Company NameRoseberry Properties Ltd
DirectorAlexander Borland
Company StatusActive
Company NumberSC435022
CategoryPrivate Limited Company
Incorporation Date18 October 2012(11 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameAlexander Borland
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Hoylake Park
Bothwell
Glasgow
G71 8UX
Scotland
Director NameEsther Borland
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hoylake Park
Bothwell
Glasgow
G71 8UX
Scotland

Location

Registered Address82 Hamilton Park North
Hamilton
Lanarkshire
ML3 0FG
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Filing History

10 November 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
9 November 2023Total exemption full accounts made up to 31 October 2022 (5 pages)
28 July 2023Previous accounting period shortened from 31 October 2022 to 30 October 2022 (1 page)
1 November 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
21 June 2022Total exemption full accounts made up to 31 October 2021 (5 pages)
8 November 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (5 pages)
11 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
25 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
23 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
2 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
8 September 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
19 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 December 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
6 May 2016Registered office address changed from 60 st. Enoch Square Glasgow G1 4AG to 82 Hamilton Park North Hamilton Lanarkshire ML3 0FG on 6 May 2016 (1 page)
6 May 2016Registered office address changed from 60 st. Enoch Square Glasgow G1 4AG to 82 Hamilton Park North Hamilton Lanarkshire ML3 0FG on 6 May 2016 (1 page)
27 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
27 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
4 March 2015Compulsory strike-off action has been discontinued (1 page)
4 March 2015Compulsory strike-off action has been discontinued (1 page)
3 March 2015Termination of appointment of Esther Borland as a director on 14 January 2015 (1 page)
3 March 2015Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Termination of appointment of Esther Borland as a director on 14 January 2015 (1 page)
3 March 2015Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
20 February 2015First Gazette notice for compulsory strike-off (1 page)
20 February 2015First Gazette notice for compulsory strike-off (1 page)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
30 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
18 October 2012Incorporation (36 pages)
18 October 2012Incorporation (36 pages)