Hamilton
ML3 6BJ
Scotland
Secretary Name | Profit Counts Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2013(12 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months |
Correspondence Address | 13 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Director Name | Iain Maury Campbell Meiklejohn |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Director Name | Mr James Robert Will |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Myreside Gifford East Lothian EH41 4JA Scotland |
Secretary Name | Iain Maury Campbell Meiklejohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Director Name | Mr Ranald Guy Watt |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 20 years, 3 months (resigned 27 May 2020) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 13 Glasgow Road Paisley Renfrewshire PA1 3QS Scotland |
Secretary Name | Mr Nasser Abdul Mohammed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 29 October 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Craigs Bank Edinburgh EH12 8HD Scotland |
Secretary Name | Susan Elizabeth Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | 1 Cairns Drive Balerno Edinburgh EH14 7HH Scotland |
Website | roseisle.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01886 918552 |
Telephone region | Knightwick |
Registered Address | Unit 1 Cadzow Park 82 Muir Street Hamilton ML3 6BJ Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 60 other UK companies use this postal address |
10k at £1 | Roseisle Estates LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
19 February 2007 | Delivered on: 27 February 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 34 whitecraig road, whitecraig, musselburgh. Outstanding |
---|
13 November 2023 | Confirmation statement made on 13 November 2023 with updates (4 pages) |
---|---|
13 November 2023 | Registered office address changed from 13 Glasgow Road Paisley Renfrewshire PA1 3QS to Unit 1 Cadzow Park 82 Muir Street Hamilton ML3 6BJ on 13 November 2023 (1 page) |
27 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
27 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (6 pages) |
11 April 2022 | Change of details for Mr William Andrew Brian Watt as a person with significant control on 3 March 2022 (2 pages) |
3 March 2022 | Confirmation statement made on 3 March 2022 with updates (4 pages) |
15 February 2022 | Unaudited abridged accounts made up to 30 June 2021 (6 pages) |
2 February 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
25 March 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
27 May 2020 | Termination of appointment of Ranald Guy Watt as a director on 27 May 2020 (1 page) |
26 May 2020 | Satisfaction of charge 1 in full (1 page) |
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
18 March 2020 | Resolutions
|
6 February 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
1 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
26 February 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
17 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
1 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
16 November 2015 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
16 November 2015 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
27 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
28 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
21 November 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
21 November 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
28 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
28 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
6 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Termination of appointment of Susan Dunn as a secretary (1 page) |
28 January 2013 | Appointment of Profit Counts Ltd as a secretary (2 pages) |
28 January 2013 | Appointment of Profit Counts Ltd as a secretary (2 pages) |
28 January 2013 | Termination of appointment of Susan Dunn as a secretary (1 page) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
24 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
13 September 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
17 May 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Director's details changed for Mr William Andrew Brian Watt on 19 January 2011 (2 pages) |
17 May 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Registered office address changed from 34 Whitecraig Road Whitecraig East Lothian EH21 8NE on 17 May 2011 (1 page) |
17 May 2011 | Registered office address changed from 34 Whitecraig Road Whitecraig East Lothian EH21 8NE on 17 May 2011 (1 page) |
17 May 2011 | Director's details changed for Mr William Andrew Brian Watt on 19 January 2011 (2 pages) |
17 May 2011 | Director's details changed for Ranald Guy Watt on 19 January 2011 (2 pages) |
17 May 2011 | Director's details changed for Ranald Guy Watt on 19 January 2011 (2 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
26 November 2009 | Appointment of Susan Elizabeth Dunn as a secretary (3 pages) |
26 November 2009 | Appointment of Susan Elizabeth Dunn as a secretary (3 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 November 2009 | Termination of appointment of Nasser Mohammed as a secretary (3 pages) |
1 November 2009 | Termination of appointment of Nasser Mohammed as a secretary (3 pages) |
24 April 2009 | Return made up to 19/01/09; full list of members (3 pages) |
24 April 2009 | Return made up to 19/01/09; full list of members (3 pages) |
11 March 2009 | Director's change of particulars / william watt / 12/12/2008 (1 page) |
11 March 2009 | Director's change of particulars / william watt / 12/12/2008 (1 page) |
19 February 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 April 2008 | Return made up to 19/01/08; full list of members (3 pages) |
7 April 2008 | Return made up to 19/01/08; full list of members (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 February 2007 | Partic of mort/charge * (3 pages) |
27 February 2007 | Partic of mort/charge * (3 pages) |
16 February 2007 | Return made up to 19/01/07; full list of members (7 pages) |
16 February 2007 | Return made up to 19/01/07; full list of members (7 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: 1 corstorphine road edinburgh midlothian EH12 6DD (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: 1 corstorphine road edinburgh midlothian EH12 6DD (1 page) |
14 March 2006 | Return made up to 19/01/06; full list of members (7 pages) |
14 March 2006 | Return made up to 19/01/06; full list of members (7 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 April 2005 | Company name changed roseisle cars LIMITED\certificate issued on 27/04/05 (2 pages) |
27 April 2005 | Company name changed roseisle cars LIMITED\certificate issued on 27/04/05 (2 pages) |
1 February 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 February 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
29 January 2005 | Return made up to 19/01/05; full list of members (7 pages) |
29 January 2005 | Return made up to 19/01/05; full list of members (7 pages) |
28 January 2004 | Return made up to 19/01/04; full list of members (7 pages) |
28 January 2004 | Return made up to 19/01/04; full list of members (7 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
22 January 2003 | Return made up to 19/01/03; full list of members
|
22 January 2003 | Return made up to 19/01/03; full list of members
|
1 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
14 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
14 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
27 February 2001 | Secretary resigned (1 page) |
27 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Return made up to 19/01/01; full list of members (7 pages) |
13 February 2001 | Return made up to 19/01/01; full list of members (7 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | Ad 22/02/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
28 April 2000 | Ad 22/02/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New secretary appointed (2 pages) |
28 April 2000 | New secretary appointed (2 pages) |
8 February 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: 20 castle terrace edinburgh midlothian EH1 2ET (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: 20 castle terrace edinburgh midlothian EH1 2ET (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
19 January 2000 | Incorporation (23 pages) |
19 January 2000 | Incorporation (23 pages) |