Company NameRosemanse Limited
DirectorKevin Landles
Company StatusActive
Company NumberSC244408
CategoryPrivate Limited Company
Incorporation Date21 February 2003(21 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameKevin Landles
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2003(5 days after company formation)
Appointment Duration21 years, 2 months
RoleTaxi Driver
Correspondence Address6 Chesser Gardens
Edinburgh
Lothian
EH14 1SR
Scotland
Secretary NameKeith Landles
NationalityBritish
StatusCurrent
Appointed31 March 2008(5 years, 1 month after company formation)
Appointment Duration16 years, 1 month
RoleTaxi Driver
Correspondence Address11 Mortonhall Park Green
Edinburgh
Lothians
EH17 8SP
Scotland
Director NameJames Falconer Neilson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(4 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 March 2004)
RoleCompany Director
Correspondence AddressApartment 6 13 Craigend Park
Edinburgh
EH16 5XX
Scotland
Secretary NameJames Falconer Neilson
NationalityBritish
StatusResigned
Appointed21 March 2003(4 weeks after company formation)
Appointment Duration4 years (resigned 02 April 2007)
RoleCompany Director
Correspondence Address18 Forth Street
Edinburgh
Lothian
EH1 3LH
Scotland
Secretary NameLisa Wawryluk
NationalityBritish
StatusResigned
Appointed30 October 2007(4 years, 8 months after company formation)
Appointment Duration5 months (resigned 28 March 2008)
RoleSecretary
Correspondence Address6 Chesser Gardens
Edinburgh
Midlothian
EH14 1SR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address507/8 Gorgie Road
Edinburgh
EH11 3AJ
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

1 at £1Mr Keith Landles
50.00%
Ordinary
1 at £1Mr Kevin Landles
50.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return16 March 2024 (1 month, 2 weeks ago)
Next Return Due30 March 2025 (11 months from now)

Filing History

17 March 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
17 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
28 March 2022Accounts for a dormant company made up to 28 February 2022 (3 pages)
23 March 2022Confirmation statement made on 16 March 2022 with no updates (2 pages)
14 December 2021Accounts for a dormant company made up to 28 February 2021 (3 pages)
18 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
6 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
6 March 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (2 pages)
28 February 2019Accounts for a dormant company made up to 28 February 2019 (4 pages)
6 March 2018Accounts for a dormant company made up to 28 February 2018 (3 pages)
6 March 2018Confirmation statement made on 28 February 2018 with no updates (2 pages)
7 March 2017Director's details changed for Kevin Landles on 22 February 2017 (4 pages)
7 March 2017Director's details changed for Kevin Landles on 22 February 2017 (4 pages)
6 March 2017Confirmation statement made on 21 February 2017 with updates (11 pages)
6 March 2017Confirmation statement made on 21 February 2017 with updates (11 pages)
6 March 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
6 March 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
28 February 2017Registered office address changed from 6 Chesser Gardens Edinburgh Lothian EH14 1SR to 507/8 Gorgie Road Edinburgh EH11 3AJ on 28 February 2017 (2 pages)
28 February 2017Registered office address changed from 6 Chesser Gardens Edinburgh Lothian EH14 1SR to 507/8 Gorgie Road Edinburgh EH11 3AJ on 28 February 2017 (2 pages)
28 February 2017Registered office address changed from , 6 Chesser Gardens, Edinburgh, Lothian, EH14 1SR to 507/8 Gorgie Road Edinburgh EH11 3AJ on 28 February 2017 (2 pages)
9 March 2016Annual return made up to 21 February 2016
Statement of capital on 2016-03-09
  • GBP 2
(19 pages)
9 March 2016Annual return made up to 21 February 2016
Statement of capital on 2016-03-09
  • GBP 2
(19 pages)
7 March 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
7 March 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
3 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(14 pages)
3 March 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
3 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(14 pages)
3 March 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
11 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(14 pages)
11 March 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
11 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(14 pages)
11 March 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
30 October 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
30 October 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
18 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (14 pages)
18 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (14 pages)
19 October 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
19 October 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
29 February 2012Annual return made up to 21 February 2012 (14 pages)
29 February 2012Annual return made up to 21 February 2012 (14 pages)
10 October 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
10 October 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
21 February 2011Annual return made up to 21 February 2011 (14 pages)
21 February 2011Annual return made up to 21 February 2011 (14 pages)
27 October 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
27 October 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
22 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (14 pages)
22 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (14 pages)
2 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
2 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
23 February 2009Return made up to 21/02/09; full list of members (3 pages)
23 February 2009Return made up to 21/02/09; full list of members (3 pages)
13 May 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
13 May 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
9 April 2008Secretary appointed keith landles (2 pages)
9 April 2008Secretary appointed keith landles (2 pages)
1 April 2008Appointment terminated secretary lisa wawryluk (1 page)
1 April 2008Return made up to 21/02/08; no change of members (6 pages)
1 April 2008Appointment terminated secretary lisa wawryluk (1 page)
1 April 2008Return made up to 21/02/08; no change of members (6 pages)
31 January 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
31 January 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
12 November 2007New secretary appointed (2 pages)
12 November 2007New secretary appointed (2 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007Secretary resigned (1 page)
20 March 2007Return made up to 21/02/07; full list of members (6 pages)
20 March 2007Return made up to 21/02/07; full list of members (6 pages)
22 August 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
22 August 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
1 March 2006Return made up to 21/02/06; full list of members (6 pages)
1 March 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
1 March 2006Return made up to 21/02/06; full list of members (6 pages)
1 March 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
16 May 2005Return made up to 21/02/05; full list of members (6 pages)
16 May 2005Return made up to 21/02/05; full list of members (6 pages)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
9 March 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
9 March 2004Return made up to 21/02/04; full list of members (7 pages)
9 March 2004Return made up to 21/02/04; full list of members (7 pages)
18 April 2003New secretary appointed;new director appointed (2 pages)
18 April 2003New secretary appointed;new director appointed (2 pages)
28 March 2003New secretary appointed (2 pages)
28 March 2003New secretary appointed (2 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
24 March 2003Registered office changed on 24/03/03 from: 18 forth street, edinburgh, midlothian EH1 3LH (1 page)
24 March 2003Registered office changed on 24/03/03 from: 18 forth street, edinburgh, midlothian EH1 3LH (1 page)
4 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 March 2003Memorandum and Articles of Association (12 pages)
4 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 March 2003Memorandum and Articles of Association (12 pages)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
28 February 2003Registered office changed on 28/02/03 from: scotts company formations, 5 logie mill, beaverbank office, park, logie green road, edinburgh EH7 4HH (1 page)
28 February 2003Registered office changed on 28/02/03 from: scotts company formations, 5 logie mill, beaverbank office, park, logie green road, edinburgh EH7 4HH (1 page)
28 February 2003Secretary resigned (1 page)
28 February 2003Secretary resigned (1 page)
21 February 2003Incorporation (16 pages)
21 February 2003Incorporation (16 pages)