Company NameRosuda Engineers Ltd
Company StatusDissolved
Company NumberSC338921
CategoryPrivate Limited Company
Incorporation Date5 March 2008(16 years ago)
Dissolution Date28 August 2018 (5 years, 7 months ago)

Business Activity

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

Directors

Director NameMr David Alan Craig
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2008(same day as company formation)
RoleConstruction
Country of ResidenceScotland
Correspondence AddressStoneyfield Cottage St Kathrines
Turriff
AB53 8QY
Scotland
Secretary NameMrs Rosalind Craig
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThistle House 24 Thistle Street
2nd Floor
Aberdeen
AB10 1XD
Scotland

Location

Registered AddressThistle House 24 Thistle Street
2nd Floor
Aberdeen
AB10 1XD
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mr David Alan Craig
50.00%
Ordinary
50 at £1Mrs Rosalind Mary Craig
50.00%
Ordinary

Financials

Year2014
Net Worth£28,814
Cash£20,739
Current Liabilities£31,026

Accounts

Latest Accounts5 April 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

28 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2018First Gazette notice for voluntary strike-off (1 page)
5 June 2018Application to strike the company off the register (3 pages)
29 January 2018Confirmation statement made on 27 January 2018 with updates (4 pages)
18 May 2017Micro company accounts made up to 5 April 2017 (5 pages)
18 May 2017Micro company accounts made up to 5 April 2017 (5 pages)
27 January 2017Termination of appointment of Rosalind Craig as a secretary on 2 July 2015 (1 page)
27 January 2017Termination of appointment of Rosalind Craig as a secretary on 2 July 2015 (1 page)
27 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
2 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
2 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
15 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD on 15 June 2016 (1 page)
15 June 2016Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to Thistle House 24 Thistle Street 2nd Floor Aberdeen AB10 1XD on 15 June 2016 (1 page)
10 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(3 pages)
10 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(3 pages)
18 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
16 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
16 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
16 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
14 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
14 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
14 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
24 September 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
24 September 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
24 September 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
13 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
5 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
19 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
17 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
17 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
17 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
16 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
15 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
24 March 2010Director's details changed for Mr David Alan Craig on 5 March 2010 (2 pages)
24 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Mr David Alan Craig on 5 March 2010 (2 pages)
24 March 2010Director's details changed for Mr David Alan Craig on 5 March 2010 (2 pages)
24 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
23 March 2010Secretary's details changed for Mrs Rosalind Craig on 5 March 2010 (1 page)
23 March 2010Secretary's details changed for Mrs Rosalind Craig on 5 March 2010 (1 page)
23 March 2010Secretary's details changed for Mrs Rosalind Craig on 5 March 2010 (1 page)
29 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
29 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
29 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
5 March 2009Return made up to 05/03/09; full list of members (3 pages)
5 March 2009Return made up to 05/03/09; full list of members (3 pages)
5 March 2009Registered office changed on 05/03/2009 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
5 March 2009Registered office changed on 05/03/2009 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
24 April 2008Registered office changed on 24/04/2008 from bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
24 April 2008Registered office changed on 24/04/2008 from bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
4 April 2008Curr sho from 31/03/2009 to 05/04/2008 (1 page)
4 April 2008Curr sho from 31/03/2009 to 05/04/2008 (1 page)
5 March 2008Incorporation (21 pages)
5 March 2008Incorporation (21 pages)