About

Registered Number: SC234741
Date of Incorporation: 30/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 189 The Murrays, Edinburgh, Midlothian, EH17 8UN

 

Based in Midlothian, Rose Taxis Ltd was setup in 2002, it has a status of "Active". There are 5 directors listed as Stuart, Garry Forbes Tinsley, Stuart, Kris, Stuart, Yvonne Isabella, Jarvis, David Bruce, Jarvis, Rose Ann for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STUART, Garry Forbes Tinsley 11 November 2009 - 1
STUART, Kris 11 November 2009 - 1
STUART, Yvonne Isabella 11 November 2009 - 1
JARVIS, David Bruce 30 July 2002 25 November 2009 1
JARVIS, Rose Ann 30 July 2002 25 November 2009 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 12 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 17 August 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 31 August 2015
AA - Annual Accounts 28 April 2015
CH01 - Change of particulars for director 08 January 2015
AR01 - Annual Return 18 August 2014
CH01 - Change of particulars for director 18 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 25 August 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 14 December 2009
SH01 - Return of Allotment of shares 30 November 2009
TM02 - Termination of appointment of secretary 30 November 2009
TM01 - Termination of appointment of director 30 November 2009
TM01 - Termination of appointment of director 30 November 2009
AA - Annual Accounts 30 November 2009
AP01 - Appointment of director 14 November 2009
AP01 - Appointment of director 14 November 2009
AP01 - Appointment of director 14 November 2009
AD01 - Change of registered office address 14 November 2009
363a - Annual Return 31 July 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 15 August 2007
AA - Annual Accounts 29 June 2007
363a - Annual Return 15 August 2006
AA - Annual Accounts 23 May 2006
363a - Annual Return 09 August 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 18 September 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 21 August 2003
288b - Notice of resignation of directors or secretaries 30 July 2002
NEWINC - New incorporation documents 30 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.