ROSTURK HOUSE LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

20/12/2420 December 2024 Full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/03/2430 March 2024 Full accounts made up to 2023-03-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

17/05/2317 May 2023 Compulsory strike-off action has been discontinued

View Document

17/05/2317 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Full accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Registration of charge SC1939790009, created on 2022-04-27

View Document

22/11/2122 November 2021 Full accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

03/03/153 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

25/03/1425 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

26/02/1326 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

29/08/1229 August 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

01/03/121 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

30/08/1130 August 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

08/03/118 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

06/09/106 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN GAUGHAN / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GAUGHAN / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE DEAN MCCARROLL / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILMA MCCARROLL / 26/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

17/09/0917 September 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/09/0910 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/09/0910 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/09/0910 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/09/098 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

04/09/094 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

02/09/092 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

02/09/092 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

28/08/0928 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

10/03/0910 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/04/0811 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/03/0810 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/01/0517 January 2005 REGISTERED OFFICE CHANGED ON 17/01/05 FROM: 44 VICTORIA ROAD KIRKCALDY FIFE KY1 1DH

View Document

27/08/0427 August 2004 ALTERATION TO MORTGAGE/CHARGE

View Document

15/03/0415 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0421 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0421 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0421 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0310 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/03/033 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/08/0215 August 2002 ALTERATION TO MORTGAGE/CHARGE

View Document

15/08/0215 August 2002 PARTIC OF MORT/CHARGE *****

View Document

07/08/027 August 2002 PARTIC OF MORT/CHARGE *****

View Document

05/03/025 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0214 January 2002 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02

View Document

14/12/0114 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

01/05/011 May 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

31/05/0031 May 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 DIRECTOR RESIGNED

View Document

26/05/9926 May 1999 PARTIC OF MORT/CHARGE *****

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 ACC. REF. DATE SHORTENED FROM 28/02/00 TO 30/11/99

View Document

01/03/991 March 1999 SECRETARY RESIGNED

View Document

26/02/9926 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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