Company NameRosebank Recovery Services (Edinburgh) Limited
DirectorGeorge Adamson
Company StatusActive
Company NumberSC177806
CategoryPrivate Limited Company
Incorporation Date7 August 1997(26 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr George Adamson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2002(5 years after company formation)
Appointment Duration21 years, 9 months
RoleManager
Country of ResidenceScotland
Correspondence Address59 Lanark Road West
Edinburgh
Lothian
EH14 1TL
Scotland
Director NameAgnes Denholm Adamson
Date of BirthMay 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(same day as company formation)
RoleSecretary
Correspondence Address59 Lanark Road West
Currie
Midlothian
EH14 5JX
Scotland
Director NameMr George Adamson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(same day as company formation)
RoleCo. Secretary
Country of ResidenceScotland
Correspondence Address59 Lanark Road West
Edinburgh
Lothian
EH14 1TL
Scotland
Secretary NameMr George Adamson
NationalityBritish
StatusResigned
Appointed07 August 1997(same day as company formation)
RoleCo. Secretary
Country of ResidenceScotland
Correspondence Address59 Lanark Road West
Edinburgh
Lothian
EH14 1TL
Scotland
Secretary NameMr Robert George Carmichael
NationalityBritish
StatusResigned
Appointed06 August 2002(5 years after company formation)
Appointment Duration10 years, 3 months (resigned 05 November 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence Address44/8 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Director NameAlan Robert Simpson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(11 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2011)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address78/4 Northfield Broadway
Edinburgh
Lothian
EH8 7RY
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 August 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiterosebankrecovery.co.uk

Location

Registered AddressRosebank Recovery Services Ltd
200 Sir Harry Lauder Road
Edinburgh
EH15 2QA
Scotland
ConstituencyEdinburgh East
WardPortobello/Craigmillar

Financials

Year2013
Net Worth£25,227
Cash£1,546
Current Liabilities£73,089

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due30 May 2024 (3 weeks, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return7 August 2023 (8 months, 4 weeks ago)
Next Return Due21 August 2024 (3 months, 2 weeks from now)

Filing History

7 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
25 July 2023Total exemption full accounts made up to 31 August 2022 (13 pages)
31 May 2023Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page)
8 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 31 August 2021 (13 pages)
13 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
12 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
5 February 2020Total exemption full accounts made up to 31 August 2019 (13 pages)
8 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
11 January 2019Micro company accounts made up to 31 August 2018 (3 pages)
9 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 31 August 2017 (5 pages)
9 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
2 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
2 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
12 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
12 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 10
(3 pages)
12 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 10
(3 pages)
12 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 10
(3 pages)
9 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
9 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
13 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 10
(3 pages)
13 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 10
(3 pages)
13 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 10
(3 pages)
14 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
14 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
23 September 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
23 September 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
11 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 10
(3 pages)
11 September 2013Registered 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 2013Registered 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 2013Termination of appointment of Robert Carmichael as a secretary (1 page)
11 September 2013Termination of appointment of Robert Carmichael as a secretary (1 page)
11 September 2013Registered 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 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 10
(3 pages)
11 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 10
(3 pages)
11 September 2013Registered 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 2013Compulsory strike-off action has been discontinued (1 page)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
30 August 2013First Gazette notice for compulsory strike-off (1 page)
30 August 2013First Gazette notice for compulsory strike-off (1 page)
19 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
16 August 2011Termination of appointment of Alan Simpson as a director (1 page)
16 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
16 August 2011Termination of appointment of Alan Simpson as a director (1 page)
21 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
21 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
24 March 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
24 March 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
28 September 2009Return made up to 07/08/09; full list of members (3 pages)
28 September 2009Return made up to 07/08/09; full list of members (3 pages)
14 May 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
14 May 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
19 December 2008Director appointed alan robert simpson (2 pages)
19 December 2008Ad 01/12/08\gbp si 9@1=9\gbp ic 10/19\ (2 pages)
19 December 2008Ad 01/12/08\gbp si 9@1=9\gbp ic 10/19\ (2 pages)
19 December 2008Director appointed alan robert simpson (2 pages)
21 November 2008Return made up to 07/08/08; full list of members (3 pages)
21 November 2008Return made up to 07/08/08; full list of members (3 pages)
25 June 2008Total exemption full accounts made up to 31 August 2007 (14 pages)
25 June 2008Total exemption full accounts made up to 31 August 2007 (14 pages)
19 October 2007Return made up to 07/08/07; full list of members (6 pages)
19 October 2007Return made up to 07/08/07; full list of members (6 pages)
4 July 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
4 July 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
1 September 2006Return made up to 07/08/06; full list of members (6 pages)
1 September 2006Return made up to 07/08/06; full list of members (6 pages)
1 June 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
1 June 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
22 September 2005Return made up to 07/08/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 September 2005Return made up to 07/08/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 July 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
1 July 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
19 August 2004Return made up to 07/08/04; full list of members (7 pages)
19 August 2004Return made up to 07/08/04; full list of members (7 pages)
30 June 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
30 June 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
23 September 2003Return made up to 07/08/03; full list of members (7 pages)
23 September 2003Return made up to 07/08/03; full list of members (7 pages)
2 March 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
2 March 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
11 September 2002Total exemption full accounts made up to 31 August 2000 (12 pages)
11 September 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
11 September 2002Total exemption full accounts made up to 31 August 2000 (12 pages)
11 September 2002Total exemption full accounts made up to 31 August 2001 (12 pages)
12 August 2002Return made up to 07/08/02; full list of members (6 pages)
12 August 2002Return made up to 07/08/02; full list of members (6 pages)
12 August 2002Ad 06/08/02--------- £ si 10@1 (2 pages)
12 August 2002Ad 06/08/02--------- £ si 10@1 (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002Secretary resigned (1 page)
8 August 2002New secretary appointed (2 pages)
8 August 2002New secretary appointed (2 pages)
8 August 2002Registered office changed on 08/08/02 from: c/o fraser kerr & co, q court, 3 quality street, edinburgh EH4 5BP (1 page)
8 August 2002New director appointed (2 pages)
8 August 2002Registered office changed on 08/08/02 from: c/o fraser kerr & co, q court, 3 quality street, edinburgh EH4 5BP (1 page)
8 August 2002Secretary resigned (1 page)
10 August 2001Return made up to 07/08/01; full list of members (6 pages)
10 August 2001Return made up to 07/08/01; full list of members (6 pages)
18 June 2001Accounts for a small company made up to 31 August 1999 (7 pages)
18 June 2001Accounts for a small company made up to 31 August 1999 (7 pages)
15 August 2000Return made up to 07/08/00; full list of members (6 pages)
15 August 2000Return made up to 07/08/00; full list of members (6 pages)
8 May 2000Accounts for a small company made up to 31 August 1998 (7 pages)
8 May 2000Accounts for a small company made up to 31 August 1998 (7 pages)
7 March 2000Return made up to 07/08/99; no change of members (6 pages)
7 March 2000Return made up to 07/08/99; no change of members (6 pages)
27 November 1998Return made up to 07/08/98; full list of members (6 pages)
27 November 1998Return made up to 07/08/98; full list of members (6 pages)
20 November 1998New secretary appointed (2 pages)
20 November 1998Secretary resigned;director resigned (1 page)
20 November 1998Secretary resigned;director resigned (1 page)
20 November 1998New secretary appointed (2 pages)
8 August 1997Secretary resigned (1 page)
8 August 1997Secretary resigned (1 page)
7 August 1997Incorporation (16 pages)
7 August 1997Incorporation (16 pages)