 May 2009)
RoleBanker
Correspondence Address36 St Andrews Square
Edinburgh
Midlothian
EH2 2AD
Scotland
Director NameIan Harley
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(51 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 15 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr Iain John Grant Napier
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(52 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 18 May 2016)
RoleCompany Director
Country of ResidenceKirkcudbrightshire
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr Dermot Julian Jenkinson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2016(58 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland

Contact

Telephone0131 2258555
Telephone regionEdinburgh

Location

Registered AddressLochside House 3 Lochside Way
Edinburgh Park
Edinburgh
EH12 9DT
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches7 other UK companies use this postal address

Shareholders

4k at £1Menzies Group Holdings LTD
50.00%
Ordinary
4k at £1Menzies Group Holdings LTD
50.00%
Ordinary Preferred

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 May 2023 (10 months, 3 weeks ago)
Next Return Due23 May 2024 (1 month, 3 weeks from now)

Filing History

13 November 2023Change of details for Menzies Group Holdings Limited as a person with significant control on 13 November 2023 (2 pages)
16 October 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
18 August 2023Director's details changed for Mr John Francis Alexander Geddes on 27 July 2023 (2 pages)
18 August 2023Secretary's details changed for John Francis Alexander Geddes on 27 July 2023 (1 page)
27 July 2023Registered office address changed from 2 Lochside Avenue Edinburgh Park Edinburgh Scotland EH12 9DJ to Lochside House 3 Lochside Way Edinburgh Park Edinburgh Scotland EH12 9DT on 27 July 2023 (1 page)
9 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
3 October 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
3 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
5 October 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
3 June 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
30 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
26 August 2020Termination of appointment of a director (1 page)
25 August 2020Appointment of Mr Mervyn Walker as a director on 24 August 2020 (2 pages)
13 July 2020Confirmation statement made on 17 May 2020 with updates (4 pages)
9 December 2019Change of details for Menzies Group Holdings Limited as a person with significant control on 9 December 2019 (2 pages)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
8 August 2019Director's details changed for Mr John Francis Alexander Geddes on 7 August 2019 (2 pages)
24 May 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
1 June 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
17 May 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
1 November 2017Termination of appointment of Dermot Julian Jenkinson as a director on 31 October 2017 (1 page)
1 November 2017Termination of appointment of Dermot Julian Jenkinson as a director on 31 October 2017 (1 page)
23 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
23 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
24 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
20 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 8,000
(5 pages)
20 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 8,000
(5 pages)
1 June 2016Termination of appointment of Iain John Grant Napier as a director on 18 May 2016 (1 page)
1 June 2016Termination of appointment of Iain John Grant Napier as a director on 18 May 2016 (1 page)
1 June 2016Appointment of Mr Dermot Julian Jenkinson as a director on 27 May 2016 (2 pages)
1 June 2016Appointment of Mr Dermot Julian Jenkinson as a director on 27 May 2016 (2 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
26 June 2015Termination of appointment of Ian Harley as a director on 15 May 2015 (1 page)
26 June 2015Termination of appointment of Ian Harley as a director on 15 May 2015 (1 page)
26 June 2015Appointment of Mr John Francis Alexander Geddes as a director on 15 May 2015 (2 pages)
26 June 2015Appointment of Mr John Francis Alexander Geddes as a director on 15 May 2015 (2 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 8,000
(5 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 8,000
(5 pages)
20 June 2014Full accounts made up to 31 December 2013 (8 pages)
20 June 2014Full accounts made up to 31 December 2013 (8 pages)
18 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 8,000
(5 pages)
18 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 8,000
(5 pages)
26 July 2013Full accounts made up to 31 December 2012 (8 pages)
26 July 2013Full accounts made up to 31 December 2012 (8 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
13 December 2012Registered office address changed from 108 Princes Street Edinburgh Midlothian EH2 3AA on 13 December 2012 (1 page)
13 December 2012Registered office address changed from 108 Princes Street Edinburgh Midlothian EH2 3AA on 13 December 2012 (1 page)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
7 June 2012Full accounts made up to 31 December 2011 (7 pages)
7 June 2012Full accounts made up to 31 December 2011 (7 pages)
6 June 2011Full accounts made up to 31 December 2010 (7 pages)
6 June 2011Full accounts made up to 31 December 2010 (7 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
25 May 2010Termination of appointment of William Thomson as a director (1 page)
25 May 2010Termination of appointment of William Thomson as a director (1 page)
25 May 2010Appointment of Mr Iain John Grant Napier as a director (2 pages)
25 May 2010Appointment of Mr Iain John Grant Napier as a director (2 pages)
25 May 2010Full accounts made up to 31 December 2009 (7 pages)
25 May 2010Full accounts made up to 31 December 2009 (7 pages)
18 November 2009Director's details changed for William Ronald Erskine Thomson on 18 November 2009 (2 pages)
18 November 2009Director's details changed for William Ronald Erskine Thomson on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Ian Harley on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Ian Harley on 18 November 2009 (2 pages)
9 November 2009Secretary's details changed for John Francis Alexander Geddes on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for John Francis Alexander Geddes on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for John Francis Alexander Geddes on 9 November 2009 (1 page)
8 September 2009Auditor's resignation (2 pages)
8 September 2009Auditor's resignation (2 pages)
18 August 2009Return made up to 31/05/09; full list of members (4 pages)
18 August 2009Return made up to 31/05/09; full list of members (4 pages)
18 August 2009Director appointed ian harley (2 pages)
18 August 2009Director appointed ian harley (2 pages)
17 August 2009Appointment terminated director iain robertson (1 page)
17 August 2009Appointment terminated director iain robertson (1 page)
12 June 2009Full accounts made up to 31 December 2008 (6 pages)
12 June 2009Full accounts made up to 31 December 2008 (6 pages)
13 August 200831/07/08 no member list (3 pages)
13 August 200831/07/08 no member list (3 pages)
28 May 2008Full accounts made up to 29 December 2007 (7 pages)
28 May 2008Full accounts made up to 29 December 2007 (7 pages)
1 August 2007Return made up to 31/07/07; full list of members (3 pages)
1 August 2007Return made up to 31/07/07; full list of members (3 pages)
7 June 2007Full accounts made up to 30 December 2006 (6 pages)
7 June 2007Full accounts made up to 30 December 2006 (6 pages)
21 December 2006Secretary's particulars changed (1 page)
21 December 2006Secretary's particulars changed (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006New secretary appointed (1 page)
24 October 2006New secretary appointed (1 page)
8 August 2006Return made up to 31/07/06; full list of members (2 pages)
8 August 2006Return made up to 31/07/06; full list of members (2 pages)
1 June 2006Full accounts made up to 31 December 2005 (6 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Full accounts made up to 31 December 2005 (6 pages)
1 June 2006New director appointed (3 pages)
1 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 June 2006New director appointed (3 pages)
20 September 2005Return made up to 29/08/05; full list of members (6 pages)
20 September 2005Return made up to 29/08/05; full list of members (6 pages)
14 July 2005Full accounts made up to 25 December 2004 (6 pages)
14 July 2005Full accounts made up to 25 December 2004 (6 pages)
14 September 2004Accounts for a small company made up to 27 December 2003 (6 pages)
14 September 2004Accounts for a small company made up to 27 December 2003 (6 pages)
8 September 2004Return made up to 29/08/04; full list of members (6 pages)
8 September 2004Return made up to 29/08/04; full list of members (6 pages)
2 September 2003Return made up to 29/08/03; full list of members (6 pages)
2 September 2003Return made up to 29/08/03; full list of members (6 pages)
5 May 2003Full accounts made up to 28 December 2002 (6 pages)
5 May 2003Full accounts made up to 28 December 2002 (6 pages)
24 October 2002Director's particulars changed (1 page)
24 October 2002Director's particulars changed (1 page)
2 September 2002Return made up to 29/08/02; full list of members (6 pages)
2 September 2002Return made up to 29/08/02; full list of members (6 pages)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
5 April 2002Full accounts made up to 29 December 2001 (6 pages)
5 April 2002Full accounts made up to 29 December 2001 (6 pages)
3 December 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
3 December 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
3 September 2001Return made up to 29/08/01; full list of members (7 pages)
3 September 2001Return made up to 29/08/01; full list of members (7 pages)
6 August 2001Accounts for a small company made up to 5 May 2001 (6 pages)
6 August 2001Accounts for a small company made up to 5 May 2001 (6 pages)
6 August 2001Accounts for a small company made up to 5 May 2001 (6 pages)
15 September 2000Full accounts made up to 6 May 2000 (6 pages)
15 September 2000Full accounts made up to 6 May 2000 (6 pages)
15 September 2000Full accounts made up to 6 May 2000 (6 pages)
14 September 2000Return made up to 29/08/00; full list of members (6 pages)
14 September 2000Return made up to 29/08/00; full list of members (6 pages)
14 October 1999Registered office changed on 14/10/99 from: hanover buildings rose street edinburgh EH2 2YQ (1 page)
14 October 1999Registered office changed on 14/10/99 from: hanover buildings rose street edinburgh EH2 2YQ (1 page)
24 September 1999Return made up to 29/08/99; full list of members (10 pages)
24 September 1999Return made up to 29/08/99; full list of members (10 pages)
14 September 1999Full accounts made up to 1 May 1999 (6 pages)
14 September 1999Full accounts made up to 1 May 1999 (6 pages)
14 September 1999Full accounts made up to 1 May 1999 (6 pages)
30 September 1998Full accounts made up to 2 May 1998 (5 pages)
30 September 1998Full accounts made up to 2 May 1998 (5 pages)
30 September 1998Full accounts made up to 2 May 1998 (5 pages)
25 September 1998Auditor's resignation (1 page)
25 September 1998Auditor's resignation (1 page)
11 September 1998Return made up to 29/08/98; full list of members (10 pages)
11 September 1998Return made up to 29/08/98; full list of members (10 pages)
2 December 1997Director resigned (1 page)
2 December 1997Director resigned (1 page)
5 November 1997Director's particulars changed (2 pages)
5 November 1997Director's particulars changed (2 pages)
5 November 1997Director's particulars changed (2 pages)
5 November 1997Director's particulars changed (2 pages)
14 October 1997Return made up to 29/08/97; full list of members (11 pages)
14 October 1997Return made up to 29/08/97; full list of members (11 pages)
8 October 1997Full accounts made up to 3 May 1997 (5 pages)
8 October 1997Full accounts made up to 3 May 1997 (5 pages)
8 October 1997Full accounts made up to 3 May 1997 (5 pages)
10 September 1997Director resigned (1 page)
10 September 1997New director appointed (2 pages)
10 September 1997Director resigned (1 page)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
12 August 1997Director's particulars changed (2 pages)
12 August 1997Director's particulars changed (2 pages)
2 October 1996Director's particulars changed (2 pages)
2 October 1996Director's particulars changed (2 pages)
19 September 1996Return made up to 29/08/96; full list of members (12 pages)
19 September 1996Return made up to 29/08/96; full list of members (12 pages)
16 September 1996Full accounts made up to 4 May 1996 (5 pages)
16 September 1996Full accounts made up to 4 May 1996 (5 pages)
16 September 1996Full accounts made up to 4 May 1996 (5 pages)
24 November 1995Full accounts made up to 29 April 1995 (6 pages)
24 November 1995Full accounts made up to 29 April 1995 (6 pages)
18 October 1995Return made up to 29/08/95; full list of members (16 pages)
18 October 1995Return made up to 29/08/95; full list of members (16 pages)
18 May 1995Director's particulars changed (6 pages)
18 May 1995Director's particulars changed (6 pages)
31 March 1994Memorandum and Articles of Association (44 pages)
31 March 1994Memorandum and Articles of Association (44 pages)
31 March 1994Resolutions
  • ELRES ‐ Elective resolution
(46 pages)
31 March 1994Resolutions
  • ELRES ‐ Elective resolution
(46 pages)
13 October 1978Increase in nominal capital (1 page)
13 October 1978Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
13 October 1978Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
13 October 1978Increase in nominal capital (1 page)
29 September 1978Share capital (2 pages)
29 September 1978Share capital (2 pages)