Aberdeen
AB10 1XE
Scotland
Secretary Name | Mrs Frances Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
Director Name | Colin John Moore |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 39 Dee Street Aberdeen AB11 6DY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | roseleahouse.co.uk |
---|---|
Telephone | 01224 583060 |
Telephone region | Aberdeen |
Registered Address | 5 Rubislaw Terrace Aberdeen AB10 1XE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Frances Moore 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,826 |
Cash | £31,550 |
Current Liabilities | £8,587 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
8 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
26 November 2020 | Application to strike the company off the register (4 pages) |
21 November 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
10 September 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
31 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
13 July 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
25 May 2016 | Registered office address changed from 39 Dee Street Aberdeen AB11 6DY to 5 Rubislaw Terrace Aberdeen AB10 1XE on 25 May 2016 (1 page) |
25 May 2016 | Registered office address changed from 39 Dee Street Aberdeen AB11 6DY to 5 Rubislaw Terrace Aberdeen AB10 1XE on 25 May 2016 (1 page) |
23 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 October 2014 | Registered office address changed from C/O Jamieson's Book-Keeping & Accountancy Ltd 39 Dee Street Aberdeen AB11 6DY to 39 Dee Street Aberdeen AB11 6DY on 30 October 2014 (1 page) |
30 October 2014 | Registered office address changed from C/O Jamieson's Book-Keeping & Accountancy Ltd 39 Dee Street Aberdeen AB11 6DY to 39 Dee Street Aberdeen AB11 6DY on 30 October 2014 (1 page) |
30 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 November 2013 | Registered office address changed from 39 Dee Street Aberdeen AB11 6DY on 18 November 2013 (1 page) |
18 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Registered office address changed from 39 Dee Street Aberdeen AB11 6DY on 18 November 2013 (1 page) |
21 August 2013 | Termination of appointment of Colin Moore as a director (1 page) |
21 August 2013 | Termination of appointment of Colin Moore as a director (1 page) |
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Secretary's details changed for Frances Moore on 1 October 2011 (1 page) |
25 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Secretary's details changed for Frances Moore on 1 October 2011 (1 page) |
25 October 2011 | Secretary's details changed for Frances Moore on 1 October 2011 (1 page) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 November 2009 | Director's details changed for Colin John Moore on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Frances Moore on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Frances Moore on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Colin John Moore on 11 November 2009 (2 pages) |
21 October 2009 | Director's details changed for Frances Moore on 21 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for Frances Moore on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Colin John Moore on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Colin John Moore on 21 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (6 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 October 2008 | Return made up to 21/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 21/10/08; full list of members (4 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
13 November 2007 | Return made up to 21/10/07; full list of members (2 pages) |
13 November 2007 | Return made up to 21/10/07; full list of members (2 pages) |
22 March 2007 | Company name changed roselea hotel LIMITED\certificate issued on 22/03/07 (2 pages) |
22 March 2007 | Company name changed roselea hotel LIMITED\certificate issued on 22/03/07 (2 pages) |
19 December 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
19 December 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
16 November 2006 | Return made up to 21/10/06; full list of members (7 pages) |
16 November 2006 | Return made up to 21/10/06; full list of members (7 pages) |
17 November 2005 | Return made up to 21/10/05; full list of members (7 pages) |
17 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
17 November 2005 | Return made up to 21/10/05; full list of members (7 pages) |
17 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: 13 victoria street aberdeen AB10 1XB (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: 13 victoria street aberdeen AB10 1XB (1 page) |
3 November 2004 | Return made up to 21/10/04; full list of members (7 pages) |
3 November 2004 | Return made up to 21/10/04; full list of members (7 pages) |
8 July 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
8 July 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
16 October 2003 | Return made up to 21/10/03; full list of members (7 pages) |
16 October 2003 | Return made up to 21/10/03; full list of members (7 pages) |
4 March 2003 | New secretary appointed;new director appointed (2 pages) |
4 March 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New secretary appointed;new director appointed (2 pages) |
4 March 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
4 March 2003 | New director appointed (2 pages) |
23 October 2002 | Secretary resigned (1 page) |
23 October 2002 | Secretary resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
21 October 2002 | Incorporation (16 pages) |
21 October 2002 | Incorporation (16 pages) |