Company NameRosemount Lighting Limited
Company StatusDissolved
Company NumberSC345254
CategoryPrivate Limited Company
Incorporation Date3 July 2008(15 years, 10 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr William Angus
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2008(same day as company formation)
RoleSalesman
Country of ResidenceScotland
Correspondence Address12 Balgownie Drive
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8FD
Scotland
Secretary NameJames And George Collie Llp (Corporation)
StatusClosed
Appointed03 July 2008(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Director NameMr Innes Richard Miller
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16a Denwood
Aberdeen
Aberdeenshire
AB15 6JF
Scotland

Location

Registered Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 50 other UK companies use this postal address

Shareholders

6 at £1Mr William Angus
60.00%
Ordinary
4 at £1James & George Collie Trust Services LTD
40.00%
Ordinary

Financials

Year2014
Net Worth-£8,954
Cash£7,782
Current Liabilities£5,282

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
28 February 2019Application to strike the company off the register (3 pages)
7 February 2019Confirmation statement made on 3 July 2018 with no updates (2 pages)
7 February 2019Administrative restoration application (3 pages)
11 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
7 June 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
22 March 2018Previous accounting period extended from 31 July 2017 to 31 January 2018 (4 pages)
17 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
22 July 2016Confirmation statement made on 3 July 2016 with updates (7 pages)
22 July 2016Confirmation statement made on 3 July 2016 with updates (7 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (2 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (2 pages)
16 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 10
(4 pages)
16 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 10
(4 pages)
16 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 10
(4 pages)
5 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
5 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10
(4 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10
(4 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10
(4 pages)
28 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
28 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
28 April 2014Secretary's details changed for James & George Collie on 1 April 2014 (1 page)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
7 July 2010Director's details changed for Mr William Angus on 1 October 2009 (2 pages)
7 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
7 July 2010Secretary's details changed for James and George Collie on 1 October 2009 (1 page)
7 July 2010Secretary's details changed for James and George Collie on 1 October 2009 (1 page)
7 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Mr William Angus on 1 October 2009 (2 pages)
7 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Mr William Angus on 1 October 2009 (2 pages)
7 July 2010Secretary's details changed for James and George Collie on 1 October 2009 (1 page)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
31 July 2009Return made up to 03/07/09; full list of members (3 pages)
31 July 2009Return made up to 03/07/09; full list of members (3 pages)
9 July 2008Appointment terminated director innes richard miller (1 page)
9 July 2008Appointment terminated director innes richard miller (1 page)
7 July 2008Director appointed mr william angus (1 page)
7 July 2008Director appointed mr william angus (1 page)
7 July 2008Ad 03/07/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
7 July 2008Ad 03/07/08\gbp si 9@1=9\gbp ic 1/10\ (2 pages)
3 July 2008Incorporation (29 pages)
3 July 2008Incorporation (29 pages)