Company NameRosbrook Associates Limited
Company StatusDissolved
Company NumberSC156016
CategoryPrivate Limited Company
Incorporation Date16 February 1995(29 years, 2 months ago)
Dissolution Date10 June 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Trevor Rosbrook
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1995(same day as company formation)
RoleCorrosion Engineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Migivie Gardens
Kingswells
Aberdeen
AB15 8GB
Scotland
Secretary NameMrs Ann Rosbrook
NationalityBritish
StatusClosed
Appointed16 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address16 Migvie Gardens
Kingswells
Aberdeen
AB15 8GB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressBegbies Traynor (Central) Llp 2nd Floor Excel House
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

2 at £1Mr T. Rosbrook
100.00%
Ordinary

Financials

Year2014
Net Worth£312,502
Cash£344,153
Current Liabilities£45,781

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

Filing History

10 June 2017Final Gazette dissolved following liquidation (1 page)
10 June 2017Final Gazette dissolved following liquidation (1 page)
10 March 2017Return of final meeting of voluntary winding up (4 pages)
10 March 2017Return of final meeting of voluntary winding up (4 pages)
31 August 2016Registered office address changed from C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL Scotland to C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 31 August 2016 (2 pages)
31 August 2016Registered office address changed from C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL Scotland to C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 31 August 2016 (2 pages)
30 August 2016Registered office address changed from Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG to C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 30 August 2016 (2 pages)
30 August 2016Registered office address changed from Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG to C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 30 August 2016 (2 pages)
9 June 2016Registered office address changed from 49 Carden Place Aberdeen AB10 1UN to Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 9 June 2016 (2 pages)
9 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-03
(1 page)
9 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-03
(1 page)
9 June 2016Registered office address changed from 49 Carden Place Aberdeen AB10 1UN to Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 9 June 2016 (2 pages)
23 February 2016Register(s) moved to registered inspection location Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA (1 page)
23 February 2016Register(s) moved to registered inspection location Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA (1 page)
19 February 2016Register inspection address has been changed from Bath House 7 Bath Street Peterhead Aberdeenshire AB42 1DX Scotland to Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA (1 page)
19 February 2016Register inspection address has been changed from Bath House 7 Bath Street Peterhead Aberdeenshire AB42 1DX Scotland to Glebefield House 21 Links Terrace Peterhead Aberdeenshire AB42 2XA (1 page)
17 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(5 pages)
17 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(5 pages)
25 January 2016Previous accounting period extended from 30 April 2015 to 30 October 2015 (1 page)
25 January 2016Previous accounting period extended from 30 April 2015 to 30 October 2015 (1 page)
19 August 2015Register(s) moved to registered inspection location Bath House 7 Bath Street Peterhead Aberdeenshire AB42 1DX (1 page)
19 August 2015Register(s) moved to registered inspection location Bath House 7 Bath Street Peterhead Aberdeenshire AB42 1DX (1 page)
18 August 2015Register inspection address has been changed to Bath House 7 Bath Street Peterhead Aberdeenshire AB42 1DX (1 page)
18 August 2015Register inspection address has been changed to Bath House 7 Bath Street Peterhead Aberdeenshire AB42 1DX (1 page)
17 July 2015Secretary's details changed for Mrs Ann Rosbrook on 10 June 2015 (1 page)
17 July 2015Secretary's details changed for Mrs Ann Rosbrook on 10 June 2015 (1 page)
23 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
23 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
18 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
18 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
1 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
1 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 April 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Trevor Rosbrook on 15 February 2010 (2 pages)
1 April 2010Director's details changed for Trevor Rosbrook on 15 February 2010 (2 pages)
1 April 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
17 February 2009Return made up to 16/02/09; full list of members (3 pages)
17 February 2009Return made up to 16/02/09; full list of members (3 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
19 February 2008Return made up to 16/02/08; full list of members (2 pages)
19 February 2008Return made up to 16/02/08; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 March 2007Return made up to 16/02/07; full list of members (2 pages)
7 March 2007Secretary's particulars changed (1 page)
7 March 2007Director's particulars changed (1 page)
7 March 2007Secretary's particulars changed (1 page)
7 March 2007Director's particulars changed (1 page)
7 March 2007Return made up to 16/02/07; full list of members (2 pages)
28 February 2006Return made up to 16/02/06; full list of members (2 pages)
28 February 2006Return made up to 16/02/06; full list of members (2 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
6 June 2005Registered office changed on 06/06/05 from: 315 holburn street aberdeen AB10 7FP (1 page)
6 June 2005Registered office changed on 06/06/05 from: 315 holburn street aberdeen AB10 7FP (1 page)
10 May 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
10 May 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
4 March 2005Return made up to 16/02/05; full list of members (6 pages)
4 March 2005Return made up to 16/02/05; full list of members (6 pages)
18 May 2004Return made up to 16/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 2004Return made up to 16/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
23 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
16 December 2003Registered office changed on 16/12/03 from: rosedene, kingsfield road kintore inverurie aberdeenshire, AB51 0UD (1 page)
16 December 2003Registered office changed on 16/12/03 from: rosedene, kingsfield road kintore inverurie aberdeenshire, AB51 0UD (1 page)
7 April 2003Return made up to 16/02/03; full list of members (6 pages)
7 April 2003Return made up to 16/02/03; full list of members (6 pages)
11 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
11 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
21 March 2002Return made up to 16/02/02; full list of members (6 pages)
21 March 2002Return made up to 16/02/02; full list of members (6 pages)
19 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
19 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
27 February 2001Return made up to 16/02/01; full list of members (6 pages)
27 February 2001Return made up to 16/02/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
31 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
5 April 2000Return made up to 16/02/00; full list of members (6 pages)
5 April 2000Return made up to 16/02/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
2 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
24 May 1999Return made up to 16/02/99; no change of members (4 pages)
24 May 1999Return made up to 16/02/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
3 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
27 April 1998Return made up to 16/02/98; full list of members (6 pages)
27 April 1998Return made up to 16/02/98; full list of members (6 pages)
31 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
31 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
3 April 1997Return made up to 16/02/97; full list of members (6 pages)
3 April 1997Return made up to 16/02/97; full list of members (6 pages)
29 November 1996Accounts for a small company made up to 30 April 1996 (5 pages)
29 November 1996Accounts for a small company made up to 30 April 1996 (5 pages)
19 March 1996Return made up to 16/02/96; full list of members (6 pages)
19 March 1996Return made up to 16/02/96; full list of members (6 pages)
16 February 1995Incorporation (13 pages)
16 February 1995Incorporation (13 pages)