UKBizDB.co.uk

ROSEANGLE TWENTY ONE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Roseangle Twenty One Limited. The company was founded 37 years ago and was given the registration number SC105212. The firm's registered office is in DUNDEE. You can find them at Whitehall House, 33 Yeaman Shore, Dundee, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ROSEANGLE TWENTY ONE LIMITED
Company Number:SC105212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1987
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

Corporate Secretary01 December 2004Active
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

Director05 December 2018Active
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

Director05 December 2018Active
50 Castle Street, Dundee, DD1 3RU

Corporate Secretary31 December 1988Active
Redtiles, 15 Hillside Road, Forfar, DD8 2AW

Nominee Director-Active
Flat 9, West Ferry, Dundee, DD5 1LX

Director-Active
Whitehall House, Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Director-Active
1 Regent Place, Broughty Ferry, Dundee, DD5 1AT

Director-Active
Whitehall House, Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Director01 July 1994Active

People with Significant Control

Nicholas Barclay
Notified on:05 December 2018
Status:Active
Date of birth:June 1959
Nationality:British
Address:Whitehall House, Dundee, DD1 4BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Lorna Margaret Christine
Notified on:05 December 2018
Status:Active
Date of birth:February 1979
Nationality:British
Address:Whitehall House, Dundee, DD1 4BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alexander Francis Mcdonald
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Address:Whitehall House, Dundee, DD1 4BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
John Stewart Robertson
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Address:Whitehall House, Dundee, DD1 4BJ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Officers

Termination director company with name termination date.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Accounts

Accounts with accounts type dormant.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type dormant.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type dormant.

Download
2021-01-21Accounts

Accounts with accounts type dormant.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Persons with significant control

Notification of a person with significant control.

Download
2019-12-10Persons with significant control

Notification of a person with significant control.

Download
2019-12-10Persons with significant control

Cessation of a person with significant control.

Download
2019-12-10Persons with significant control

Cessation of a person with significant control.

Download
2019-12-04Accounts

Accounts with accounts type dormant.

Download
2019-04-23Officers

Change person director company with change date.

Download
2018-12-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-07Officers

Appoint person director company with name date.

Download
2018-12-07Officers

Appoint person director company with name date.

Download
2018-12-07Officers

Termination director company with name termination date.

Download
2018-12-07Officers

Termination director company with name termination date.

Download
2018-11-01Accounts

Accounts with accounts type dormant.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type dormant.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.