Founded in 1997, Rosebery Hotel Edinburgh Ltd has its registered office in Anstruther, it has a status of "Dissolved". We do not know the number of employees at this business. The companies director is listed as Chalmers, Susan Lynelle.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHALMERS, Susan Lynelle | 14 March 1997 | 31 October 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 27 March 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 09 January 2018 | |
DS01 - Striking off application by a company | 18 December 2017 | |
CS01 - N/A | 09 August 2017 | |
AA - Annual Accounts | 30 January 2017 | |
CS01 - N/A | 12 August 2016 | |
AA - Annual Accounts | 28 January 2016 | |
AR01 - Annual Return | 14 August 2015 | |
AA - Annual Accounts | 30 January 2015 | |
AR01 - Annual Return | 06 August 2014 | |
AA - Annual Accounts | 27 January 2014 | |
AR01 - Annual Return | 19 September 2013 | |
AA - Annual Accounts | 29 January 2013 | |
AR01 - Annual Return | 11 August 2012 | |
AD01 - Change of registered office address | 10 August 2012 | |
AA - Annual Accounts | 07 February 2012 | |
AR01 - Annual Return | 30 August 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 26 August 2010 | |
CH01 - Change of particulars for director | 26 August 2010 | |
AA - Annual Accounts | 31 January 2010 | |
AR01 - Annual Return | 04 January 2010 | |
AD01 - Change of registered office address | 17 December 2009 | |
AD01 - Change of registered office address | 15 December 2009 | |
AA - Annual Accounts | 02 March 2009 | |
363a - Annual Return | 08 August 2008 | |
AA - Annual Accounts | 09 April 2008 | |
288a - Notice of appointment of directors or secretaries | 19 December 2007 | |
288b - Notice of resignation of directors or secretaries | 19 December 2007 | |
363s - Annual Return | 19 September 2007 | |
AA - Annual Accounts | 01 March 2007 | |
363s - Annual Return | 30 November 2006 | |
AA - Annual Accounts | 27 April 2006 | |
363s - Annual Return | 15 September 2005 | |
363s - Annual Return | 15 April 2005 | |
AA - Annual Accounts | 02 March 2005 | |
AA - Annual Accounts | 01 March 2004 | |
363s - Annual Return | 08 August 2003 | |
AA - Annual Accounts | 26 February 2003 | |
363s - Annual Return | 17 June 2002 | |
AA - Annual Accounts | 01 March 2002 | |
363s - Annual Return | 02 April 2001 | |
AA - Annual Accounts | 28 February 2001 | |
363s - Annual Return | 31 March 2000 | |
AA - Annual Accounts | 30 January 2000 | |
363s - Annual Return | 13 April 1999 | |
AA - Annual Accounts | 14 January 1999 | |
363s - Annual Return | 20 March 1998 | |
287 - Change in situation or address of Registered Office | 16 January 1998 | |
288a - Notice of appointment of directors or secretaries | 07 April 1997 | |
288a - Notice of appointment of directors or secretaries | 07 April 1997 | |
288a - Notice of appointment of directors or secretaries | 07 April 1997 | |
225 - Change of Accounting Reference Date | 07 April 1997 | |
288b - Notice of resignation of directors or secretaries | 03 April 1997 | |
288b - Notice of resignation of directors or secretaries | 03 April 1997 | |
CERTNM - Change of name certificate | 01 April 1997 | |
RESOLUTIONS - N/A | 26 March 1997 | |
NEWINC - New incorporation documents | 14 March 1997 |