Company NameRoscoe Capital (MK) Limited
Company StatusDissolved
Company NumberSC206471
CategoryPrivate Limited Company
Incorporation Date19 April 2000(23 years, 11 months ago)
Dissolution Date25 August 2018 (5 years, 7 months ago)
Previous NamesKenmore Mk Ltd. and Tamar Capital (MK) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Neil Armstrong McMyn
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2011(11 years, 6 months after company formation)
Appointment Duration6 years, 10 months (closed 25 August 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence Address95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Robert William Middleton Brook
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(2 weeks, 6 days after company formation)
Appointment Duration11 years, 7 months (resigned 14 December 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
Lothian
EH2 4DF
Scotland
Director NameMr John Kenneth Brown
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(2 weeks, 6 days after company formation)
Appointment Duration7 years, 10 months (resigned 03 March 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence Address40 Beech Avenue
Glasgow
Renfrewshire
G77 5PP
Scotland
Director NameMr John Anthony Bingham Kennedy
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(2 weeks, 6 days after company formation)
Appointment Duration9 years, 10 months (resigned 20 March 2010)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressNewhall
Carlops
Penicuik
Midlothian
EH26 9LY
Scotland
Director NameMr Andrew Edward White
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(2 weeks, 6 days after company formation)
Appointment Duration9 years, 7 months (resigned 14 December 2009)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressCraigend
2 Cromwell Road
North Berwick
East Lothian
EH39 4LZ
Scotland
Secretary NameMr John Kenneth Brown
NationalityBritish
StatusResigned
Appointed09 May 2000(2 weeks, 6 days after company formation)
Appointment Duration7 years, 10 months (resigned 03 March 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence Address40 Beech Avenue
Glasgow
Renfrewshire
G77 5PP
Scotland
Director NameMr Keith James Notman
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(3 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2013)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address35 Allan Walk
Bridge Of Allan
Stirlingshire
FK9 4PD
Scotland
Director NamePauline Anne Bradley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 03 February 2006)
RoleLawyer
Correspondence AddressSpruce Tree House
By Gleneagles
Auchterarder
Perthshire
PH4 1RG
Scotland
Director NameMr Ronald Alexander Robson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(7 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 August 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 Glasclune Gardens
North Berwick
East Lothian
EH39 4RB
Scotland
Secretary NameMr Peter Michael McCall
NationalityBritish
StatusResigned
Appointed03 March 2008(7 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2009)
RoleSolicitor
Correspondence Address19 Bonaly Terrace
Edinburgh
Midlothian
EH13 0EL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

2 at £1Roscoe Capital Holdings Cooperatief Ua
100.00%
Ordinary

Financials

Year2014
Turnover-£1,812
Gross Profit-£1,812
Net Worth£23,995
Cash£1,103
Current Liabilities£3,184

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

25 August 2018Final Gazette dissolved following liquidation (1 page)
25 May 2018Return of final meeting of voluntary winding up (4 pages)
2 May 2017Register inspection address has been changed from C/O Roscoe Capital Ltd 9-10 st. Andrew Square Edinburgh EH2 2AF Scotland to C/O Roscoe Capital Ltd Regus 93 George Street Edinburgh EH2 3ES (1 page)
2 May 2017Register inspection address has been changed from C/O Roscoe Capital Ltd 9-10 st. Andrew Square Edinburgh EH2 2AF Scotland to C/O Roscoe Capital Ltd Regus 93 George Street Edinburgh EH2 3ES (1 page)
4 April 2017Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 95 Haymarket Terrace Edinburgh EH12 5HD on 4 April 2017 (1 page)
4 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-31
(1 page)
4 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-31
(1 page)
4 April 2017Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 95 Haymarket Terrace Edinburgh EH12 5HD on 4 April 2017 (1 page)
12 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
13 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(4 pages)
13 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(4 pages)
5 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
5 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
8 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
8 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
16 December 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
16 December 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
12 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
12 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
10 January 2014Registered office address changed from , 69a George Street, Edinburgh, EH2 2JG, Scotland on 10 January 2014 (1 page)
10 January 2014Registered office address changed from , 69a George Street, Edinburgh, EH2 2JG, Scotland on 10 January 2014 (1 page)
7 January 2014Total exemption full accounts made up to 31 December 2012 (10 pages)
7 January 2014Total exemption full accounts made up to 31 December 2012 (10 pages)
17 October 2013Register inspection address has been changed from C/O Tamar Capital Partners Limited 69a George Street Edinburgh EH2 2JG Scotland (1 page)
17 October 2013Register inspection address has been changed from C/O Tamar Capital Partners Limited 69a George Street Edinburgh EH2 2JG Scotland (1 page)
11 July 2013Termination of appointment of Keith Notman as a director (2 pages)
11 July 2013Termination of appointment of Keith Notman as a director (2 pages)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
24 April 2013Registered office address changed from , 16 Charlotte Square, Edinburgh, Lothian, EH2 4DF on 24 April 2013 (1 page)
24 April 2013Registered office address changed from , 16 Charlotte Square, Edinburgh, Lothian, EH2 4DF on 24 April 2013 (1 page)
27 December 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
27 December 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
23 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
14 February 2012Company name changed tamar capital (mk) LIMITED\certificate issued on 14/02/12
  • CONNOT ‐
(3 pages)
14 February 2012Company name changed tamar capital (mk) LIMITED\certificate issued on 14/02/12
  • CONNOT ‐
(3 pages)
14 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-08
(1 page)
14 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-08
(1 page)
3 January 2012Termination of appointment of Robert Brook as a director (2 pages)
3 January 2012Termination of appointment of Robert Brook as a director (2 pages)
1 November 2011Appointment of Mr Neil Armstrong Mcmyn as a director (3 pages)
1 November 2011Appointment of Mr Neil Armstrong Mcmyn as a director (3 pages)
29 September 2011Full accounts made up to 31 December 2010 (10 pages)
29 September 2011Full accounts made up to 31 December 2010 (10 pages)
4 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
11 February 2011Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages)
11 February 2011Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages)
11 February 2011Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages)
27 August 2010Register inspection address has been changed from C/O Tamar Capital Partners Limited 61 Dublin Street Edinburgh EH3 6NL United Kingdom (1 page)
27 August 2010Register(s) moved to registered inspection location (1 page)
27 August 2010Register(s) moved to registered inspection location (1 page)
27 August 2010Register inspection address has been changed from C/O Tamar Capital Partners Limited 61 Dublin Street Edinburgh EH3 6NL United Kingdom (1 page)
4 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
4 May 2010Register(s) moved to registered inspection location (1 page)
4 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
4 May 2010Register(s) moved to registered inspection location (1 page)
4 May 2010Register inspection address has been changed (1 page)
4 May 2010Register inspection address has been changed (1 page)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
1 April 2010Registered office address changed from , 33 Castle Street, Edinburgh, EH2 3DN on 1 April 2010 (2 pages)
1 April 2010Company name changed kenmore mk LTD.\certificate issued on 01/04/10
  • CONNOT ‐
(3 pages)
1 April 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
1 April 2010Registered office address changed from , 33 Castle Street, Edinburgh, EH2 3DN on 1 April 2010 (2 pages)
1 April 2010Registered office address changed from , 33 Castle Street, Edinburgh, EH2 3DN on 1 April 2010 (2 pages)
1 April 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
1 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-05
(1 page)
1 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-05
(1 page)
1 April 2010Termination of appointment of John Kennedy as a director (2 pages)
1 April 2010Company name changed kenmore mk LTD.\certificate issued on 01/04/10
  • CONNOT ‐
(3 pages)
1 April 2010Termination of appointment of John Kennedy as a director (2 pages)
28 January 2010Termination of appointment of Andrew White as a director (2 pages)
28 January 2010Termination of appointment of Andrew White as a director (2 pages)
6 October 2009Termination of appointment of Peter Mccall as a secretary (1 page)
6 October 2009Termination of appointment of Peter Mccall as a secretary (1 page)
12 August 2009Appointment terminated director ronald robson (1 page)
12 August 2009Appointment terminated director ronald robson (1 page)
27 May 2009Return made up to 19/04/09; full list of members (4 pages)
27 May 2009Return made up to 19/04/09; full list of members (4 pages)
17 March 2009Resolutions
  • RES13 ‐ Section 175 & directors questionnaires 15/12/2008
(2 pages)
17 March 2009Resolutions
  • RES13 ‐ Section 175 & directors questionnaires 15/12/2008
(2 pages)
2 February 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
2 February 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
30 May 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
30 May 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
15 May 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
15 May 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
30 April 2008Return made up to 19/04/08; full list of members (4 pages)
30 April 2008Return made up to 19/04/08; full list of members (4 pages)
16 March 2008Director appointed mr ronald alexander robson (2 pages)
16 March 2008Appointment terminated director john brown (1 page)
16 March 2008Secretary appointed mr peter michael mccall (1 page)
16 March 2008Director appointed mr ronald alexander robson (2 pages)
16 March 2008Appointment terminated secretary john brown (1 page)
16 March 2008Appointment terminated secretary john brown (1 page)
16 March 2008Appointment terminated director john brown (1 page)
16 March 2008Secretary appointed mr peter michael mccall (1 page)
30 January 2008Director's particulars changed (1 page)
30 January 2008Director's particulars changed (1 page)
4 June 2007Full accounts made up to 31 July 2006 (10 pages)
4 June 2007Full accounts made up to 31 July 2006 (10 pages)
25 April 2007Return made up to 19/04/07; full list of members (3 pages)
25 April 2007Return made up to 19/04/07; full list of members (3 pages)
2 May 2006Director's particulars changed (1 page)
2 May 2006Return made up to 19/04/06; full list of members (3 pages)
2 May 2006Director's particulars changed (1 page)
2 May 2006Return made up to 19/04/06; full list of members (3 pages)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
17 January 2006Full accounts made up to 31 July 2005 (10 pages)
17 January 2006Full accounts made up to 31 July 2005 (10 pages)
25 November 2005Director's particulars changed (1 page)
25 November 2005Director's particulars changed (1 page)
8 July 2005Director's particulars changed (1 page)
8 July 2005Director's particulars changed (1 page)
25 April 2005Return made up to 19/04/05; full list of members (3 pages)
25 April 2005Return made up to 19/04/05; full list of members (3 pages)
6 April 2005New director appointed (3 pages)
6 April 2005New director appointed (3 pages)
30 March 2005Full accounts made up to 31 July 2004 (10 pages)
30 March 2005Full accounts made up to 31 July 2004 (10 pages)
12 August 2004Director's particulars changed (1 page)
12 August 2004Director's particulars changed (1 page)
10 May 2004Return made up to 19/04/04; full list of members (3 pages)
10 May 2004Return made up to 19/04/04; full list of members (3 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
11 December 2003Full accounts made up to 31 July 2003 (10 pages)
11 December 2003Full accounts made up to 31 July 2003 (10 pages)
22 April 2003Return made up to 19/04/03; full list of members (8 pages)
22 April 2003Return made up to 19/04/03; full list of members (8 pages)
2 March 2003Full accounts made up to 31 July 2002 (11 pages)
2 March 2003Full accounts made up to 31 July 2002 (11 pages)
17 December 2002Registered office changed on 17/12/02 from: 7 melville crescent, edinburgh, midlothian EH3 7JA (1 page)
17 December 2002Registered office changed on 17/12/02 from: 7 melville crescent, edinburgh, midlothian EH3 7JA (1 page)
28 May 2002Auditor's resignation (1 page)
28 May 2002Auditor's resignation (1 page)
17 May 2002Return made up to 19/04/02; full list of members (7 pages)
17 May 2002Return made up to 19/04/02; full list of members (7 pages)
11 January 2002Full accounts made up to 31 July 2001 (11 pages)
11 January 2002Full accounts made up to 31 July 2001 (11 pages)
24 April 2001Return made up to 19/04/01; full list of members (7 pages)
24 April 2001Return made up to 19/04/01; full list of members (7 pages)
23 June 2000Registered office changed on 23/06/00 from: 18 melville street, edinburgh, midlothian EH3 7PD (1 page)
23 June 2000Registered office changed on 23/06/00 from: 18 melville street, edinburgh, midlothian EH3 7PD (1 page)
19 June 2000Company name changed capitalquest LIMITED\certificate issued on 20/06/00 (2 pages)
19 June 2000Company name changed capitalquest LIMITED\certificate issued on 20/06/00 (2 pages)
12 June 2000New director appointed (4 pages)
12 June 2000New director appointed (3 pages)
12 June 2000New secretary appointed;new director appointed (4 pages)
12 June 2000New director appointed (4 pages)
12 June 2000New director appointed (3 pages)
12 June 2000New secretary appointed;new director appointed (4 pages)
8 June 2000New director appointed (2 pages)
8 June 2000Accounting reference date extended from 30/04/01 to 31/07/01 (1 page)
8 June 2000New director appointed (2 pages)
8 June 2000Accounting reference date extended from 30/04/01 to 31/07/01 (1 page)
11 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 May 2000Director resigned (1 page)
10 May 2000Secretary resigned (1 page)
10 May 2000Registered office changed on 10/05/00 from: stephen mabbott associates, 14 mitchell lane, glasgow, lanarkshire G1 3NU (1 page)
10 May 2000Secretary resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Registered office changed on 10/05/00 from: stephen mabbott associates, 14 mitchell lane, glasgow, lanarkshire G1 3NU (1 page)
19 April 2000Incorporation (15 pages)
19 April 2000Incorporation (15 pages)