Irvine
Ayrshire
KA12 8RR
Scotland
Director Name | Mr Grant Lewis Mitchell |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR Scotland |
Director Name | Harry Stuart Mitchell |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR Scotland |
Secretary Name | Mr Kyron Peter Hugh Keogh |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 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 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (6 months, 1 week from now) |
4 November 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
---|---|
19 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
23 October 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
28 November 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
5 November 2018 | Confirmation statement made on 20 September 2018 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
31 October 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
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) |
26 October 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
30 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Registered office address changed from Riversleigh 9 Kilwinning House Irvine Ayrshire KA12 8RR to Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR on 30 September 2015 (1 page) |
30 September 2015 | Registered office address changed from Riversleigh 9 Kilwinning House Irvine Ayrshire KA12 8RR to Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR on 30 September 2015 (1 page) |
30 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
23 September 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
10 November 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
23 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
7 June 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
7 June 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
16 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
8 June 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
28 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
28 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
23 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
8 October 2010 | Annual return made up to 20 September 2010 (15 pages) |
8 October 2010 | Annual return made up to 20 September 2010 (15 pages) |
24 May 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
24 May 2010 | Accounts for a dormant company made up to 31 March 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 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 | Director's details changed for Grant Lewis 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 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 | Director's details changed for Kyron Peter Hugh Keogh on 6 February 2010 (3 pages) |
6 December 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
6 December 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
22 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (7 pages) |
22 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (7 pages) |
14 November 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
14 November 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
6 November 2008 | Return made up to 20/09/08; no change of members (7 pages) |
6 November 2008 | Return made up to 20/09/08; no change of members (7 pages) |
18 October 2007 | Return made up to 20/09/07; no change of members (7 pages) |
18 October 2007 | Return made up to 20/09/07; no change of members (7 pages) |
20 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
20 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
18 October 2006 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
18 October 2006 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
18 October 2006 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
18 October 2006 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
2 October 2006 | Return made up to 20/09/06; full list of members (7 pages) |
2 October 2006 | Return made up to 20/09/06; full list of members (7 pages) |
30 August 2006 | New director appointed (1 page) |
30 August 2006 | New secretary appointed;new director appointed (1 page) |
30 August 2006 | New director appointed (1 page) |
30 August 2006 | New director appointed (1 page) |
30 August 2006 | New director appointed (1 page) |
30 August 2006 | New secretary appointed;new director appointed (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Secretary resigned (1 page) |
23 September 2005 | Secretary resigned (1 page) |
20 September 2005 | Incorporation (16 pages) |
20 September 2005 | Incorporation (16 pages) |