Company NameRoseangle Fifty Four Limited
DirectorDavid Miln
Company StatusActive
Company NumberSC120131
CategoryPrivate Limited Company
Incorporation Date14 September 1989(34 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameDavid Miln
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1991(1 year, 8 months after company formation)
Appointment Duration32 years, 11 months
RolePlanning Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Hillcrest Road
Bearsden
Glasgow
Lanarkshire
G61 2EB
Scotland
Secretary NameTheresa Margaret Miln
NationalityBritish
StatusCurrent
Appointed30 November 1994(5 years, 2 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence Address1 Hillcrest Road
Bearsden
Glasgow
Lanarkshire
G61 2EB
Scotland
Director NameGordon Haig Brough
NationalityBritish
StatusResigned
Appointed14 September 1989(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 9
West Ferry
Dundee
DD5 1LX
Scotland
Director NameMr Alexander Francis McDonald
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1989(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressTayview 3 Hill Road
Broughty Ferry
Dundee
DD5 2JS
Scotland
Secretary NameKaren Ann Miln
NationalityBritish
StatusResigned
Appointed28 March 1990(6 months, 2 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 24 March 1993)
RoleCompany Director
Correspondence Address30 Queen Street
Newport On Tay
Fife
DD6 8BD
Scotland
Director NameKaren Ann Miln
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 March 1993)
RoleSales Manager
Correspondence Address30 Queen Street
Newport On Tay
Fife
DD6 8BD
Scotland
Director NameBruce Miln
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(3 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 1994)
RoleTraining Manager
Correspondence Address7 Culvercroft
Binfield
Bracknell
Berkshire
RG12 5DF
Secretary NameBruce Miln
NationalityBritish
StatusResigned
Appointed24 March 1993(3 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 1994)
RoleTraining Manager
Correspondence Address7 Culvercroft
Binfield
Bracknell
Berkshire
RG12 5DF
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed14 September 1989(same day as company formation)
Correspondence Address50 Castle Street
Dundee
Tayside
DD1 3RU
Scotland

Location

Registered Address14 City Quay
Dundee
Angus
DD1 3JA
Scotland
ConstituencyDundee East
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£41,102
Cash£17,461
Current Liabilities£36,962

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Filing History

25 August 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
9 June 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
26 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
1 July 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
25 May 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
25 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
8 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
5 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
5 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
10 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
10 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
30 May 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
30 May 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
21 May 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
21 May 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
16 April 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
16 April 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
22 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
22 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
25 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
25 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for David Miln on 25 May 2010 (2 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for David Miln on 25 May 2010 (2 pages)
7 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
21 May 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
21 May 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
24 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
24 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
3 June 2009Return made up to 01/06/09; full list of members (3 pages)
3 June 2009Return made up to 01/06/09; full list of members (3 pages)
2 June 2008Return made up to 01/06/08; full list of members (3 pages)
2 June 2008Return made up to 01/06/08; full list of members (3 pages)
14 May 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
14 May 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
27 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
27 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
31 August 2007Registered office changed on 31/08/07 from: 41 north lindsay street dundee angus DD1 1PW (1 page)
31 August 2007Registered office changed on 31/08/07 from: 41 north lindsay street dundee angus DD1 1PW (1 page)
18 June 2007Return made up to 01/06/07; full list of members (2 pages)
18 June 2007Return made up to 01/06/07; full list of members (2 pages)
29 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
29 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
15 June 2006Return made up to 01/06/06; full list of members (2 pages)
15 June 2006Return made up to 01/06/06; full list of members (2 pages)
29 September 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
29 September 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
1 June 2005Return made up to 01/06/05; full list of members (2 pages)
1 June 2005Return made up to 01/06/05; full list of members (2 pages)
22 December 2004Registered office changed on 22/12/04 from: 11 - 19 reform street dundee DD1 1SG (1 page)
22 December 2004Registered office changed on 22/12/04 from: 11 - 19 reform street dundee DD1 1SG (1 page)
29 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
29 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
24 May 2004Return made up to 01/06/04; full list of members (6 pages)
24 May 2004Return made up to 01/06/04; full list of members (6 pages)
23 September 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
23 September 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
3 June 2003Return made up to 01/06/03; full list of members (6 pages)
3 June 2003Return made up to 01/06/03; full list of members (6 pages)
16 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
16 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
17 June 2002Return made up to 01/06/02; full list of members (6 pages)
17 June 2002Return made up to 01/06/02; full list of members (6 pages)
10 September 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
10 September 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
13 June 2001Return made up to 01/06/01; full list of members (6 pages)
13 June 2001Return made up to 01/06/01; full list of members (6 pages)
26 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
26 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
6 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (5 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (5 pages)
30 June 1999Return made up to 01/06/99; no change of members (4 pages)
30 June 1999Return made up to 01/06/99; no change of members (4 pages)
2 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
2 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
22 June 1998Registered office changed on 22/06/98 from: 11 - 19 reform street dundee DD1 1SG (1 page)
22 June 1998Return made up to 01/06/98; no change of members
  • 363(287) ‐ Registered office changed on 22/06/98
(4 pages)
22 June 1998Return made up to 01/06/98; no change of members
  • 363(287) ‐ Registered office changed on 22/06/98
(4 pages)
22 June 1998Registered office changed on 22/06/98 from: 11 - 19 reform street dundee DD1 1SG (1 page)
7 November 1997Auditor's resignation (1 page)
7 November 1997Auditor's resignation (1 page)
31 October 1997Registered office changed on 31/10/97 from: brian smith & co 9 south tay street dundee DD1 1NU (1 page)
31 October 1997Registered office changed on 31/10/97 from: brian smith & co 9 south tay street dundee DD1 1NU (1 page)
17 June 1997Return made up to 01/06/97; full list of members (6 pages)
17 June 1997Return made up to 01/06/97; full list of members (6 pages)
3 April 1997Accounts for a small company made up to 30 November 1996 (5 pages)
3 April 1997Accounts for a small company made up to 30 November 1996 (5 pages)
5 July 1996Return made up to 01/06/96; change of members (6 pages)
5 July 1996Return made up to 01/06/96; change of members (6 pages)
6 June 1996Accounts for a small company made up to 30 November 1995 (5 pages)
6 June 1996Accounts for a small company made up to 30 November 1995 (5 pages)
28 September 1995Accounts for a small company made up to 30 November 1994 (5 pages)
28 September 1995Accounts for a small company made up to 30 November 1994 (5 pages)