Company NameRosenorth Investments Ltd.
Company StatusDissolved
Company NumberSC199326
CategoryPrivate Limited Company
Incorporation Date31 August 1999(24 years, 8 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr Mark Summers Hunter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1999(same day as company formation)
RoleProperty Investment Consultant
Country of ResidenceEngland
Correspondence AddressThe Coach House Church Hill
Chatton
Alnwick
Northumberland
NE66 5PY
Director NameMr Henry Charles Abram
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2003(3 years, 8 months after company formation)
Appointment Duration15 years, 7 months (closed 27 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address56/4 India Street
Edinburgh
EH3 6HD
Scotland
Secretary NameMr Henry Charles Abram
NationalityBritish
StatusClosed
Appointed01 October 2006(7 years, 1 month after company formation)
Appointment Duration12 years, 2 months (closed 27 November 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address56/4 India Street
Edinburgh
EH3 6HD
Scotland
Secretary NameSandra McCaig
NationalityBritish
StatusResigned
Appointed31 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Rutland Street
Edinburgh
Midlothian
EH1 2AE
Scotland
Director NameRobert Alexander Hammond Chambers
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(3 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 September 2013)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address3 Liberton Tower Lane
Edinburgh
Midlothian
EH16 6TQ
Scotland
Director NameAndrew Dane Winskell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(3 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 January 2009)
RoleChartered Surveyor
Correspondence Address15 Kingsburgh Road
Edinburgh
Midlothian
EH12 6DZ
Scotland
Director NameMrs Michelle Fairfax
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(9 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 May 2016)
RoleBanking Executive
Country of ResidenceEngland
Correspondence AddressMindrum House Mindrum
Northumberland
TD12 4QN
Scotland

Contact

Websitehunterpropertyfundmanagement.co.

Location

Registered Address107 George Street
Edinburgh
EH2 3ES
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Hunter Real Estate Investment Managers LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£204,601
Cash£6,949
Current Liabilities£211,550

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

6 May 2003Delivered on: 12 May 2003
Satisfied on: 4 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018First Gazette notice for voluntary strike-off (1 page)
6 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
31 August 2018Application to strike the company off the register (3 pages)
24 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
11 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
6 June 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
6 June 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
12 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
1 June 2016Termination of appointment of Michelle Fairfax as a director on 24 May 2016 (2 pages)
1 June 2016Termination of appointment of Michelle Fairfax as a director on 24 May 2016 (2 pages)
18 March 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
18 March 2016Total exemption full accounts made up to 30 September 2015 (12 pages)
15 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(6 pages)
15 September 2015Director's details changed for Mr Henry Charles Abram on 4 September 2014 (2 pages)
15 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(6 pages)
15 September 2015Director's details changed for Mr Henry Charles Abram on 4 September 2014 (2 pages)
14 September 2015Secretary's details changed for Mr Henry Charles Abram on 4 September 2014 (1 page)
14 September 2015Secretary's details changed for Mr Henry Charles Abram on 4 September 2014 (1 page)
24 March 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
24 March 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
3 March 2015Registered office address changed from 17 Rutland Street Edinburgh EH1 2AE to 107 George Street Edinburgh EH2 3ES on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 17 Rutland Street Edinburgh EH1 2AE to 107 George Street Edinburgh EH2 3ES on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 17 Rutland Street Edinburgh EH1 2AE to 107 George Street Edinburgh EH2 3ES on 3 March 2015 (1 page)
18 September 2014Director's details changed for Michelle Fairfax on 28 February 2014 (2 pages)
18 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(6 pages)
18 September 2014Director's details changed for Michelle Fairfax on 28 February 2014 (2 pages)
18 September 2014Director's details changed for Michelle Fairfax on 28 February 2014 (2 pages)
18 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(6 pages)
18 September 2014Director's details changed for Michelle Fairfax on 28 February 2014 (2 pages)
11 June 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
11 June 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
29 October 2013Termination of appointment of Robert Hammond Chambers as a director (2 pages)
29 October 2013Termination of appointment of Robert Hammond Chambers as a director (2 pages)
4 September 2013Director's details changed for Mr Mark Summers Hunter on 13 September 2012 (2 pages)
4 September 2013Director's details changed for Mr Mark Summers Hunter on 13 September 2012 (2 pages)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(7 pages)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(7 pages)
20 June 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
20 June 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
4 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
4 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
13 December 2011Total exemption full accounts made up to 30 September 2011 (12 pages)
13 December 2011Total exemption full accounts made up to 30 September 2011 (12 pages)
9 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
9 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
1 July 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
1 July 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
22 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
22 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (13 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (13 pages)
16 September 2009Return made up to 31/08/09; full list of members (4 pages)
16 September 2009Return made up to 31/08/09; full list of members (4 pages)
23 July 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
23 July 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
23 June 2009Director appointed michelle fairfax (2 pages)
23 June 2009Director appointed michelle fairfax (2 pages)
10 February 2009Appointment terminated director andrew winskell (1 page)
10 February 2009Appointment terminated director andrew winskell (1 page)
16 September 2008Registered office changed on 16/09/2008 from 17 rutland street edinburgh midlothian EH1 2AE (1 page)
16 September 2008Return made up to 31/08/08; full list of members (4 pages)
16 September 2008Location of register of members (1 page)
16 September 2008Location of debenture register (1 page)
16 September 2008Location of debenture register (1 page)
16 September 2008Location of register of members (1 page)
16 September 2008Return made up to 31/08/08; full list of members (4 pages)
16 September 2008Registered office changed on 16/09/2008 from 17 rutland street edinburgh midlothian EH1 2AE (1 page)
21 July 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
21 July 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
18 September 2007Return made up to 31/08/07; full list of members (3 pages)
18 September 2007Return made up to 31/08/07; full list of members (3 pages)
16 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 October 2006Secretary resigned (1 page)
20 October 2006Secretary resigned (1 page)
20 October 2006New secretary appointed (2 pages)
20 October 2006New secretary appointed (2 pages)
11 September 2006Return made up to 31/08/06; full list of members (3 pages)
11 September 2006Return made up to 31/08/06; full list of members (3 pages)
8 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
8 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
5 September 2005Return made up to 31/08/05; full list of members (8 pages)
5 September 2005Return made up to 31/08/05; full list of members (8 pages)
4 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
2 September 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 September 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
28 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
11 October 2003Registered office changed on 11/10/03 from: 38 dean park mews edinburgh midlothian EH4 1ED (1 page)
11 October 2003Registered office changed on 11/10/03 from: 38 dean park mews edinburgh midlothian EH4 1ED (1 page)
2 October 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
12 May 2003Partic of mort/charge * (6 pages)
12 May 2003Partic of mort/charge * (6 pages)
7 January 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
7 January 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
27 August 2002Return made up to 31/08/02; full list of members (6 pages)
27 August 2002Return made up to 31/08/02; full list of members (6 pages)
4 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
4 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
25 September 2001Return made up to 31/08/01; full list of members (6 pages)
25 September 2001Return made up to 31/08/01; full list of members (6 pages)
28 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
28 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
23 September 2000Return made up to 31/08/00; full list of members (6 pages)
23 September 2000Return made up to 31/08/00; full list of members (6 pages)
23 June 2000Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
23 June 2000Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
31 August 1999Incorporation (19 pages)
31 August 1999Incorporation (19 pages)