9 Kilwinning Road
Irvine
KA12 8RR
Scotland
Director Name | Mr Grant Lewis Mitchell |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riversleigh 9 Kilwinning Road Irvine KA12 8RR Scotland |
Director Name | Harry Stuart Mitchell |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riversleigh 9 Kilwinning Road Irvine KA12 8RR Scotland |
Secretary Name | Mr Kyron Peter Hugh Keogh |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riversleigh 9 Kilwinning Road Irvine KA12 8RR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 42-43 Argyll Arcade Glasgow G2 8BG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Rosebank Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
11 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
1 June 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
21 March 2023 | Registered office address changed from Arran House 15D Skye Road Shawfarm Industrial Estate Prestwick KA9 2TA Scotland to 42-43 Argyll Arcade Glasgow G2 8BG on 21 March 2023 (1 page) |
20 March 2023 | Registered office address changed from Riversleigh 9 Kilwinning Road Irvine KA12 8RR to Arran House 15D Skye Road Shawfarm Industrial Estate Prestwick KA9 2TA on 20 March 2023 (1 page) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
30 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
2 June 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
17 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
28 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
30 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
5 June 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
26 June 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
26 June 2017 | Notification of Rosebank Holdings Ltd as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
26 June 2017 | Notification of Rosebank Holdings Ltd as a person with significant control on 6 April 2016 (1 page) |
12 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
12 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
29 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
24 September 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
12 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
14 October 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
14 October 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
22 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
3 September 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
3 September 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
28 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
6 July 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
6 July 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
23 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
20 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (15 pages) |
2 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (15 pages) |
8 March 2010 | Director's details changed for Grant Lewis Mitchell on 6 February 2010 (3 pages) |
8 March 2010 | Director's details changed for Grant Lewis Mitchell on 6 February 2010 (3 pages) |
8 March 2010 | Secretary's details changed for Kyron Peter Hugh Keogh on 6 February 2010 (3 pages) |
8 March 2010 | Director's details changed for Kyron Peter Hugh Keogh on 6 February 2010 (3 pages) |
8 March 2010 | Secretary's details changed for Kyron Peter Hugh Keogh on 6 February 2010 (3 pages) |
8 March 2010 | Director's details changed for Harry Stuart Mitchell on 6 February 2010 (3 pages) |
8 March 2010 | Director's details changed for Harry Stuart Mitchell on 6 February 2010 (3 pages) |
8 March 2010 | Director's details changed for Harry Stuart Mitchell on 6 February 2010 (3 pages) |
8 March 2010 | Director's details changed for Kyron Peter Hugh Keogh on 6 February 2010 (3 pages) |
8 March 2010 | Secretary's details changed for Kyron Peter Hugh Keogh on 6 February 2010 (3 pages) |
8 March 2010 | Director's details changed for Grant Lewis Mitchell on 6 February 2010 (3 pages) |
8 March 2010 | Director's details changed for Kyron Peter Hugh Keogh on 6 February 2010 (3 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 May 2009 | Return made up to 19/05/09; no change of members (6 pages) |
28 May 2009 | Return made up to 19/05/09; no change of members (6 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 June 2008 | Return made up to 19/05/08; no change of members (7 pages) |
18 June 2008 | Return made up to 19/05/08; no change of members (7 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 June 2007 | Return made up to 19/05/07; full list of members (7 pages) |
5 June 2007 | Return made up to 19/05/07; full list of members (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 September 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
5 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
2 June 2006 | Return made up to 19/05/06; full list of members (7 pages) |
2 June 2006 | Return made up to 19/05/06; full list of members (7 pages) |
23 September 2005 | New director appointed (1 page) |
23 September 2005 | New director appointed (1 page) |
23 September 2005 | New secretary appointed;new director appointed (1 page) |
23 September 2005 | New director appointed (1 page) |
23 September 2005 | New secretary appointed;new director appointed (1 page) |
23 September 2005 | New director appointed (1 page) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
19 May 2005 | Incorporation (16 pages) |
19 May 2005 | Incorporation (16 pages) |