About

Registered Number: SC173471
Date of Incorporation: 14/03/1997 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/03/2018 (6 years and 1 month ago)
Registered Address: 54 Nethergate South, Crail, Anstruther, Fife, KY10 3TZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHALMERS, Susan Lynelle 14 March 1997 31 October 2007 1

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.