Company NameRosebuds (UK) Ltd
Company StatusDissolved
Company NumberSC303307
CategoryPrivate Limited Company
Incorporation Date2 June 2006(17 years, 10 months ago)
Dissolution Date17 March 2016 (8 years, 1 month ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBruno Schultz
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2006(1 month after company formation)
Appointment Duration9 years, 8 months (closed 17 March 2016)
RoleCompany Director
Correspondence Address11 Old School Court
Linlithgow
West Lothian
EH49 7AW
Scotland
Director NamePaul Schultz
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2006(1 month after company formation)
Appointment Duration9 years, 8 months (closed 17 March 2016)
RoleCompany Director
Correspondence Address41 Crockett Place
Falkirk
Stirlingshire
FK2 7PZ
Scotland
Secretary NameBruno Schultz
NationalityBritish
StatusClosed
Appointed06 July 2006(1 month after company formation)
Appointment Duration9 years, 8 months (closed 17 March 2016)
RoleCompany Director
Correspondence Address11 Old School Court
Linlithgow
West Lothian
EH49 7AW
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed02 June 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed02 June 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed02 June 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address21 York Place
Edinburgh
EH1 3EN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Financials

Year2007
Net Worth-£1,490
Cash£234
Current Liabilities£4,576

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 March 2016Final Gazette dissolved following liquidation (1 page)
17 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2016Final Gazette dissolved following liquidation (1 page)
17 December 2015Order of court for early dissolution (1 page)
17 December 2015Order of court for early dissolution (1 page)
19 November 2008Appointment of a provisional liquidator (1 page)
19 November 2008Appointment of a provisional liquidator (1 page)
10 November 2008Registered office changed on 10/11/2008 from 11 old school court linlithgow west lothian EH49 7AW (1 page)
10 November 2008Registered office changed on 10/11/2008 from 11 old school court linlithgow west lothian EH49 7AW (1 page)
8 July 2008Return made up to 02/06/08; full list of members (4 pages)
8 July 2008Return made up to 02/06/08; full list of members (4 pages)
7 July 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
7 July 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
3 April 2008Company name changed rosebud (uk) LTD\certificate issued on 08/04/08 (2 pages)
3 April 2008Company name changed rosebud (uk) LTD\certificate issued on 08/04/08 (2 pages)
15 February 2008Company name changed rosebud (scotland) LIMITED\certificate issued on 15/02/08 (2 pages)
15 February 2008Company name changed rosebud (scotland) LIMITED\certificate issued on 15/02/08 (2 pages)
21 August 2007Return made up to 02/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 August 2007Return made up to 02/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2007Registered office changed on 29/06/07 from: 27 victoria road falkirk FK1 3PZ (1 page)
29 June 2007Registered office changed on 29/06/07 from: 27 victoria road falkirk FK1 3PZ (1 page)
31 July 2006Company name changed rosebud fragrances LTD.\certificate issued on 31/07/06 (3 pages)
31 July 2006Company name changed rosebud fragrances LTD.\certificate issued on 31/07/06 (3 pages)
13 July 2006New director appointed (2 pages)
13 July 2006New secretary appointed;new director appointed (2 pages)
13 July 2006New director appointed (2 pages)
13 July 2006New secretary appointed;new director appointed (2 pages)
7 June 2006Secretary resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Secretary resigned (1 page)
2 June 2006Incorporation (15 pages)
2 June 2006Incorporation (15 pages)