Company NameRoscoe Capital (MK2) Limited
Company StatusDissolved
Company NumberSC369227
CategoryPrivate Limited Company
Incorporation Date26 November 2009(14 years, 5 months ago)
Dissolution Date28 August 2015 (8 years, 8 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Neil Armstrong McMyn
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2011(1 year, 12 months after company formation)
Appointment Duration3 years, 9 months (closed 28 August 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Ewan Caldwell Gilchrist
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Richard Anthony McGuire
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(2 weeks, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 23 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameThomas Bradley Youth
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2009(2 weeks, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 23 November 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Keith James Notman
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(1 year, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2013)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed26 November 2009(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Location

Registered Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Roscoe Capital Holdings Cooperatief Ua
100.00%
Ordinary

Financials

Year2014
Turnover£431,736
Gross Profit£63,021
Net Worth£827,473
Cash£468,020
Current Liabilities£21,170

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2015First Gazette notice for voluntary strike-off (1 page)
8 May 2015First Gazette notice for voluntary strike-off (1 page)
17 April 2015Application to strike the company off the register (3 pages)
17 April 2015Application to strike the company off the register (3 pages)
16 December 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
16 December 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
8 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(4 pages)
8 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(4 pages)
20 January 2014Register inspection address has been changed from C/O Roscoe Capital Ltd 69a George Street Edinburgh EH2 2JG Scotland (1 page)
20 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(4 pages)
20 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(4 pages)
20 January 2014Register inspection address has been changed from C/O Roscoe Capital Ltd 69a George Street Edinburgh EH2 2JG Scotland (1 page)
3 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
11 July 2013Termination of appointment of Keith Notman as a director (2 pages)
11 July 2013Termination of appointment of Keith Notman as a director (2 pages)
27 December 2012Full accounts made up to 31 December 2011 (12 pages)
27 December 2012Full accounts made up to 31 December 2011 (12 pages)
4 December 2012Register inspection address has been changed from C/O Tamar Capital Partners Limited 69a George Street Edinburgh EH2 2JG Scotland (1 page)
4 December 2012Register inspection address has been changed from C/O Tamar Capital Partners Limited 69a George Street Edinburgh EH2 2JG Scotland (1 page)
4 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
9 February 2012Company name changed tamar capital (MK2) LIMITED\certificate issued on 09/02/12
  • CONNOT ‐
(3 pages)
9 February 2012Company name changed tamar capital (MK2) LIMITED\certificate issued on 09/02/12
  • CONNOT ‐
(3 pages)
20 December 2011Director's details changed for Keith James Notmam on 24 November 2011 (2 pages)
20 December 2011Director's details changed for Keith James Notmam on 24 November 2011 (2 pages)
14 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
29 November 2011Termination of appointment of Thomas Youth as a director (2 pages)
29 November 2011Termination of appointment of Richard Mcguire as a director (2 pages)
29 November 2011Termination of appointment of Thomas Youth as a director (2 pages)
29 November 2011Appointment of Keith James Notmam as a director (3 pages)
29 November 2011Appointment of Mr Neil Armstrong Mcmyn as a director (3 pages)
29 November 2011Termination of appointment of Richard Mcguire as a director (2 pages)
29 November 2011Appointment of Mr Neil Armstrong Mcmyn as a director (3 pages)
29 November 2011Appointment of Keith James Notmam as a director (3 pages)
9 August 2011Full accounts made up to 31 December 2010 (11 pages)
9 August 2011Full accounts made up to 31 December 2010 (11 pages)
17 May 2011Auditor's resignation (1 page)
17 May 2011Auditor's resignation (1 page)
22 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
31 August 2010Register(s) moved to registered inspection location (1 page)
31 August 2010Register(s) moved to registered inspection location (1 page)
27 August 2010Register inspection address has been changed (1 page)
27 August 2010Register inspection address has been changed (1 page)
1 April 2010Company name changed tamar capital mk LIMITED\certificate issued on 01/04/10
  • CONNOT ‐
(3 pages)
1 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-11
(1 page)
1 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-11
(1 page)
1 April 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
1 April 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages)
1 April 2010Company name changed tamar capital mk LIMITED\certificate issued on 01/04/10
  • CONNOT ‐
(3 pages)
1 March 2010Appointment of Thomas Bradley Youth as a director (4 pages)
1 March 2010Appointment of Richard Anthony Mcguire as a director (3 pages)
1 March 2010Termination of appointment of Dm Company Services Limited as a secretary (2 pages)
1 March 2010Termination of appointment of Ewan Gilchrist as a director (2 pages)
1 March 2010Termination of appointment of Ewan Gilchrist as a director (2 pages)
1 March 2010Appointment of Thomas Bradley Youth as a director (4 pages)
1 March 2010Appointment of Richard Anthony Mcguire as a director (3 pages)
1 March 2010Termination of appointment of Dm Company Services Limited as a secretary (2 pages)
15 December 2009Company name changed dmws 915 LIMITED\certificate issued on 15/12/09
  • CONNOT ‐
(3 pages)
15 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-15
(1 page)
15 December 2009Company name changed dmws 915 LIMITED\certificate issued on 15/12/09
  • CONNOT ‐
(3 pages)
15 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-15
(1 page)
26 November 2009Incorporation (28 pages)
26 November 2009Incorporation (28 pages)