ROSEHALL PAYROLL & ACCOUNTING SERVICES LTD

Enterprise House Office 19 Enterprise House Office 19, Motherwell, ML1 1PJ, Scotland
StatusACTIVE
Company No.SC418174
CategoryPrivate Limited Company
Incorporated29 Feb 2012
Age12 years, 2 months, 14 days
JurisdictionScotland

SUMMARY

ROSEHALL PAYROLL & ACCOUNTING SERVICES LTD is an active private limited company with number SC418174. It was incorporated 12 years, 2 months, 14 days ago, on 29 February 2012. The company address is Enterprise House Office 19 Enterprise House Office 19, Motherwell, ML1 1PJ, Scotland.



Company Fillings

Accounts with accounts type dormant

Date: 30 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Dec 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 02 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-02

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 29 Oct 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AAMD

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 02 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-02

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

New date: 2019-08-31

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2019

Action Date: 02 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-02

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2019

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-05

Psc name: Mrs Cara Smith

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2019

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-06

Psc name: Derek Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2018

Action Date: 23 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-23

Officer name: Derek William Smith

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 01 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Address

Type: AD01

Old address: Office 19 Enterprise House Dalziel Street Motherwell ML1 1PJ United Kingdom

New address: Enterprise House Office 19 Dalziel Street Motherwell ML1 1PJ

Change date: 2018-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2017

Action Date: 11 Nov 2017

Category: Address

Type: AD01

New address: Office 19 Enterprise House Dalziel Street Motherwell ML1 1PJ

Change date: 2017-11-11

Old address: Enterprise House Office 17 Dalziel Street Motherwell Lanarkshire ML1 1PJ

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 23 Mar 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AAMD

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 01 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 08 Apr 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AAMD

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Appoint person director company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek William Smith

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2014

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-01

Officer name: Mrs Cara Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Sep 2013

Action Date: 10 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-10

Old address: 119 Rosehall Rd Shotts Lanarkshire ML7 5BS Scotland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Incorporation company

Date: 29 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASA CAPITAL INVESTMENTS LIMITED

17 DIDDINGTON LANE,SOLIHULL,B92 0BY

Number:11463586
Status:ACTIVE
Category:Private Limited Company

GOLD STANDARD CUSTOMER SERVICE LTD

2 CASTLE BUSINESS VILLAGE,HAMPTON,TW12 2BX

Number:09036196
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RNC PROPERTY ASSETS LIMITED

105 BOUNDARY ROAD,WALLINGTON,SM6 0TE

Number:11947682
Status:ACTIVE
Category:Private Limited Company

ROOKERY FILMS LIMITED

41 GREAT PORTLAND STREET,LONDON,W1W 7LA

Number:10535804
Status:ACTIVE
Category:Private Limited Company

SHELFLIFE PRODUCTIONS LTD

6 ROMAN GATE,BEDFORD,MK40 4FU

Number:05581357
Status:ACTIVE
Category:Private Limited Company

STONE CHAMBERS LIMITED

3MC MIDDLEMARCH BUSINESS PARK,COVENTRY,CV3 4FJ

Number:07183348
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source