Company NameRoseangle Three Limited
DirectorJames Neilson Pettigrew
Company StatusActive
Company NumberSC089525
CategoryPrivate Limited Company
Incorporation Date3 September 1984(39 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 91020Museums activities

Directors

Director NameMr James Neilson Pettigrew
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(36 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NameMr William Graeme Wallace
StatusCurrent
Appointed31 May 2021(36 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameDonald Blane Grant
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1989(4 years, 11 months after company formation)
Appointment Duration8 years (resigned 13 August 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummerfield 24 Albany Road
Broughty Ferry
Dundee
Angus
DD5 1NT
Scotland
Director NameWilliam Low
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1989(4 years, 11 months after company formation)
Appointment Duration8 years (resigned 13 August 1997)
RoleCompany Director
Correspondence AddressHerdhill Court
Kirriemuir
Angus
DD8 5LG
Scotland
Secretary NameWilliam Gibson Watson
NationalityBritish
StatusResigned
Appointed27 January 1995(10 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 1997)
RoleCompany Director
Correspondence Address32 Grove Road
Broughty Ferry
Dundee
DD5 1JN
Scotland
Director NameMr Richard Phillip Harley Clark
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(12 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 May 2003)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressTornamean, 6 Altries Wood
Maryculter
Aberdeen
AB12 5GH
Scotland
Director NameRobert James Moore
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(12 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 November 2000)
RoleCompany Director
Correspondence Address1 Fish Ponds Cottage
Stormontfield
Perth
Perthshire
PH2 6BJ
Scotland
Secretary NameGraeme Melville Ritchie
NationalityBritish
StatusResigned
Appointed01 December 1997(13 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 August 2001)
RoleCompany Director
Correspondence Address49 Reres Road
Broughty Ferry
Dundee
Angus
DD5 2QD
Scotland
Director NameProf Stewart Brymer
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(16 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 October 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address33 Fairfield Road
West Ferry
Dundee
DD5 1PL
Scotland
Secretary NameSusan Inga Forster
NationalityBritish
StatusResigned
Appointed08 August 2001(16 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 February 2003)
RoleCompany Director
Correspondence Address50 Harestane Road
Dundee
DD3 9DZ
Scotland
Secretary NameMr Philip Turner
NationalityBritish
StatusResigned
Appointed12 February 2003(18 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 17 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Balbeuchly Steading
Auchterhouse
Dundee
DD3 0QX
Scotland
Director NameMr Andrew Jonathan Lothian
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(25 years, 1 month after company formation)
Appointment Duration11 years (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NameShelagh Allison
StatusResigned
Appointed02 August 2017(32 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2021)
RoleCompany Director
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed01 June 1990(5 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 January 1995)
Correspondence Address50 Castle Street
Dundee
Tayside
DD1 3RU
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed01 June 1990(5 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 January 1995)
Correspondence Address50 Castle Street
Dundee
Tayside
DD1 3RU
Scotland

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 August 2023 (7 months, 4 weeks ago)
Next Return Due17 August 2024 (4 months, 3 weeks from now)

Filing History

6 February 2024Cessation of Emma Jane Wells as a person with significant control on 22 January 2024 (1 page)
29 December 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
13 September 2023Termination of appointment of Mike Evans as a secretary on 31 August 2023 (1 page)
1 September 2023Cessation of Steven John Richard David Bell as a person with significant control on 17 August 2023 (1 page)
1 September 2023Cessation of Calli Leigh Hopkinson as a person with significant control on 17 August 2023 (1 page)
17 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
21 July 2023Cessation of James Neilson Pettigrew as a person with significant control on 17 April 2023 (1 page)
30 May 2023Termination of appointment of James Neilson Pettigrew as a director on 17 April 2023 (1 page)
9 May 2023Appointment of Mr David Crichton Henry as a director on 12 April 2023 (2 pages)
20 April 2023Cessation of Alison Shona Henderson as a person with significant control on 8 February 2023 (1 page)
20 April 2023Termination of appointment of William Graeme Wallace as a secretary on 12 January 2023 (1 page)
20 April 2023Appointment of Mr Mike Evans as a secretary on 12 January 2023 (2 pages)
9 January 2023Accounts for a dormant company made up to 31 March 2022 (4 pages)
19 August 2022Cessation of Hazel Staig Pratt as a person with significant control on 18 August 2022 (1 page)
19 August 2022Cessation of Emma Gray as a person with significant control on 18 August 2022 (1 page)
10 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
29 July 2022Cessation of Dennis Mckinnon Macphail as a person with significant control on 27 September 2021 (1 page)
29 July 2022Cessation of Bruce Reid Linton as a person with significant control on 18 November 2021 (1 page)
29 July 2022Notification of Ron Smith as a person with significant control on 19 August 2021 (2 pages)
29 July 2022Notification of Emma Jane Wells as a person with significant control on 18 November 2021 (2 pages)
22 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
6 September 2021Notification of Alison Shona Henderson as a person with significant control on 20 May 2021 (2 pages)
6 September 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
18 August 2021Cessation of Richard Phillip Harley Clark as a person with significant control on 21 December 2020 (1 page)
3 June 2021Appointment of Mr William Graeme Wallace as a secretary on 31 May 2021 (2 pages)
3 June 2021Termination of appointment of Shelagh Allison as a secretary on 31 May 2021 (1 page)
26 March 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
28 January 2021Appointment of Mr James Neilson Pettigrew as a director on 1 October 2020 (2 pages)
26 January 2021Notification of Calli Hopkinson as a person with significant control on 27 November 2020 (2 pages)
25 January 2021Cessation of Andrew Jonathan Lothian as a person with significant control on 1 October 2020 (1 page)
25 January 2021Termination of appointment of Andrew Jonathan Lothian as a director on 1 October 2020 (1 page)
25 January 2021Notification of James Neilson Pettigrew as a person with significant control on 1 October 2020 (2 pages)
19 October 2020Notification of Steven John Richard David Bell as a person with significant control on 13 November 2017 (2 pages)
19 October 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
17 August 2020Notification of Alison Neil as a person with significant control on 16 May 2019 (2 pages)
17 August 2020Cessation of Anne Scott Rendall as a person with significant control on 23 June 2019 (1 page)
17 August 2020Notification of William Dawson as a person with significant control on 24 June 2019 (2 pages)
17 August 2020Cessation of Paul Dean Jennings as a person with significant control on 1 November 2018 (1 page)
11 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
19 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
20 August 2018Termination of appointment of Philip Turner as a secretary on 17 May 2017 (1 page)
20 August 2018Change of details for Hazel Staig Pratt as a person with significant control on 2 August 2018 (2 pages)
28 December 2017Withdrawal of a person with significant control statement on 28 December 2017 (2 pages)
28 December 2017Withdrawal of a person with significant control statement on 28 December 2017 (2 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 August 2017Notification of Alistair Scott as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Notification of Anne Rendall as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Notification of Paul Dean Jennings as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Dennis Mckinnon Macphail as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Notification of Emma Gray as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Anne Rendall as a person with significant control on 22 May 2017 (2 pages)
15 August 2017Notification of Alistair Scott as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Richard Phillip Harley Clark as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Notification of Paul Dean Jennings as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Notification of Hazel Staig Pratt as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Hazel Staig Pratt as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Notification of Hazel Staig Pratt as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Richard Phillip Harley Clark as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Dennis Mckinnon Macphail as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Bruce Reid Linton as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Bruce Reid Linton as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Notification of Emma Gray as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Alistair Scott as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Dennis Mckinnon Macphail as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
15 August 2017Notification of Richard Phillip Harley Clark as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Andrew Jonathan Lothian as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Bruce Reid Linton as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Andrew Jonathan Lothian as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Andrew Jonathan Lothian as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Notification of Anne Rendall as a person with significant control on 22 May 2017 (2 pages)
15 August 2017Notification of Paul Dean Jennings as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
15 August 2017Notification of Emma Gray as a person with significant control on 15 August 2017 (2 pages)
11 August 2017Appointment of Shelagh Allison as a secretary on 2 August 2017 (2 pages)
11 August 2017Director's details changed for Mr Andrew Jonathan Lothian on 2 July 2017 (2 pages)
11 August 2017Director's details changed for Mr Andrew Jonathan Lothian on 2 July 2017 (2 pages)
11 August 2017Appointment of Shelagh Allison as a secretary on 2 August 2017 (2 pages)
19 May 2017Termination of appointment of a secretary (1 page)
19 May 2017Termination of appointment of a secretary (1 page)
10 January 2017Full accounts made up to 31 March 2016 (11 pages)
10 January 2017Full accounts made up to 31 March 2016 (11 pages)
9 September 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
30 December 2015Full accounts made up to 31 March 2015 (11 pages)
30 December 2015Full accounts made up to 31 March 2015 (11 pages)
18 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 5,002
(4 pages)
18 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 5,002
(4 pages)
18 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 5,002
(4 pages)
30 December 2014Full accounts made up to 31 March 2014 (11 pages)
30 December 2014Full accounts made up to 31 March 2014 (11 pages)
1 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 5,002
(4 pages)
1 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 5,002
(4 pages)
1 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 5,002
(4 pages)
16 December 2013Full accounts made up to 31 March 2013 (11 pages)
16 December 2013Full accounts made up to 31 March 2013 (11 pages)
16 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 5,002
(4 pages)
16 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 5,002
(4 pages)
16 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 5,002
(4 pages)
19 December 2012Full accounts made up to 31 March 2012 (11 pages)
19 December 2012Full accounts made up to 31 March 2012 (11 pages)
30 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
5 January 2012Full accounts made up to 31 March 2011 (14 pages)
5 January 2012Full accounts made up to 31 March 2011 (14 pages)
31 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
22 December 2010Full accounts made up to 31 March 2010 (11 pages)
22 December 2010Full accounts made up to 31 March 2010 (11 pages)
27 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
8 January 2010Full accounts made up to 31 March 2009 (11 pages)
8 January 2010Full accounts made up to 31 March 2009 (11 pages)
20 November 2009Termination of appointment of Stewart Brymer as a director (2 pages)
20 November 2009Termination of appointment of Stewart Brymer as a director (2 pages)
20 November 2009Appointment of Andrew Jonathan Lothian as a director (3 pages)
20 November 2009Appointment of Andrew Jonathan Lothian as a director (3 pages)
9 September 2009Return made up to 03/08/09; full list of members (3 pages)
9 September 2009Return made up to 03/08/09; full list of members (3 pages)
6 January 2009Full accounts made up to 31 March 2008 (11 pages)
6 January 2009Full accounts made up to 31 March 2008 (11 pages)
27 August 2008Return made up to 03/08/08; full list of members (3 pages)
27 August 2008Return made up to 03/08/08; full list of members (3 pages)
21 July 2008Secretary's change of particulars / philip turner / 18/07/2008 (1 page)
21 July 2008Secretary's change of particulars / philip turner / 18/07/2008 (1 page)
28 November 2007Full accounts made up to 31 March 2007 (9 pages)
28 November 2007Full accounts made up to 31 March 2007 (9 pages)
30 August 2007Return made up to 03/08/07; full list of members (2 pages)
30 August 2007Return made up to 03/08/07; full list of members (2 pages)
13 December 2006Accounts for a small company made up to 31 March 2006 (9 pages)
13 December 2006Accounts for a small company made up to 31 March 2006 (9 pages)
6 September 2006Return made up to 03/08/06; full list of members (2 pages)
6 September 2006Return made up to 03/08/06; full list of members (2 pages)
28 December 2005Full accounts made up to 31 March 2005 (9 pages)
28 December 2005Full accounts made up to 31 March 2005 (9 pages)
9 August 2005Return made up to 03/08/05; full list of members (5 pages)
9 August 2005Return made up to 03/08/05; full list of members (5 pages)
24 January 2005Full accounts made up to 31 March 2004 (9 pages)
24 January 2005Full accounts made up to 31 March 2004 (9 pages)
20 August 2004Return made up to 03/08/04; full list of members (5 pages)
20 August 2004Return made up to 03/08/04; full list of members (5 pages)
20 September 2003Full accounts made up to 31 March 2003 (10 pages)
20 September 2003Full accounts made up to 31 March 2003 (10 pages)
22 August 2003Return made up to 03/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 August 2003Return made up to 03/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 June 2003Director resigned (1 page)
4 June 2003Director resigned (1 page)
3 March 2003Secretary resigned (1 page)
3 March 2003New secretary appointed (2 pages)
3 March 2003New secretary appointed (2 pages)
3 March 2003Secretary resigned (1 page)
24 January 2003Full accounts made up to 31 March 2002 (9 pages)
24 January 2003Full accounts made up to 31 March 2002 (9 pages)
27 August 2002Return made up to 03/08/02; full list of members (7 pages)
27 August 2002Return made up to 03/08/02; full list of members (7 pages)
21 January 2002Full accounts made up to 31 March 2001 (9 pages)
21 January 2002Full accounts made up to 31 March 2001 (9 pages)
23 August 2001Secretary resigned (1 page)
23 August 2001Secretary resigned (1 page)
23 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
23 August 2001New secretary appointed (2 pages)
23 August 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
23 August 2001New secretary appointed (2 pages)
24 January 2001Full accounts made up to 31 March 2000 (9 pages)
24 January 2001Full accounts made up to 31 March 2000 (9 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
29 August 2000Return made up to 03/08/00; full list of members (6 pages)
29 August 2000Return made up to 03/08/00; full list of members (6 pages)
20 December 1999Full accounts made up to 31 March 1999 (9 pages)
20 December 1999Full accounts made up to 31 March 1999 (9 pages)
5 August 1999Return made up to 03/08/99; full list of members (6 pages)
5 August 1999Return made up to 03/08/99; full list of members (6 pages)
2 November 1998Full accounts made up to 31 March 1998 (10 pages)
2 November 1998Full accounts made up to 31 March 1998 (10 pages)
4 September 1998New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
26 August 1998Director resigned (1 page)
26 August 1998Return made up to 03/08/98; full list of members (6 pages)
26 August 1998Return made up to 03/08/98; full list of members (6 pages)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
2 December 1997Full accounts made up to 31 March 1997 (9 pages)
2 December 1997Secretary resigned (1 page)
2 December 1997Full accounts made up to 31 March 1997 (9 pages)
2 December 1997New secretary appointed (2 pages)
2 December 1997New secretary appointed (2 pages)
2 December 1997Secretary resigned (1 page)
14 August 1997Return made up to 03/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 August 1997Return made up to 03/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 February 1997Registered office changed on 12/02/97 from: 11 whitehall street dundee DD1 4AE (1 page)
12 February 1997Registered office changed on 12/02/97 from: 11 whitehall street dundee DD1 4AE (1 page)
30 December 1996Full accounts made up to 31 March 1996 (9 pages)
30 December 1996Full accounts made up to 31 March 1996 (9 pages)
27 August 1996Return made up to 03/08/96; full list of members (8 pages)
27 August 1996Return made up to 03/08/96; full list of members (8 pages)
28 December 1995Full accounts made up to 31 March 1995 (6 pages)
28 December 1995Full accounts made up to 31 March 1995 (6 pages)
11 August 1995Return made up to 03/08/95; full list of members (10 pages)
11 August 1995Return made up to 03/08/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)