Company NameRoseash Properties Ltd.
Company StatusDissolved
Company NumberSC285230
CategoryPrivate Limited Company
Incorporation Date24 May 2005(18 years, 11 months ago)
Dissolution Date12 September 2014 (9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameTom Ashton
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestfield House Duntrune
Dundee
Angus
DD4 0PP
Scotland
Director NameBruce Small Jamieson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2005(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address1 Mansion Drive
Dundee
Angus
DD4 9DD
Scotland
Secretary NameTom Ashton
NationalityBritish
StatusClosed
Appointed24 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestfield House Duntrune
Dundee
Angus
DD4 0PP
Scotland
Director NameLee Ashton
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(2 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 12 September 2014)
RoleSocial Worker
Country of ResidenceScotland
Correspondence AddressWestfield House Duntrune
Dundee
Angus
DD4 0PP
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressWestfield House
Duntrune
Dundee
Angus
DD4 0PP
Scotland
ConstituencyDundee East
WardMonifieth and Sidlaw

Shareholders

3 at £1Bruce Jamieson
50.00%
Ordinary
2 at £1Thomas Ashton
33.33%
Ordinary
1 at £1Miss Lee Ashton
16.67%
Ordinary

Financials

Year2014
Net Worth-£44,573
Cash£2,486
Current Liabilities£200

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

12 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2014First Gazette notice for voluntary strike-off (1 page)
16 May 2014First Gazette notice for voluntary strike-off (1 page)
2 May 2014Application to strike the company off the register (3 pages)
2 May 2014Application to strike the company off the register (3 pages)
19 March 2014Order of court - restore and wind up (1 page)
19 March 2014Order of court - restore and wind up (1 page)
28 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2013Total exemption full accounts made up to 31 May 2012 (16 pages)
29 April 2013Total exemption full accounts made up to 31 May 2012 (16 pages)
8 March 2013First Gazette notice for voluntary strike-off (1 page)
8 March 2013First Gazette notice for voluntary strike-off (1 page)
25 February 2013Application to strike the company off the register (3 pages)
25 February 2013Application to strike the company off the register (3 pages)
16 August 2012Annual return made up to 24 May 2012 with a full list of shareholders
Statement of capital on 2012-08-16
  • GBP 6
(6 pages)
16 August 2012Annual return made up to 24 May 2012 with a full list of shareholders
Statement of capital on 2012-08-16
  • GBP 6
(6 pages)
1 March 2012Total exemption full accounts made up to 31 May 2011 (16 pages)
1 March 2012Total exemption full accounts made up to 31 May 2011 (16 pages)
9 August 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
1 July 2011Director's details changed for Bruce Jamieson on 29 June 2011 (2 pages)
1 July 2011Director's details changed for Lee Ashton on 29 June 2011 (2 pages)
1 July 2011Director's details changed for Lee Ashton on 29 June 2011 (2 pages)
1 July 2011Director's details changed for Bruce Jamieson on 29 June 2011 (2 pages)
1 July 2011Director's details changed for Tom Ashton on 29 June 2011 (2 pages)
1 July 2011Director's details changed for Tom Ashton on 29 June 2011 (2 pages)
21 April 2011Total exemption full accounts made up to 31 May 2010 (16 pages)
21 April 2011Total exemption full accounts made up to 31 May 2010 (16 pages)
13 July 2010Annual return made up to 24 May 2010 (15 pages)
13 July 2010Annual return made up to 24 May 2010 (15 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
22 June 2009Return made up to 24/05/09; full list of members (6 pages)
22 June 2009Return made up to 24/05/09; full list of members (6 pages)
9 April 2009Director appointed lee ashton (2 pages)
9 April 2009Director appointed lee ashton (2 pages)
1 April 2009Director and secretary's change of particulars / tom ashton / 01/12/2008 (1 page)
1 April 2009Return made up to 24/05/08; no change of members (5 pages)
1 April 2009Return made up to 24/05/08; no change of members (5 pages)
1 April 2009Total exemption full accounts made up to 31 May 2008 (13 pages)
1 April 2009Director and secretary's change of particulars / tom ashton / 01/12/2008 (1 page)
1 April 2009Total exemption full accounts made up to 31 May 2008 (13 pages)
28 January 2009Total exemption full accounts made up to 31 May 2007 (13 pages)
28 January 2009Total exemption full accounts made up to 31 May 2007 (13 pages)
3 December 2008Registered office changed on 03/12/2008 from 314 broughty ferry road dundee angus DD4 7NJ (1 page)
3 December 2008Registered office changed on 03/12/2008 from 314 broughty ferry road dundee angus DD4 7NJ (1 page)
28 November 2007Return made up to 24/05/07; no change of members (7 pages)
28 November 2007Return made up to 24/05/07; no change of members (7 pages)
3 August 2007Partic of mort/charge * (3 pages)
3 August 2007Partic of mort/charge * (3 pages)
3 August 2007Partic of mort/charge * (3 pages)
3 August 2007Partic of mort/charge * (3 pages)
11 July 2007Partic of mort/charge * (3 pages)
11 July 2007Partic of mort/charge * (3 pages)
30 August 2006Return made up to 24/05/06; full list of members
  • 363(287) ‐ Registered office changed on 30/08/06
(7 pages)
30 August 2006Total exemption full accounts made up to 31 May 2006 (5 pages)
30 August 2006Total exemption full accounts made up to 31 May 2006 (5 pages)
30 August 2006Return made up to 24/05/06; full list of members
  • 363(287) ‐ Registered office changed on 30/08/06
(7 pages)
22 June 2005New director appointed (2 pages)
22 June 2005New director appointed (2 pages)
22 June 2005New secretary appointed;new director appointed (2 pages)
22 June 2005New secretary appointed;new director appointed (2 pages)
15 June 2005Ad 24/05/05--------- £ si 8@1=8 £ ic 1/9 (2 pages)
15 June 2005Ad 24/05/05--------- £ si 8@1=8 £ ic 1/9 (2 pages)
26 May 2005Secretary resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005Director resigned (1 page)
24 May 2005Incorporation (15 pages)
24 May 2005Incorporation (15 pages)