Company NameN J Rose Limited
DirectorNicholas Kneebone
Company StatusLiquidation
Company NumberSC508968
CategoryPrivate Limited Company
Incorporation Date22 June 2015(8 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Nicholas Kneebone
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 4 5 Cruickshank Gardens
Edinburgh
Midlothian
EH12 7AS
Scotland

Location

Registered AddressC/O: Begbies Traynor (Central) Llp River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return22 June 2022 (1 year, 9 months ago)
Next Return Due6 July 2023 (overdue)

Filing History

13 November 2020Compulsory strike-off action has been discontinued (1 page)
12 November 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
5 November 2020Registered office address changed from Flat 4 5 Cruickshank Gardens Edinburgh Midlothian EH12 7AS Scotland to Float Philosophy Roddinglaw Business Park Roddinglaw Road Edinburgh EH12 9DB on 5 November 2020 (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
13 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
24 June 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
19 October 2018Micro company accounts made up to 30 June 2018 (5 pages)
17 July 2018Registered office address changed from 5 Flat 4 5 Cruickshank Gardens Edinburgh EH12 7AS Scotland to Flat 4 5 Cruickshank Gardens Edinburgh Midlothian EH12 7AS on 17 July 2018 (1 page)
17 July 2018Change of details for Mr Nicholas Kneebone as a person with significant control on 17 July 2018 (2 pages)
17 July 2018Director's details changed for Mr Nicholas Kneebone on 17 July 2018 (2 pages)
16 July 2018Registered office address changed from 3 Gogarloch Bank Edinburgh Midlothian EH12 9LA Scotland to 5 Flat 4 5 Cruickshank Gardens Edinburgh EH12 7AS on 16 July 2018 (1 page)
22 June 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
11 October 2017Micro company accounts made up to 30 June 2017 (5 pages)
11 October 2017Micro company accounts made up to 30 June 2017 (5 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(6 pages)
8 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(6 pages)
22 June 2015Incorporation
Statement of capital on 2015-06-22
  • GBP 1
(27 pages)
22 June 2015Incorporation
Statement of capital on 2015-06-22
  • GBP 1
(27 pages)