Company NameRoseisle Estates Limited
DirectorsWilliam Andrew Brian Watt and Ranald Guy Watt
Company StatusActive
Company NumberSC086189
CategoryPrivate Limited Company
Incorporation Date11 January 1984(40 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr William Andrew Brian Watt
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(4 years, 11 months after company formation)
Appointment Duration35 years, 4 months
RoleChief Executive
Country of ResidenceScotland
Correspondence Address34 Whitecraig Road
Whitecraig
Musselburgh
EH21 8NE
Scotland
Director NameMr Ranald Guy Watt
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(34 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Whitecraig Road
Whitecraig
Musselburgh
EH21 8NE
Scotland
Director NameHugh McLair
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 December 1992)
RoleAccountant
Correspondence Address17 Hamilton Drive
Bothwell
Glasgow
G71 8RR
Scotland
Secretary NameHugh McLair
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 December 1992)
RoleCompany Director
Correspondence Address67 Main Street
Bothwell
Glasgow
Lanarkshire
G71 8ER
Scotland
Director NameMr Nasser Abdul Mohammed
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1990(6 years, 7 months after company formation)
Appointment Duration20 years, 2 months (resigned 11 November 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameMr Nasser Abdul Mohammed
NationalityBritish
StatusResigned
Appointed31 December 1993(9 years, 11 months after company formation)
Appointment Duration16 years, 10 months (resigned 11 November 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameProfit Counts Limited (Corporation)
StatusResigned
Appointed11 November 2010(26 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 21 December 2023)
Correspondence Address13 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland

Contact

Websiteroseisle.co.uk
Email address[email protected]
Telephone01886 918552
Telephone regionKnightwick

Location

Registered Address34 Whitecraig Road
Whitecraig
Musselburgh
EH21 8NE
Scotland
ConstituencyEast Lothian
WardMusselburgh East and Carberry
Address Matches3 other UK companies use this postal address

Shareholders

106 at £1W.a.b. Watt
100.00%
Ordinary

Financials

Year2014
Net Worth£2,738,361
Cash£166,484
Current Liabilities£268,248

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

22 December 2015Delivered on: 23 December 2015
Persons entitled: William Andrew Brian Watt

Classification: A registered charge
Particulars: The subjects known as 226 high street, dalkeith EH22 1AZ.
Outstanding
1 May 2008Delivered on: 1 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Whitecraig garage service station, 34 whitecraig road, whitecraig, musselburgh MID52798.
Outstanding
2 May 2003Delivered on: 15 May 2003
Satisfied on: 8 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 226 high street, dalkeith.
Fully Satisfied
7 December 1985Delivered on: 20 December 1984
Satisfied on: 11 May 2005
Persons entitled: British Credit Trust Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The bridgend garage dalkeith, midlothian.
Fully Satisfied

Filing History

18 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
9 January 2024Termination of appointment of Profit Counts Limited as a secretary on 21 December 2023 (1 page)
26 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
16 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
7 November 2022Satisfaction of charge 3 in full (1 page)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (11 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (11 pages)
12 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 December 2020Unaudited abridged accounts made up to 31 December 2019 (11 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 November 2019Satisfaction of charge SC0861890004 in full (1 page)
12 July 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
11 December 2018Appointment of Mr Ranald Guy Watt as a director on 1 December 2018 (2 pages)
31 August 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
1 May 2018Registered office address changed from 13 Glasgow Road Paisley Renfrewshire PA1 3QS to 34 Whitecraig Road Whitecraig Musselburgh EH21 8NE on 1 May 2018 (1 page)
22 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
1 June 2017Unaudited abridged accounts made up to 31 December 2016 (17 pages)
1 June 2017Unaudited abridged accounts made up to 31 December 2016 (17 pages)
11 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 February 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
22 February 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 106
(4 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 106
(4 pages)
23 December 2015Registration of charge SC0861890004, created on 22 December 2015 (12 pages)
23 December 2015Registration of charge SC0861890004, created on 22 December 2015 (12 pages)
30 January 2015Director's details changed for Mr William Andrew Brian Watt on 23 January 2015 (2 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 106
(4 pages)
30 January 2015Director's details changed for Mr William Andrew Brian Watt on 23 January 2015 (2 pages)
30 January 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 106
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 106
(4 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 106
(4 pages)
19 September 2013Total exemption small company accounts made up to 30 June 2013 (17 pages)
19 September 2013Total exemption small company accounts made up to 30 June 2013 (17 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
5 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
5 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 January 2011Register(s) moved to registered office address (1 page)
29 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
29 January 2011Register(s) moved to registered office address (1 page)
29 January 2011Register inspection address has been changed from 8 Westerton Road East Mains Industrial Est Broxburn West Lothian EH52 5BE Scotland (1 page)
29 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
29 January 2011Register inspection address has been changed from 8 Westerton Road East Mains Industrial Est Broxburn West Lothian EH52 5BE Scotland (1 page)
12 November 2010Termination of appointment of Nasser Mohammed as a secretary (1 page)
12 November 2010Termination of appointment of Nasser Mohammed as a director (1 page)
12 November 2010Appointment of Profit Counts Limited as a secretary (2 pages)
12 November 2010Appointment of Profit Counts Limited as a secretary (2 pages)
12 November 2010Termination of appointment of Nasser Mohammed as a secretary (1 page)
12 November 2010Termination of appointment of Nasser Mohammed as a director (1 page)
11 October 2010Registered office address changed from 1 Corstorphine Road Edinburgh Midlothian EH12 6DD on 11 October 2010 (1 page)
11 October 2010Registered office address changed from 1 Corstorphine Road Edinburgh Midlothian EH12 6DD on 11 October 2010 (1 page)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Mr Nasser Abdul Mohammed on 16 November 2009 (2 pages)
16 November 2009Secretary's details changed for Mr Nasser Abdul Mohammed on 16 November 2009 (1 page)
16 November 2009Secretary's details changed for Mr Nasser Abdul Mohammed on 16 November 2009 (1 page)
16 November 2009Director's details changed for William Andrew Brian Watt on 16 November 2009 (2 pages)
16 November 2009Director's details changed for William Andrew Brian Watt on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Nasser Abdul Mohammed on 16 November 2009 (2 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 January 2009Director's change of particulars / william watt / 12/12/2008 (1 page)
21 January 2009Director's change of particulars / william watt / 12/12/2008 (1 page)
1 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 January 2007Return made up to 31/12/06; full list of members (7 pages)
23 January 2007Return made up to 31/12/06; full list of members (7 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 May 2006Dec mort/charge * (2 pages)
8 May 2006Dec mort/charge * (2 pages)
30 January 2006Return made up to 31/12/05; full list of members (7 pages)
30 January 2006Return made up to 31/12/05; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 January 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
11 May 2005Dec mort/charge * (2 pages)
11 May 2005Dec mort/charge * (2 pages)
25 February 2005Ad 07/12/00--------- £ si 6@1 (2 pages)
25 February 2005Ad 07/12/00--------- £ si 6@1 (2 pages)
18 February 2005Nc inc already adjusted 07/12/00 (1 page)
18 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2005Nc inc already adjusted 07/12/00 (1 page)
30 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
15 May 2003Partic of mort/charge * (6 pages)
15 May 2003Partic of mort/charge * (6 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
31 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 13/01/00
(6 pages)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 13/01/00
(6 pages)
20 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
20 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
21 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 January 1998Return made up to 31/12/97; full list of members (6 pages)
22 January 1998Return made up to 31/12/97; full list of members (6 pages)
1 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
1 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 January 1997Return made up to 31/12/96; full list of members (6 pages)
27 January 1997Return made up to 31/12/96; full list of members (6 pages)
18 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
18 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
12 January 1996Return made up to 31/12/95; full list of members (6 pages)
12 January 1996Return made up to 31/12/95; full list of members (6 pages)
20 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
20 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
25 May 1994Company name changed southern automobile company (dal keith) LIMITED\certificate issued on 26/05/94 (2 pages)
25 May 1994Company name changed southern automobile company (dal keith) LIMITED\certificate issued on 26/05/94 (2 pages)
20 December 1984Particulars of mortgage/charge (3 pages)
20 December 1984Particulars of mortgage/charge (3 pages)
11 January 1984Incorporation (13 pages)
11 January 1984Incorporation (13 pages)