Company NameRoseburn Leisure Limited
Company StatusDissolved
Company NumberSC378547
CategoryPrivate Limited Company
Incorporation Date14 May 2010(13 years, 11 months ago)
Dissolution Date10 October 2014 (9 years, 6 months ago)
Previous NameScot Capital Investments Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameJohn Nimmo
NationalityBritish
StatusClosed
Appointed15 July 2010(2 months after company formation)
Appointment Duration4 years, 2 months (closed 10 October 2014)
RoleCompany Director
Correspondence Address18 Alva Street
Edinburgh
Midlothian
EH2 4QG
Scotland
Director NameMr Robin Frank Hendry
Date of BirthApril 1953 (Born 71 years ago)
NationalityBriitsh
StatusClosed
Appointed11 October 2011(1 year, 5 months after company formation)
Appointment Duration3 years (closed 10 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Walker Street
Edinburgh
EH3 7LH
Scotland
Director NameAnne Nimmo
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 2010(same day as company formation)
RoleInvestor
Country of ResidenceScotland
Correspondence Address18 Alva Street
Edinburgh
Midlothian
EH2 4QG
Scotland
Director NameJohn Nimmo
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(same day as company formation)
RoleLawyer
Country of ResidenceScotland
Correspondence Address18 Alva Street
Edinburgh
Midlothian
EH2 4QG
Scotland
Director NameMr Colin Scott McGill
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(2 weeks, 5 days after company formation)
Appointment Duration1 year, 4 months (resigned 11 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Alva Street
Edinburgh
Midlothian
EH2 4QG
Scotland

Location

Registered Address8 Walker Street
Edinburgh
EH3 7LH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Colin Mcgill
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

10 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014Application to strike the company off the register (3 pages)
10 June 2014Application to strike the company off the register (3 pages)
27 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
27 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
21 May 2013Annual return made up to 14 May 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 2
(3 pages)
21 May 2013Annual return made up to 14 May 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 2
(3 pages)
25 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
25 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
7 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
20 April 2012Registered office address changed from 18 Alva Street Edinburgh Midlothian EH2 4QG Scotland on 20 April 2012 (1 page)
20 April 2012Registered office address changed from 18 Alva Street Edinburgh Midlothian EH2 4QG Scotland on 20 April 2012 (1 page)
9 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
9 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
31 October 2011Company name changed scot capital investments LIMITED\certificate issued on 31/10/11
  • CONNOT ‐
(3 pages)
31 October 2011Company name changed scot capital investments LIMITED\certificate issued on 31/10/11
  • CONNOT ‐
(3 pages)
21 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-11
(1 page)
21 October 2011Termination of appointment of Colin Mcgill as a director (2 pages)
21 October 2011Appointment of Mr Robin Frank Hendry as a director (3 pages)
21 October 2011Termination of appointment of Colin Mcgill as a director (2 pages)
21 October 2011Appointment of Mr Robin Frank Hendry as a director (3 pages)
21 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-11
(1 page)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
2 August 2010Appointment of John Nimmo as a secretary (4 pages)
2 August 2010Termination of appointment of John Nimmo as a director (1 page)
2 August 2010Appointment of John Nimmo as a secretary (4 pages)
2 August 2010Termination of appointment of John Nimmo as a director (1 page)
28 June 2010Termination of appointment of Anne Nimmo as a director (2 pages)
28 June 2010Termination of appointment of Anne Nimmo as a director (2 pages)
28 June 2010Appointment of Colin Scott Mcgill as a director (3 pages)
28 June 2010Appointment of Colin Scott Mcgill as a director (3 pages)
14 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
14 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
14 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)