Edinburgh
Lothian
EH14 1TL
Scotland
Director Name | Agnes Denholm Adamson |
---|---|
Date of Birth | May 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 59 Lanark Road West Currie Midlothian EH14 5JX Scotland |
Director Name | Mr George Adamson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(same day as company formation) |
Role | Co. Secretary |
Country of Residence | Scotland |
Correspondence Address | 59 Lanark Road West Edinburgh Lothian EH14 1TL Scotland |
Secretary Name | Mr George Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(same day as company formation) |
Role | Co. Secretary |
Country of Residence | Scotland |
Correspondence Address | 59 Lanark Road West Edinburgh Lothian EH14 1TL Scotland |
Secretary Name | Mr Robert George Carmichael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(5 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 05 November 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 44/8 Mitchell Street Edinburgh EH6 7BD Scotland |
Director Name | Alan Robert Simpson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2011) |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 78/4 Northfield Broadway Edinburgh Lothian EH8 7RY Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | rosebankrecovery.co.uk |
---|
Registered Address | Rosebank Recovery Services Ltd 200 Sir Harry Lauder Road Edinburgh EH15 2QA Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Portobello/Craigmillar |
Year | 2013 |
---|---|
Net Worth | £25,227 |
Cash | £1,546 |
Current Liabilities | £73,089 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 7 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 2 weeks from now) |
7 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Total exemption full accounts made up to 31 August 2022 (13 pages) |
31 May 2023 | Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page) |
8 August 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
27 June 2022 | Total exemption full accounts made up to 31 August 2021 (13 pages) |
13 August 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
12 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
5 February 2020 | Total exemption full accounts made up to 31 August 2019 (13 pages) |
8 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
11 January 2019 | Micro company accounts made up to 31 August 2018 (3 pages) |
9 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
9 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
12 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
12 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
9 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
13 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
14 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
11 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Registered office address changed from C/O Carmichael Stewart Ltd 7-9 Tolbooth Wynd Edinburgh Lothian EH6 6DN on 11 September 2013 (1 page) |
11 September 2013 | Registered office address changed from Rosebank Recovery Services Ltd 200 Sir Harry Lauder Road Edinburgh EH15 2QA Scotland on 11 September 2013 (1 page) |
11 September 2013 | Termination of appointment of Robert Carmichael as a secretary (1 page) |
11 September 2013 | Termination of appointment of Robert Carmichael as a secretary (1 page) |
11 September 2013 | Registered office address changed from C/O Carmichael Stewart Ltd 7-9 Tolbooth Wynd Edinburgh Lothian EH6 6DN on 11 September 2013 (1 page) |
11 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Registered office address changed from Rosebank Recovery Services Ltd 200 Sir Harry Lauder Road Edinburgh EH15 2QA Scotland on 11 September 2013 (1 page) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
16 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Termination of appointment of Alan Simpson as a director (1 page) |
16 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Termination of appointment of Alan Simpson as a director (1 page) |
21 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
14 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
24 March 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
28 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
28 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
14 May 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
14 May 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
19 December 2008 | Director appointed alan robert simpson (2 pages) |
19 December 2008 | Ad 01/12/08\gbp si 9@1=9\gbp ic 10/19\ (2 pages) |
19 December 2008 | Ad 01/12/08\gbp si 9@1=9\gbp ic 10/19\ (2 pages) |
19 December 2008 | Director appointed alan robert simpson (2 pages) |
21 November 2008 | Return made up to 07/08/08; full list of members (3 pages) |
21 November 2008 | Return made up to 07/08/08; full list of members (3 pages) |
25 June 2008 | Total exemption full accounts made up to 31 August 2007 (14 pages) |
25 June 2008 | Total exemption full accounts made up to 31 August 2007 (14 pages) |
19 October 2007 | Return made up to 07/08/07; full list of members (6 pages) |
19 October 2007 | Return made up to 07/08/07; full list of members (6 pages) |
4 July 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
4 July 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
1 September 2006 | Return made up to 07/08/06; full list of members (6 pages) |
1 September 2006 | Return made up to 07/08/06; full list of members (6 pages) |
1 June 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
1 June 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
22 September 2005 | Return made up to 07/08/05; full list of members
|
22 September 2005 | Return made up to 07/08/05; full list of members
|
1 July 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
1 July 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
19 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
19 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
30 June 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
30 June 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
23 September 2003 | Return made up to 07/08/03; full list of members (7 pages) |
23 September 2003 | Return made up to 07/08/03; full list of members (7 pages) |
2 March 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
2 March 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
11 September 2002 | Total exemption full accounts made up to 31 August 2000 (12 pages) |
11 September 2002 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
11 September 2002 | Total exemption full accounts made up to 31 August 2000 (12 pages) |
11 September 2002 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
12 August 2002 | Return made up to 07/08/02; full list of members (6 pages) |
12 August 2002 | Return made up to 07/08/02; full list of members (6 pages) |
12 August 2002 | Ad 06/08/02--------- £ si 10@1 (2 pages) |
12 August 2002 | Ad 06/08/02--------- £ si 10@1 (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Secretary resigned (1 page) |
8 August 2002 | New secretary appointed (2 pages) |
8 August 2002 | New secretary appointed (2 pages) |
8 August 2002 | Registered office changed on 08/08/02 from: c/o fraser kerr & co, q court, 3 quality street, edinburgh EH4 5BP (1 page) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Registered office changed on 08/08/02 from: c/o fraser kerr & co, q court, 3 quality street, edinburgh EH4 5BP (1 page) |
8 August 2002 | Secretary resigned (1 page) |
10 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
10 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
18 June 2001 | Accounts for a small company made up to 31 August 1999 (7 pages) |
18 June 2001 | Accounts for a small company made up to 31 August 1999 (7 pages) |
15 August 2000 | Return made up to 07/08/00; full list of members (6 pages) |
15 August 2000 | Return made up to 07/08/00; full list of members (6 pages) |
8 May 2000 | Accounts for a small company made up to 31 August 1998 (7 pages) |
8 May 2000 | Accounts for a small company made up to 31 August 1998 (7 pages) |
7 March 2000 | Return made up to 07/08/99; no change of members (6 pages) |
7 March 2000 | Return made up to 07/08/99; no change of members (6 pages) |
27 November 1998 | Return made up to 07/08/98; full list of members (6 pages) |
27 November 1998 | Return made up to 07/08/98; full list of members (6 pages) |
20 November 1998 | New secretary appointed (2 pages) |
20 November 1998 | Secretary resigned;director resigned (1 page) |
20 November 1998 | Secretary resigned;director resigned (1 page) |
20 November 1998 | New secretary appointed (2 pages) |
8 August 1997 | Secretary resigned (1 page) |
8 August 1997 | Secretary resigned (1 page) |
7 August 1997 | Incorporation (16 pages) |
7 August 1997 | Incorporation (16 pages) |