Company NameRosie Thistle's Limited
Company StatusDissolved
Company NumberSC352360
CategoryPrivate Limited Company
Incorporation Date10 December 2008(15 years, 3 months ago)
Dissolution Date20 December 2016 (7 years, 3 months ago)
Previous NameGracie Trading Limited

Business Activity

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

Directors

Director NameGrace Kinsella
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address52 Polmuir Road
Aberdeen
AB11 7RT
Scotland
Secretary NameCLP Secretaries Limited (Corporation)
StatusClosed
Appointed10 December 2008(same day as company formation)
Correspondence AddressCommercial House 2 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland
Director NameMr Keir Willox
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address108 Derberth Grange
Kingswells
Aberdeen
AB15 8TX
Scotland
Director NameCLP Trustees Limited (Corporation)
StatusResigned
Appointed10 December 2008(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland

Contact

Websitewww.rosiethistles.com

Location

Registered AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£46,523
Cash£759
Current Liabilities£39,055

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
28 September 2016Application to strike the company off the register (3 pages)
28 September 2016Application to strike the company off the register (3 pages)
14 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(4 pages)
14 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(4 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(4 pages)
16 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(4 pages)
11 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 2
(4 pages)
12 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 2
(4 pages)
12 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 2
(4 pages)
29 March 2012Company name changed gracie trading LIMITED\certificate issued on 29/03/12
  • RES15 ‐ Change company name resolution on 2012-03-29
  • NM01 ‐ Change of name by resolution
(3 pages)
29 March 2012Company name changed gracie trading LIMITED\certificate issued on 29/03/12
  • RES15 ‐ Change company name resolution on 2012-03-29
  • NM01 ‐ Change of name by resolution
(3 pages)
13 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
16 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
24 January 2009Appointment terminated director keir willox (1 page)
24 January 2009Appointment terminated director keir willox (1 page)
24 January 2009Director appointed grace kinsella (3 pages)
24 January 2009Appointment terminated director clp trustees LIMITED (1 page)
24 January 2009Director appointed grace kinsella (3 pages)
24 January 2009Appointment terminated director clp trustees LIMITED (1 page)
10 December 2008Incorporation (27 pages)
10 December 2008Incorporation (27 pages)