Company NameRoselle Events Limited
Company StatusDissolved
Company NumberSC220396
CategoryPrivate Limited Company
Incorporation Date19 June 2001(22 years, 10 months ago)
Dissolution Date10 August 2018 (5 years, 8 months ago)
Previous NamesBalfman (No.131) Limited and ELLE Events Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Joanna Daley
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2001(3 months, 2 weeks after company formation)
Appointment Duration16 years, 10 months (closed 10 August 2018)
RoleEvents Oragniser
Country of ResidenceScotland
Correspondence AddressLetham Farm House
Farm Stead Road
Dalgety Bay
Fife
KY11 9HU
Scotland
Secretary NameMrs Joanna Daley
StatusClosed
Appointed09 October 2013(12 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 10 August 2018)
RoleCompany Director
Correspondence Address24a Ainslie Place
Edinburgh
EH3 6AJ
Scotland
Director NameJohn Maxwell Hodge
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Wardie Avenue
Edinburgh
EH5 2AB
Scotland
Director NameAlastair John Keatinge
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address37 Newbattle Gardens
Eskbank
Midlothian
EH22 3DR
Scotland
Director NameMrs Valerie Jean Fairnie
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(3 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 01 May 2009)
RoleEvents Organiser
Country of ResidenceScotland
Correspondence AddressKemp's End
Tranent
East Lothian
EH33 2GZ
Scotland
Secretary NameMrs Valerie Jean Fairnie
NationalityBritish
StatusResigned
Appointed05 October 2001(3 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 01 May 2009)
RoleEvents Organiser
Country of ResidenceScotland
Correspondence AddressKemp's End
Tranent
East Lothian
EH33 2GZ
Scotland
Secretary NameMrs Monica Minchella
NationalityBritish
StatusResigned
Appointed01 May 2009(7 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 October 2013)
RoleCompany Director
Correspondence Address9 Farmstead Road
Dalgety Bay
Fife
KY11 9HU
Scotland
Director NameMs Charlotte Elizabeth McIntosh
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(10 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 January 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address126 Duthie Terrace
Aberdeen
AB10 7PH
Scotland
Secretary NameBalfour & Manson (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence Address54-66 Frederick Street
Edinburgh
EH2 1LN
Scotland

Location

Registered Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Financials

Year2012
Net Worth£9,919
Cash£161,909
Current Liabilities£566,295

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 August 2018Final Gazette dissolved following liquidation (1 page)
10 May 2018Notice of final meeting of creditors (4 pages)
4 July 2014Notice of winding up order (1 page)
4 July 2014Court order notice of winding up (1 page)
4 July 2014Court order notice of winding up (1 page)
4 July 2014Notice of winding up order (1 page)
20 June 2014Appointment of a provisional liquidator (2 pages)
20 June 2014Appointment of a provisional liquidator (2 pages)
20 June 2014Registered office address changed from 24a Ainslie Place Edinburgh EH3 6AJ Scotland on 20 June 2014 (2 pages)
20 June 2014Registered office address changed from 24a Ainslie Place Edinburgh EH3 6AJ Scotland on 20 June 2014 (2 pages)
17 January 2014Termination of appointment of Charlotte Mcintosh as a director (1 page)
17 January 2014Termination of appointment of Charlotte Mcintosh as a director (1 page)
9 October 2013Appointment of Mrs Joanna Daley as a secretary (2 pages)
9 October 2013Termination of appointment of Monica Minchella as a secretary (1 page)
9 October 2013Appointment of Mrs Joanna Daley as a secretary (2 pages)
9 October 2013Termination of appointment of Monica Minchella as a secretary (1 page)
5 July 2013Director's details changed for Ms Charlotte Elizabeth Mcintosh on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Ms Charlotte Elizabeth Mcintosh on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Ms Charlotte Elizabeth Mcintosh on 5 July 2013 (2 pages)
26 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 1.34
(5 pages)
26 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 1.34
(5 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
15 May 2013Registered office address changed from Federation House 222-224 Queensferry Road Edinburgh EH4 2BN Scotland on 15 May 2013 (1 page)
15 May 2013Registered office address changed from Federation House 222-224 Queensferry Road Edinburgh EH4 2BN Scotland on 15 May 2013 (1 page)
3 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
14 June 2012Appointment of Ms Charlotte Elizabeth Mcintosh as a director (2 pages)
14 June 2012Appointment of Ms Charlotte Elizabeth Mcintosh as a director (2 pages)
27 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
27 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
9 November 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
1 November 2011Compulsory strike-off action has been discontinued (1 page)
1 November 2011Compulsory strike-off action has been discontinued (1 page)
21 October 2011First Gazette notice for compulsory strike-off (1 page)
21 October 2011First Gazette notice for compulsory strike-off (1 page)
26 May 2011Purchase of own shares. (4 pages)
26 May 2011Purchase of own shares. (4 pages)
10 May 2011Cancellation of shares. Statement of capital on 10 May 2011
  • GBP 1.34
(4 pages)
10 May 2011Cancellation of shares. Statement of capital on 10 May 2011
  • GBP 1.34
(4 pages)
4 February 2011Total exemption small company accounts made up to 31 August 2010 (21 pages)
4 February 2011Total exemption small company accounts made up to 31 August 2010 (21 pages)
3 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
10 June 2010Registered office address changed from 106 Dundas Street New Town Edinburgh EH3 6RQ on 10 June 2010 (1 page)
10 June 2010Registered office address changed from 106 Dundas Street New Town Edinburgh EH3 6RQ on 10 June 2010 (1 page)
24 May 2010Purchase of own shares. (3 pages)
24 May 2010Cancellation of shares. Statement of capital on 24 May 2010
  • GBP 1.67
(4 pages)
24 May 2010Cancellation of shares. Statement of capital on 24 May 2010
  • GBP 1.67
(4 pages)
24 May 2010Purchase of own shares. (3 pages)
18 May 2010Total exemption full accounts made up to 31 August 2009 (16 pages)
18 May 2010Total exemption full accounts made up to 31 August 2009 (16 pages)
29 January 2010Company name changed elle events LIMITED\certificate issued on 29/01/10
  • CONNOT ‐
(3 pages)
29 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-21
(1 page)
29 January 2010Company name changed elle events LIMITED\certificate issued on 29/01/10
  • CONNOT ‐
(3 pages)
29 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-21
(1 page)
16 July 2009Return made up to 19/06/09; full list of members (3 pages)
16 July 2009Return made up to 19/06/09; full list of members (3 pages)
16 July 2009Secretary's change of particulars / monica minchella / 15/07/2009 (1 page)
16 July 2009Secretary's change of particulars / monica minchella / 15/07/2009 (1 page)
21 May 2009Secretary appointed monica minchella (2 pages)
21 May 2009Secretary appointed monica minchella (2 pages)
19 May 2009Appointment terminated director and secretary valerie fairnie (1 page)
19 May 2009Appointment terminated director and secretary valerie fairnie (1 page)
15 May 2009Resolutions
  • RES13 ‐ Sub-division 01/05/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 May 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 May 2009Resolutions
  • RES13 ‐ Sub-division 01/05/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 May 2009S-div (1 page)
15 May 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 May 2009S-div (1 page)
5 December 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
5 December 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
14 August 2008Director and secretary's change of particulars / valerie horne / 14/08/2008 (1 page)
14 August 2008Return made up to 19/06/08; full list of members (4 pages)
14 August 2008Director's change of particulars / joanna minchella / 14/08/2008 (2 pages)
14 August 2008Director's change of particulars / joanna minchella / 14/08/2008 (2 pages)
14 August 2008Director and secretary's change of particulars / valerie horne / 14/08/2008 (1 page)
14 August 2008Return made up to 19/06/08; full list of members (4 pages)
16 January 2008Director's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
16 January 2008Return made up to 19/06/07; full list of members (2 pages)
16 January 2008Return made up to 19/06/07; full list of members (2 pages)
23 October 2007Total exemption full accounts made up to 31 August 2007 (13 pages)
23 October 2007Total exemption full accounts made up to 31 August 2007 (13 pages)
17 October 2006Total exemption full accounts made up to 31 August 2006 (12 pages)
17 October 2006Total exemption full accounts made up to 31 August 2006 (12 pages)
7 July 2006Return made up to 19/06/06; full list of members (2 pages)
7 July 2006Return made up to 19/06/06; full list of members (2 pages)
20 December 2005Total exemption full accounts made up to 31 August 2005 (12 pages)
20 December 2005Total exemption full accounts made up to 31 August 2005 (12 pages)
10 June 2005Return made up to 19/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 June 2005Return made up to 19/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2005Registered office changed on 14/03/05 from: 12 torphichen street edinburgh EH3 8JQ (1 page)
14 March 2005Registered office changed on 14/03/05 from: 12 torphichen street edinburgh EH3 8JQ (1 page)
8 March 2005Partic of mort/charge * (3 pages)
8 March 2005Partic of mort/charge * (3 pages)
23 February 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
23 February 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
30 June 2004Return made up to 19/06/04; full list of members (7 pages)
30 June 2004Return made up to 19/06/04; full list of members (7 pages)
22 June 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
22 June 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
16 June 2003Return made up to 19/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2003Return made up to 19/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 April 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
22 April 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
18 June 2002Return made up to 19/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/06/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2002Accounting reference date extended from 30/06/02 to 31/08/02 (1 page)
18 June 2002Accounting reference date extended from 30/06/02 to 31/08/02 (1 page)
18 June 2002Return made up to 19/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/06/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2001Director resigned (1 page)
23 October 2001New secretary appointed;new director appointed (2 pages)
23 October 2001Registered office changed on 23/10/01 from: 54-56 frederick street edinburgh midlothian EH2 1LS (1 page)
23 October 2001Director resigned (1 page)
23 October 2001Secretary resigned (1 page)
23 October 2001Secretary resigned (1 page)
23 October 2001Director resigned (1 page)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New secretary appointed;new director appointed (2 pages)
23 October 2001Director resigned (1 page)
23 October 2001Registered office changed on 23/10/01 from: 54-56 frederick street edinburgh midlothian EH2 1LS (1 page)
9 October 2001Company name changed balfman (no.131) LIMITED\certificate issued on 09/10/01 (2 pages)
9 October 2001Company name changed balfman (no.131) LIMITED\certificate issued on 09/10/01 (2 pages)
19 June 2001Incorporation (16 pages)
19 June 2001Incorporation (16 pages)