Company NameRose Street Properties Limited
DirectorRobert Peter Douglas Miller
Company StatusActive
Company NumberSC381025
CategoryPrivate Limited Company
Incorporation Date25 June 2010(13 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Peter Douglas Miller
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2010(same day as company formation)
RoleInvestment Manager/Farmer
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusCurrent
Appointed25 June 2010(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

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

Shareholders

1 at £1Moorfoot Capital Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£807,770

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 June 2023 (9 months, 1 week ago)
Next Return Due9 July 2024 (3 months, 1 week from now)

Charges

7 June 2013Delivered on: 12 June 2013
Satisfied on: 21 April 2015
Persons entitled: Sg Hambros Bank Limited

Classification: A registered charge
Particulars: All and whole the ground and first floor subjects at 7-15 rose street edinburgh MID133906. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

19 September 2023Cessation of Honor Douglas Miller as a person with significant control on 31 August 2023 (1 page)
19 September 2023Change of details for Moorfoot Capital Management Limited as a person with significant control on 31 August 2023 (2 pages)
5 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
4 July 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
5 April 2023Termination of appointment of Dm Company Services Limited as a secretary on 31 March 2023 (1 page)
28 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
6 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
18 October 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
21 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
17 February 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
22 December 2020Change of details for Moorfoot Capital Management Limited as a person with significant control on 6 April 2016 (2 pages)
28 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
9 July 2019Confirmation statement made on 25 June 2019 with updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
5 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 July 2017Notification of Moorfoot Capital Management Limited as a person with significant control on 7 July 2017 (1 page)
7 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
7 July 2017Notification of Honor Douglas Miller as a person with significant control on 31 May 2017 (2 pages)
7 July 2017Notification of Moorfoot Capital Management Limited as a person with significant control on 6 April 2016 (1 page)
7 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
7 July 2017Notification of Honor Douglas Miller as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of Honor Douglas Miller as a person with significant control on 31 May 2017 (2 pages)
7 July 2017Notification of Moorfoot Capital Management Limited as a person with significant control on 6 April 2016 (1 page)
13 June 2017Sub-division of shares on 31 May 2017 (5 pages)
13 June 2017Resolutions
  • RES13 ‐ The existing issued ordinary share of £1.00 in the capital of the company be sub-divided into 100 ordinary shares of £0.01 each in the capital of the company 31/05/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
13 June 2017Sub-division of shares on 31 May 2017 (5 pages)
13 June 2017Resolutions
  • RES13 ‐ The existing issued ordinary share of £1.00 in the capital of the company be sub-divided into 100 ordinary shares of £0.01 each in the capital of the company 31/05/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
13 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 2.00
(6 pages)
13 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 2.00
(6 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (12 pages)
28 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
28 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(3 pages)
21 April 2015Satisfaction of charge SC3810250001 in full (4 pages)
21 April 2015Satisfaction of charge SC3810250001 in full (4 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
3 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
23 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
12 June 2013Registration of charge 3810250001 (19 pages)
12 June 2013Registration of charge 3810250001 (19 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
28 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
28 June 2012Director's details changed for Mr Robert Peter Douglas Miller on 28 June 2012 (2 pages)
28 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
28 June 2012Director's details changed for Mr Robert Peter Douglas Miller on 28 June 2012 (2 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
27 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
9 July 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
9 July 2010Current accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
25 June 2010Incorporation (28 pages)
25 June 2010Incorporation (28 pages)