(AA) Micro company accounts made up to 31st March 2023
filed on: 13th, July 2023
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC4928870005, created on 19th June 2023
filed on: 1st, July 2023
| mortgage
|
Free Download
(14 pages)
|
(PSC01) Notification of a person with significant control 2nd March 2023
filed on: 22nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2nd March 2023
filed on: 22nd, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd March 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 8th December 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 8th December 2021
filed on: 29th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to 31st March 2021 from 31st December 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 5th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 8th December 2020
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 13th January 2020
filed on: 13th, January 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th December 2019
filed on: 11th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 8th December 2018
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge SC4928870002 in full
filed on: 29th, January 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge SC4928870001 in full
filed on: 29th, January 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge SC4928870004, created on 11th October 2018
filed on: 23rd, October 2018
| mortgage
|
Free Download
(14 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 25th September 2018
filed on: 25th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th September 2018
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 119B Tweedsmuir Rd Perth Scotland PH1 2HG on 25th September 2018 to 27 Roseangle Dundee DD1 4LS
filed on: 25th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th December 2017
filed on: 14th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC4928870003, created on 1st March 2017
filed on: 8th, March 2017
| mortgage
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates 8th December 2016
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 6th, October 2016
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed roseangle house LIMITEDcertificate issued on 01/07/16
filed on: 1st, July 2016
| change of name
|
Free Download
|
(CONNOT) Notice of change of name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 1st July 2016
filed on: 1st, July 2016
| resolution
|
Free Download
(1 page)
|
(AD01) Change of registered address from Roseangle House 27 Roseangle Dundee DD1 4LS on 14th April 2016 to 119B Tweedsmuir Road Perth Scotland PH1 2HG
filed on: 14th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 8th December 2015
filed on: 14th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 14th December 2015: 15.00 GBP
capital
|
|
(MR01) Registration of charge SC4928870002, created on 21st August 2015
filed on: 25th, August 2015
| mortgage
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 10th December 2014
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 11th December 2014
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge SC4928870001, created on 16th January 2015
filed on: 21st, January 2015
| mortgage
|
Free Download
(7 pages)
|
(NEWINC) Incorporation
filed on: 8th, December 2014
| incorporation
|
Free Download
(30 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 8th December 2014: 15.00 GBP
capital
|
|