Company NameRolling Haggis Limited
Company StatusDissolved
Company NumberSC369916
CategoryPrivate Limited Company
Incorporation Date10 December 2009(14 years, 4 months ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr James Nathaniel Clayton-Jones
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGrant Thornton Uk Llp 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr Colin McNeill
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2009(same day as company formation)
RoleJournalist
Country of ResidenceScotland
Correspondence Address40 (1f) Dublin Street
Edinburgh
EH3 6NN
Scotland
Director NameMr Paul McPhail Stevenson
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2016(7 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 March 2018)
RoleManagin Director
Country of ResidenceScotland
Correspondence Address2f1 33 Viewforth
Edinburgh
EH10 4JE
Scotland

Contact

Websiterollinghaggis.com
Telephone0845 5390834
Telephone regionUnknown

Location

Registered AddressGrant Thornton Uk Llp
110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

5k at £1Edinburgh Adventure LTD
90.94%
Ordinary
192 at £1Stephen Thomson
3.49%
Ordinary
153 at £1Helen Redmond-cooper
2.78%
Ordinary
153 at £1Ian Young
2.78%
Ordinary

Financials

Year2014
Net Worth-£46,272
Cash£4,595
Current Liabilities£97,199

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

27 March 2014Delivered on: 10 April 2014
Persons entitled: East of Scotland Investment Fund Limited

Classification: A registered charge
Outstanding

Filing History

1 October 2019Final Gazette dissolved following liquidation (1 page)
1 July 2019Order of court for early dissolution (1 page)
18 January 2019Registered office address changed from C/O Rolling Haggis Hq 40 (1F) Dublin Street Edinburgh EH3 6NN to Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 18 January 2019 (2 pages)
11 January 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-21
(1 page)
14 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
30 March 2018Termination of appointment of Paul Mcphail Stevenson as a director on 30 March 2018 (1 page)
14 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
13 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
8 December 2016Appointment of Mr Paul Mcphail Stevenson as a director on 8 December 2016 (2 pages)
8 December 2016Appointment of Mr Paul Mcphail Stevenson as a director on 8 December 2016 (2 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
14 December 2015Director's details changed for Mr Colin Mcneill on 26 November 2015 (2 pages)
14 December 2015Director's details changed for Mr James Nathaniel Clayton-Jones on 28 November 2015 (2 pages)
14 December 2015Director's details changed for Mr Colin Mcneill on 26 November 2015 (2 pages)
14 December 2015Director's details changed for Mr James Nathaniel Clayton-Jones on 28 November 2015 (2 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 5,499
(5 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 5,499
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 September 2015Registered office address changed from C/O Haggis Hq 17 Bellevue Street Edinburgh Scotland EH7 4BX to C/O Rolling Haggis Hq 40 (1F) Dublin Street Edinburgh EH3 6NN on 19 September 2015 (1 page)
19 September 2015Registered office address changed from C/O Haggis Hq 17 Bellevue Street Edinburgh Scotland EH7 4BX to C/O Rolling Haggis Hq 40 (1F) Dublin Street Edinburgh EH3 6NN on 19 September 2015 (1 page)
6 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 5,499
(5 pages)
6 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 5,499
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 5,499
(4 pages)
31 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 5,001
(4 pages)
31 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 5,001
(4 pages)
31 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 5,499
(4 pages)
31 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 5,499
(4 pages)
31 July 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 5,001
(4 pages)
31 July 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 April 2014Registration of charge SC3699160001 (11 pages)
10 April 2014Registration of charge SC3699160001 (11 pages)
17 December 2013Annual return made up to 10 December 2013 with a full list of shareholders (4 pages)
17 December 2013Annual return made up to 10 December 2013 with a full list of shareholders (4 pages)
23 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
23 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
17 December 2012Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 17 December 2012 (1 page)
17 December 2012Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 17 December 2012 (1 page)
10 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 May 2012Director's details changed for Mr James Nathaniel Clayton-Jones on 30 May 2012 (2 pages)
30 May 2012Director's details changed for Mr James Nathaniel Clayton-Jones on 30 May 2012 (2 pages)
20 December 2011Director's details changed for Mr Colin Mcneill on 20 December 2011 (2 pages)
20 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
20 December 2011Director's details changed for Mr Colin Mcneill on 20 December 2011 (2 pages)
7 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
16 February 2011Previous accounting period extended from 31 December 2010 to 31 January 2011 (1 page)
16 February 2011Previous accounting period extended from 31 December 2010 to 31 January 2011 (1 page)
12 January 2011Director's details changed for Mr James Nathaniel Clayton-Jones on 12 January 2011 (2 pages)
12 January 2011Director's details changed for Mr James Nathaniel Clayton-Jones on 12 January 2011 (2 pages)
12 January 2011Director's details changed for Mr Colin Mcneill on 12 January 2011 (2 pages)
12 January 2011Director's details changed for Mr Colin Mcneill on 12 January 2011 (2 pages)
23 December 2010Director's details changed for Mr Colin Mcneill on 10 December 2010 (2 pages)
23 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
23 December 2010Director's details changed for Mr Colin Mcneill on 10 December 2010 (2 pages)
15 February 2010Director's details changed for Mr Colin Mcneill on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Colin Mcneill on 15 February 2010 (2 pages)
10 December 2009Incorporation (23 pages)
10 December 2009Incorporation (23 pages)