About

Registered Number: SC302230
Date of Incorporation: 11/05/2006 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (4 years and 6 months ago)
Registered Address: Caledonian Exchange, 19a Canning Street, Edinburgh, EH3 8HE,

 

Rohallion Estates Ltd was registered on 11 May 2006 with its registered office in Edinburgh, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company. Parker, Andrew Frank, Steuart Fothringham, Anna Catherine, Dr, Steuart Fothringham, Thomas Scrymsoure, Corscadden, James Arthur Barrie are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Andrew Frank 11 May 2006 - 1
STEUART FOTHRINGHAM, Anna Catherine, Dr 08 June 2006 - 1
STEUART FOTHRINGHAM, Thomas Scrymsoure 08 June 2006 - 1
Secretary Name Appointed Resigned Total Appointments
CORSCADDEN, James Arthur Barrie 11 May 2006 08 June 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 May 2020
DS01 - Striking off application by a company 13 May 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 04 July 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 24 May 2016
AD01 - Change of registered office address 24 May 2016
AR01 - Annual Return 02 June 2015
AD01 - Change of registered office address 02 June 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 20 May 2014
AD01 - Change of registered office address 20 May 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 02 July 2013
AD01 - Change of registered office address 02 July 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 05 July 2012
AD01 - Change of registered office address 05 July 2012
AA - Annual Accounts 08 May 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 25 May 2011
AD01 - Change of registered office address 25 May 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 04 October 2010
AD01 - Change of registered office address 01 October 2010
CH01 - Change of particulars for director 30 September 2010
AD01 - Change of registered office address 22 September 2010
AR01 - Annual Return 03 November 2009
TM02 - Termination of appointment of secretary 20 October 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 25 January 2009
AA - Annual Accounts 09 February 2008
363a - Annual Return 29 May 2007
288a - Notice of appointment of directors or secretaries 15 June 2006
RESOLUTIONS - N/A 12 June 2006
225 - Change of Accounting Reference Date 12 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
NEWINC - New incorporation documents 11 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.