Company NameRosehill Contracts Limited
Company StatusDissolved
Company NumberSC301827
CategoryPrivate Limited Company
Incorporation Date5 May 2006(17 years, 12 months ago)
Dissolution Date17 December 2021 (2 years, 4 months ago)
Previous NameFreelance Euro Services (Mmxxii) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Barbra McConnach
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2006(1 week, 3 days after company formation)
Appointment Duration15 years, 7 months (closed 17 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBraecroft 109 Morningside Avenue
Aberdeen
AB10 7NH
Scotland
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Secretary NameKathleen Mary Johnstone
NationalityBritish
StatusResigned
Appointed21 November 2007(1 year, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 May 2012)
RoleRetired
Correspondence Address32 Craigend Road
Ellon
Aberdeenshire
AB41 9FB
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Location

Registered Address28 High Street
Nairn
Nairnshire
IV12 4AU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£10,636
Cash£27,990
Current Liabilities£19,354

Accounts

Latest Accounts5 April 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

14 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-01
(1 page)
14 December 2020Registered office address changed from 109 Morningside Avenue Aberdeen AB10 7NH Scotland to 28 High Street Nairn Nairnshire IV12 4AU on 14 December 2020 (1 page)
14 June 2020Micro company accounts made up to 5 April 2020 (5 pages)
14 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
19 March 2020Change of details for Mrs Barbra Mcconnach as a person with significant control on 11 March 2020 (2 pages)
19 March 2020Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to 109 Morningside Avenue Aberdeen AB10 7NH on 19 March 2020 (1 page)
19 March 2020Change of details for Mrs Barbra Mcconnach as a person with significant control on 11 March 2020 (2 pages)
25 November 2019Micro company accounts made up to 5 April 2019 (3 pages)
19 August 2019Director's details changed for Barbra Johnstone on 2 August 2019 (2 pages)
19 August 2019Change of details for Barbra Johnstone as a person with significant control on 2 August 2019 (2 pages)
17 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
5 February 2019Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 5 February 2019 (1 page)
9 November 2018Micro company accounts made up to 5 April 2018 (3 pages)
18 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
10 October 2017Micro company accounts made up to 5 April 2017 (4 pages)
10 October 2017Micro company accounts made up to 5 April 2017 (4 pages)
19 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
30 September 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
2 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
2 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
13 October 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
13 October 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
15 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
15 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
15 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
5 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(3 pages)
5 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(3 pages)
5 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 100
(3 pages)
13 September 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
13 September 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
13 September 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
29 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
22 November 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
22 November 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
22 November 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
24 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
24 May 2012Termination of appointment of Kathleen Johnstone as a secretary (1 page)
24 May 2012Termination of appointment of Kathleen Johnstone as a secretary (1 page)
24 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
22 May 2012Termination of appointment of Kathleen Johnstone as a secretary (1 page)
22 May 2012Termination of appointment of Kathleen Johnstone as a secretary (1 page)
22 May 2012Director's details changed for Barbra Johnstone on 16 May 2012 (2 pages)
22 May 2012Director's details changed for Barbra Johnstone on 16 May 2012 (2 pages)
5 March 2012Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 5 March 2012 (1 page)
5 March 2012Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 5 March 2012 (1 page)
5 March 2012Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 5 March 2012 (1 page)
3 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
18 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
31 May 2010Director's details changed for Barbra Johnstone on 5 May 2010 (2 pages)
31 May 2010Director's details changed for Barbra Johnstone on 5 May 2010 (2 pages)
31 May 2010Director's details changed for Barbra Johnstone on 5 May 2010 (2 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
28 May 2009Return made up to 05/05/09; full list of members (3 pages)
28 May 2009Return made up to 05/05/09; full list of members (3 pages)
20 April 2009Memorandum and Articles of Association (12 pages)
20 April 2009Memorandum and Articles of Association (12 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
19 June 2008Registered office changed on 19/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
19 June 2008Return made up to 05/05/08; full list of members (3 pages)
19 June 2008Return made up to 05/05/08; full list of members (3 pages)
19 June 2008Registered office changed on 19/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
14 April 2008Registered office changed on 14/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
14 April 2008Registered office changed on 14/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
3 December 2007Company name changed freelance euro services (mmxxii) LIMITED\certificate issued on 01/12/07 (2 pages)
3 December 2007Company name changed freelance euro services (mmxxii) LIMITED\certificate issued on 01/12/07 (2 pages)
1 December 2007New secretary appointed (1 page)
1 December 2007New secretary appointed (1 page)
1 December 2007Secretary resigned (1 page)
1 December 2007Secretary resigned (1 page)
19 June 2007Return made up to 05/05/07; full list of members (2 pages)
19 June 2007Return made up to 05/05/07; full list of members (2 pages)
22 January 2007Accounting reference date shortened from 31/05/07 to 05/04/07 (1 page)
22 January 2007Accounting reference date shortened from 31/05/07 to 05/04/07 (1 page)
19 June 2006New director appointed (1 page)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (1 page)
19 June 2006Director resigned (1 page)
5 May 2006Incorporation (21 pages)
5 May 2006Incorporation (21 pages)