Company NameThe Rosedale Partnership Limited
DirectorNeville Taylor
Company StatusActive
Company NumberSC529101
CategoryPrivate Limited Company
Incorporation Date9 March 2016(8 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Neville Taylor
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2024(7 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOffice 15, 63 Dunnock Road
Dunfermline
KY11 8QE
Scotland
Director NameMr Neil Angus Robert Murray
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2016(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address8 Raasay Court
Portree
IV51 9TG
Scotland
Director NameMr Neil Alexander Beaton
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2016(same day as company formation)
RoleHotel Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuidh Fhinn Scalpay Place
Portree
Isle Of Skye
IV51 9TH
Scotland

Location

Registered AddressOffice 15, 63
Dunnock Road
Dunfermline
KY11 8QE
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

10 January 2024Confirmation statement made on 9 January 2024 with updates (4 pages)
10 January 2024Appointment of Mr Neville Taylor as a director on 5 January 2024 (2 pages)
10 January 2024Notification of Aguia Group Ltd as a person with significant control on 5 January 2024 (2 pages)
10 January 2024Cessation of Neil Alexander Beaton as a person with significant control on 5 January 2024 (1 page)
10 January 2024Registered office address changed from , 15 Huntly Street, Kitchen Restaurant, Inverness, IV3 5PR, Scotland to Office 15, 63 Dunnock Road Dunfermline KY11 8QE on 10 January 2024 (1 page)
10 January 2024Confirmation statement made on 5 January 2024 with updates (4 pages)
10 January 2024Termination of appointment of Neil Alexander Beaton as a director on 5 January 2024 (1 page)
22 September 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
16 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
27 May 2022Compulsory strike-off action has been discontinued (1 page)
26 May 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
28 July 2021Registered office address changed from , 8 Raasay Court, Portree, IV51 9TG to Office 15, 63 Dunnock Road Dunfermline KY11 8QE on 28 July 2021 (1 page)
23 June 2021Compulsory strike-off action has been discontinued (1 page)
22 June 2021First Gazette notice for compulsory strike-off (1 page)
21 June 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
17 June 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
15 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
29 March 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
26 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
15 February 2018Termination of appointment of Neil Angus Robert Murray as a director on 15 February 2018 (1 page)
8 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
21 November 2017Registered office address changed from 2 Gadloch Avenue, Lenzie Kirkintilloch Glasgow G66 5NP Scotland to 8 Raasay Court Portree IV51 9TG on 21 November 2017 (2 pages)
21 November 2017Registered office address changed from 2 Gadloch Avenue, Lenzie Kirkintilloch Glasgow G66 5NP Scotland to 8 Raasay Court Portree IV51 9TG on 21 November 2017 (2 pages)
21 November 2017Registered office address changed from , 2 Gadloch Avenue, Lenzie, Kirkintilloch, Glasgow, G66 5NP, Scotland to Office 15, 63 Dunnock Road Dunfermline KY11 8QE on 21 November 2017 (2 pages)
28 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
9 March 2016Incorporation
Statement of capital on 2016-03-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 March 2016Incorporation
Statement of capital on 2016-03-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)