About

Registered Number: SC168806
Date of Incorporation: 07/10/1996 (28 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2018 (6 years and 4 months ago)
Registered Address: 51 Whinbank, Ladywell, Livingston, West Lothian, EH54 6HJ

 

Founded in 1996, Roskakori Ltd are based in Livingston, West Lothian, it has a status of "Dissolved". We don't know the number of employees at this company. The company has 3 directors listed as Hay, Grace Fisher, Hay, Christopher Barr, Hay, Katherine in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAY, Christopher Barr 13 October 1996 - 1
HAY, Katherine 25 April 2013 - 1
Secretary Name Appointed Resigned Total Appointments
HAY, Grace Fisher 13 October 1996 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 December 2018
SOAS(A) - Striking-off action suspended (Section 652A) 06 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 11 September 2018
DS01 - Striking off application by a company 04 September 2018
AA - Annual Accounts 17 August 2018
DISS40 - Notice of striking-off action discontinued 07 March 2018
CS01 - N/A 06 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 08 November 2016
AR01 - Annual Return 20 July 2016
DISS40 - Notice of striking-off action discontinued 12 May 2015
GAZ1 - First notification of strike-off action in London Gazette 10 April 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 16 July 2013
AP01 - Appointment of director 02 May 2013
DISS40 - Notice of striking-off action discontinued 06 April 2013
GAZ1 - First notification of strike-off action in London Gazette 05 April 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 03 January 2010
CH01 - Change of particulars for director 03 January 2010
AA - Annual Accounts 19 January 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 11 February 2008
363s - Annual Return 06 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2007
AA - Annual Accounts 05 January 2007
363s - Annual Return 14 December 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 25 November 2002
AAMD - Amended Accounts 30 January 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 09 November 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 13 December 1999
363s - Annual Return 01 December 1999
363a - Annual Return 12 February 1999
AA - Annual Accounts 20 August 1998
363s - Annual Return 08 October 1997
288b - Notice of resignation of directors or secretaries 27 November 1996
288b - Notice of resignation of directors or secretaries 27 November 1996
225 - Change of Accounting Reference Date 12 November 1996
288a - Notice of appointment of directors or secretaries 15 October 1996
288a - Notice of appointment of directors or secretaries 15 October 1996
287 - Change in situation or address of Registered Office 15 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 1996
NEWINC - New incorporation documents 07 October 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.