Company NameRohallion Estates Limited
Company StatusDissolved
Company NumberSC302230
CategoryPrivate Limited Company
Incorporation Date11 May 2006(17 years, 11 months ago)
Dissolution Date3 October 2023 (6 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Arthur Barrie Corscadden
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThimble Hall South Lane
Cawthorne
Barnsley
South Yorkshire
S75 4EE
Director NameMr Andrew Frank Parker
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2006(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressJunction House
Heck Lane
Great Heck
North Humberside
DN14 0BL
Director NameDr Anna Catherine Steuart Fothringham
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2006(4 weeks after company formation)
Appointment Duration17 years, 4 months (closed 03 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMurthly Castle
Murthly
Perthshire
PH1 4HP
Scotland
Director NameMr Thomas Scrymsoure Steuart Fothringham
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityScottish
StatusClosed
Appointed08 June 2006(4 weeks after company formation)
Appointment Duration17 years, 4 months (closed 03 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMurthly Castle
Murthly
Perth
PH1 4HP
Scotland
Secretary NameMr James Arthur Barrie Corscadden
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThimble Hall South Lane
Cawthorne
Barnsley
South Yorkshire
S75 4EE
Director NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed11 May 2006(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland
Secretary NameHOGG Johnston Secretaries Ltd. (Corporation)
StatusResigned
Appointed11 May 2006(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland
Secretary NameBaird & Co (Corporation)
StatusResigned
Appointed08 June 2006(4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2009)
Correspondence Address7 St Catherine Street
Cupar
Fife
KY15 4LS
Scotland

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2020First Gazette notice for voluntary strike-off (1 page)
13 May 2020Application to strike the company off the register (3 pages)
31 May 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
28 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
3 October 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
1 June 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
4 July 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
4 July 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
25 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
21 October 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
21 October 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
24 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(7 pages)
24 May 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 24 May 2016 (1 page)
24 May 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 24 May 2016 (1 page)
24 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(7 pages)
2 June 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 2 June 2015 (1 page)
2 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(7 pages)
2 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(7 pages)
2 June 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 2 June 2015 (1 page)
2 June 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 2 June 2015 (1 page)
14 May 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
14 May 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
20 May 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 20 May 2014 (1 page)
20 May 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 20 May 2014 (1 page)
20 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(7 pages)
20 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(7 pages)
2 May 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
2 May 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
2 July 2013Annual return made up to 11 May 2013 with a full list of shareholders (7 pages)
2 July 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 2 July 2013 (1 page)
2 July 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 2 July 2013 (1 page)
2 July 2013Annual return made up to 11 May 2013 with a full list of shareholders (7 pages)
2 July 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 2 July 2013 (1 page)
24 April 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
24 April 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
5 July 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 5 July 2012 (1 page)
5 July 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 5 July 2012 (1 page)
5 July 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 5 July 2012 (1 page)
5 July 2012Annual return made up to 11 May 2012 with a full list of shareholders (7 pages)
5 July 2012Annual return made up to 11 May 2012 with a full list of shareholders (7 pages)
8 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 May 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 25 May 2011 (1 page)
25 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (7 pages)
25 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (7 pages)
25 May 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 25 May 2011 (1 page)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
4 October 2010Annual return made up to 11 May 2010 with a full list of shareholders (7 pages)
4 October 2010Annual return made up to 11 May 2010 with a full list of shareholders (7 pages)
1 October 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 1 October 2010 (1 page)
1 October 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 1 October 2010 (1 page)
1 October 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 1 October 2010 (1 page)
30 September 2010Director's details changed for Dr Anna Catherine Steuart Fothringham on 11 May 2010 (2 pages)
30 September 2010Director's details changed for Dr Anna Catherine Steuart Fothringham on 11 May 2010 (2 pages)
22 September 2010Registered office address changed from 7 St Catherine Street Cupar Fife KY15 4LS on 22 September 2010 (2 pages)
22 September 2010Registered office address changed from 7 St Catherine Street Cupar Fife KY15 4LS on 22 September 2010 (2 pages)
3 November 2009Annual return made up to 11 May 2009 with a full list of shareholders (12 pages)
3 November 2009Annual return made up to 11 May 2009 with a full list of shareholders (12 pages)
20 October 2009Termination of appointment of Baird & Co as a secretary (2 pages)
20 October 2009Termination of appointment of Baird & Co as a secretary (2 pages)
29 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
29 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
19 February 2009Return made up to 11/05/08; full list of members (6 pages)
19 February 2009Return made up to 11/05/08; full list of members (6 pages)
25 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
25 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
9 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
9 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
29 May 2007Return made up to 11/05/07; full list of members (3 pages)
29 May 2007Return made up to 11/05/07; full list of members (3 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
12 June 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
12 June 2006Secretary resigned (1 page)
12 June 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 June 2006Ad 08/06/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 June 2006New secretary appointed (2 pages)
12 June 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 June 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
12 June 2006Ad 08/06/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 June 2006Secretary resigned (1 page)
12 June 2006New secretary appointed (2 pages)
12 June 2006New director appointed (3 pages)
12 June 2006New director appointed (3 pages)
6 June 2006Director resigned (1 page)
6 June 2006Secretary resigned (1 page)
6 June 2006Secretary resigned (1 page)
6 June 2006New director appointed (2 pages)
6 June 2006New secretary appointed;new director appointed (3 pages)
6 June 2006New secretary appointed;new director appointed (3 pages)
6 June 2006New director appointed (2 pages)
6 June 2006Director resigned (1 page)
11 May 2006Incorporation (17 pages)
11 May 2006Incorporation (17 pages)