Company NameRoselea House Ltd.
Company StatusDissolved
Company NumberSC238472
CategoryPrivate Limited Company
Incorporation Date21 October 2002(21 years, 6 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameRoselea Hotel Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Frances Moore
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameMrs Frances Moore
NationalityBritish
StatusClosed
Appointed21 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Director NameColin John Moore
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Dee Street
Aberdeen
AB11 6DY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteroseleahouse.co.uk
Telephone01224 583060
Telephone regionAberdeen

Location

Registered Address5 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Frances Moore
100.00%
Ordinary

Financials

Year2014
Net Worth£28,826
Cash£31,550
Current Liabilities£8,587

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

8 December 2020First Gazette notice for voluntary strike-off (1 page)
26 November 2020Application to strike the company off the register (4 pages)
21 November 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
10 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
31 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
13 July 2018Micro company accounts made up to 31 March 2018 (5 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
25 May 2016Registered 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 2016Registered 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 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(3 pages)
23 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(3 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 October 2014Registered 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 2014Registered 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 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
30 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(3 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 November 2013Registered office address changed from 39 Dee Street Aberdeen AB11 6DY on 18 November 2013 (1 page)
18 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(3 pages)
18 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(3 pages)
18 November 2013Registered office address changed from 39 Dee Street Aberdeen AB11 6DY on 18 November 2013 (1 page)
21 August 2013Termination of appointment of Colin Moore as a director (1 page)
21 August 2013Termination of appointment of Colin Moore as a director (1 page)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
25 October 2011Secretary's details changed for Frances Moore on 1 October 2011 (1 page)
25 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
25 October 2011Secretary's details changed for Frances Moore on 1 October 2011 (1 page)
25 October 2011Secretary's details changed for Frances Moore on 1 October 2011 (1 page)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 November 2009Director's details changed for Colin John Moore on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Frances Moore on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Frances Moore on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Colin John Moore on 11 November 2009 (2 pages)
21 October 2009Director's details changed for Frances Moore on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Frances Moore on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Colin John Moore on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Colin John Moore on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 October 2008Return made up to 21/10/08; full list of members (4 pages)
30 October 2008Return made up to 21/10/08; full list of members (4 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
13 November 2007Return made up to 21/10/07; full list of members (2 pages)
13 November 2007Return made up to 21/10/07; full list of members (2 pages)
22 March 2007Company name changed roselea hotel LIMITED\certificate issued on 22/03/07 (2 pages)
22 March 2007Company name changed roselea hotel LIMITED\certificate issued on 22/03/07 (2 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
16 November 2006Return made up to 21/10/06; full list of members (7 pages)
16 November 2006Return made up to 21/10/06; full list of members (7 pages)
17 November 2005Return made up to 21/10/05; full list of members (7 pages)
17 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
17 November 2005Return made up to 21/10/05; full list of members (7 pages)
17 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
1 June 2005Registered office changed on 01/06/05 from: 13 victoria street aberdeen AB10 1XB (1 page)
1 June 2005Registered office changed on 01/06/05 from: 13 victoria street aberdeen AB10 1XB (1 page)
3 November 2004Return made up to 21/10/04; full list of members (7 pages)
3 November 2004Return made up to 21/10/04; full list of members (7 pages)
8 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
8 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
16 October 2003Return made up to 21/10/03; full list of members (7 pages)
16 October 2003Return made up to 21/10/03; full list of members (7 pages)
4 March 2003New secretary appointed;new director appointed (2 pages)
4 March 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003New secretary appointed;new director appointed (2 pages)
4 March 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
4 March 2003New director appointed (2 pages)
23 October 2002Secretary resigned (1 page)
23 October 2002Secretary resigned (1 page)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
21 October 2002Incorporation (16 pages)
21 October 2002Incorporation (16 pages)