Company NameRosewall Services Limited
Company StatusDissolved
Company NumberSC405705
CategoryPrivate Limited Company
Incorporation Date19 August 2011(12 years, 8 months ago)
Dissolution Date12 June 2018 (5 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Secretary NameMr Gary Smith
StatusClosed
Appointed01 April 2015(3 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 12 June 2018)
RoleCompany Director
Correspondence Address71a Princes Street
Perth
PH2 8LJ
Scotland
Director NameMiss Roslyn Louisa Walker
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address71a Princes Street
Perth
Perthshire
PH2 8LJ
Scotland
Secretary NameMiss Roslyn Louisa Walker
StatusResigned
Appointed19 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address71a Princes Street
Perth
Perthshire
PH2 8LJ
Scotland

Location

Registered Address71a Princes Street
Perth
Perthshire
PH2 8LJ
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Financials

Year2012
Net Worth£1,743
Cash£1,743

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

12 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
30 December 2017Compulsory strike-off action has been discontinued (1 page)
30 December 2017Compulsory strike-off action has been discontinued (1 page)
29 December 2017Termination of appointment of Roslyn Louisa Walker as a director on 5 April 2017 (1 page)
29 December 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
29 December 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
29 December 2017Termination of appointment of Roslyn Louisa Walker as a director on 5 April 2017 (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
10 May 2017Accounts for a dormant company made up to 31 August 2016 (4 pages)
10 May 2017Accounts for a dormant company made up to 31 August 2016 (4 pages)
4 October 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
28 April 2016Micro company accounts made up to 31 August 2015 (4 pages)
28 April 2016Micro company accounts made up to 31 August 2015 (4 pages)
14 October 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000
(3 pages)
14 October 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000
(3 pages)
14 October 2015Termination of appointment of Roslyn Louisa Walker as a secretary on 31 March 2015 (1 page)
14 October 2015Termination of appointment of Roslyn Louisa Walker as a secretary on 31 March 2015 (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 April 2015Registered office address changed from 100 Dudhope Street Dundee Angus DD1 1JS to 71a Princes Street Perth Perthshire PH2 8LJ on 29 April 2015 (1 page)
29 April 2015Appointment of Mr Gary Smith as a secretary on 1 April 2015 (2 pages)
29 April 2015Registered office address changed from 100 Dudhope Street Dundee Angus DD1 1JS to 71a Princes Street Perth Perthshire PH2 8LJ on 29 April 2015 (1 page)
29 April 2015Appointment of Mr Gary Smith as a secretary on 1 April 2015 (2 pages)
6 October 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
(3 pages)
6 October 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
31 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 1,000
(3 pages)
31 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 1,000
(3 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
17 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
21 August 2011Appointment of Miss Roslyn Louisa Walker as a secretary (1 page)
21 August 2011Appointment of Miss Roslyn Louisa Walker as a secretary (1 page)
19 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)