ROSEANGLE THREE LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

18/08/2518 August 2025 NewNotification of Richard Charles Martin Neville as a person with significant control on 2022-11-29

View Document

15/08/2515 August 2025 NewNotification of Lorna Margaret Christine as a person with significant control on 2024-08-22

View Document

08/08/258 August 2025 NewNotification of Stuart Andrew Cunningham as a person with significant control on 2024-08-22

View Document

08/08/258 August 2025 NewCessation of William Dawson as a person with significant control on 2025-05-10

View Document

08/08/258 August 2025 NewCessation of Alison Neil as a person with significant control on 2025-05-10

View Document

19/12/2419 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

06/08/246 August 2024 Notification of Angus Douglas as a person with significant control on 2023-08-01

View Document

06/08/246 August 2024 Notification of David Crichton Henry as a person with significant control on 2023-04-12

View Document

05/08/245 August 2024 Notification of Norman Kenneth Mclennan as a person with significant control on 2024-05-23

View Document

05/08/245 August 2024 Cessation of Ron Smith as a person with significant control on 2024-03-25

View Document

06/02/246 February 2024 Cessation of Emma Jane Wells as a person with significant control on 2024-01-22

View Document

29/12/2329 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

13/09/2313 September 2023 Termination of appointment of Mike Evans as a secretary on 2023-08-31

View Document

01/09/231 September 2023 Cessation of Calli Leigh Hopkinson as a person with significant control on 2023-08-17

View Document

01/09/231 September 2023 Cessation of Steven John Richard David Bell as a person with significant control on 2023-08-17

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

21/07/2321 July 2023 Cessation of James Neilson Pettigrew as a person with significant control on 2023-04-17

View Document

30/05/2330 May 2023 Termination of appointment of James Neilson Pettigrew as a director on 2023-04-17

View Document

09/05/239 May 2023 Appointment of Mr David Crichton Henry as a director on 2023-04-12

View Document

20/04/2320 April 2023 Termination of appointment of William Graeme Wallace as a secretary on 2023-01-12

View Document

20/04/2320 April 2023 Cessation of Alison Shona Henderson as a person with significant control on 2023-02-08

View Document

20/04/2320 April 2023 Appointment of Mr Mike Evans as a secretary on 2023-01-12

View Document

09/01/239 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

22/12/2122 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

28/01/2128 January 2021 DIRECTOR APPOINTED MR JAMES NEILSON PETTIGREW

View Document

26/01/2126 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALLI HOPKINSON

View Document

25/01/2125 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES NEILSON PETTIGREW

View Document

25/01/2125 January 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW LOTHIAN

View Document

25/01/2125 January 2021 CESSATION OF ANDREW JONATHAN LOTHIAN AS A PSC

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

19/10/2019 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JOHN RICHARD DAVID BELL

View Document

17/08/2017 August 2020 CESSATION OF ANNE SCOTT RENDALL AS A PSC

View Document

17/08/2017 August 2020 CESSATION OF PAUL DEAN JENNINGS AS A PSC

View Document

17/08/2017 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM DAWSON

View Document

17/08/2017 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON NEIL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

10/10/1810 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, SECRETARY PHILIP TURNER

View Document

20/08/1820 August 2018 PSC'S CHANGE OF PARTICULARS / HAZEL STAIG PRATT / 02/08/2018

View Document

28/12/1728 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/12/2017

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JONATHAN LOTHIAN

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD PHILLIP HARLEY CLARK

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENNIS MCKINNON MACPHAIL

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE REID LINTON

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DEAN JENNINGS

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA GRAY

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE RENDALL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAZEL STAIG PRATT

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR SCOTT

View Document

11/08/1711 August 2017 SECRETARY APPOINTED SHELAGH ALLISON

View Document

11/08/1711 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN LOTHIAN / 02/07/2017

View Document

19/05/1719 May 2017 TERMINATE SEC APPOINTMENT

View Document

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

30/12/1530 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

18/08/1518 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/09/141 September 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

16/12/1316 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/08/1316 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

19/12/1219 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/08/1230 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

05/01/125 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

31/08/1131 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

27/08/1027 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

08/01/108 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED ANDREW JONATHAN LOTHIAN

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR STEWART BRYMER

View Document

09/09/099 September 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

27/08/0827 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 SECRETARY'S CHANGE OF PARTICULARS / PHILIP TURNER / 18/07/2008

View Document

28/11/0728 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM: 50 CASTLE STREET DUNDEE TAYSIDE DD1 3RU

View Document

13/12/0613 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 DIRECTOR RESIGNED

View Document

03/03/033 March 2003 NEW SECRETARY APPOINTED

View Document

03/03/033 March 2003 SECRETARY RESIGNED

View Document

24/01/0324 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/08/0123 August 2001 NEW SECRETARY APPOINTED

View Document

23/08/0123 August 2001 SECRETARY RESIGNED

View Document

23/08/0123 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/08/995 August 1999 RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/09/9810 September 1998 NEW DIRECTOR APPOINTED

View Document

04/09/984 September 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 RETURN MADE UP TO 03/08/98; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/12/972 December 1997 SECRETARY RESIGNED

View Document

02/12/972 December 1997 NEW SECRETARY APPOINTED

View Document

14/08/9714 August 1997 RETURN MADE UP TO 03/08/97; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 REGISTERED OFFICE CHANGED ON 12/02/97 FROM: 11 WHITEHALL STREET DUNDEE DD1 4AE

View Document

30/12/9630 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/08/9627 August 1996 RETURN MADE UP TO 03/08/96; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/08/9511 August 1995 RETURN MADE UP TO 03/08/95; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/12/947 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

12/08/9412 August 1994 RETURN MADE UP TO 03/08/94; FULL LIST OF MEMBERS

View Document

04/01/944 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/08/935 August 1993 RETURN MADE UP TO 03/08/93; FULL LIST OF MEMBERS

View Document

22/03/9322 March 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 09/12/92

View Document

22/03/9322 March 1993 £ NC 100/5002 09/12/92

View Document

11/12/9211 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/09/928 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/928 September 1992 RETURN MADE UP TO 03/08/92; FULL LIST OF MEMBERS

View Document

20/12/9120 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/10/9114 October 1991 RETURN MADE UP TO 03/08/91; NO CHANGE OF MEMBERS

View Document

14/10/9114 October 1991 REGISTERED OFFICE CHANGED ON 14/10/91

View Document

25/09/9125 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/08/9127 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/9127 August 1991 ALTER MEM AND ARTS 06/08/91

View Document

06/02/916 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/02/916 February 1991 RETURN MADE UP TO 06/11/90; NO CHANGE OF MEMBERS

View Document

17/08/8917 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

17/08/8917 August 1989 RETURN MADE UP TO 03/08/89; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/01/8920 January 1989 RETURN MADE UP TO 16/12/88; FULL LIST OF MEMBERS

View Document

21/10/8721 October 1987 RETURN MADE UP TO 16/10/87; FULL LIST OF MEMBERS

View Document

21/10/8721 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

22/01/8722 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

22/01/8722 January 1987 RETURN MADE UP TO 18/12/86; FULL LIST OF MEMBERS

View Document

15/05/8615 May 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company