Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ROSEHALL 121 LIMITED
Company Information for

ROSEHALL 121 LIMITED

93 GEORGE STREET, EDINBURGH, EH2 3ES,
Company Registration Number
SC187067
Private Limited Company
Dissolved

Dissolved 2017-02-04

Company Overview

About Rosehall 121 Ltd
ROSEHALL 121 LIMITED was founded on 1998-06-25 and had its registered office in 93 George Street. The company was dissolved on the 2017-02-04 and is no longer trading or active.

Key Data
Company Name
ROSEHALL 121 LIMITED
 
Legal Registered Office
93 GEORGE STREET
EDINBURGH
EH2 3ES
Other companies in ML4
 
Previous Names
GHI (DEVELOPMENTS) LIMITED15/06/2015
Filing Information
Company Number SC187067
Date formed 1998-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-08-31
Date Dissolved 2017-02-04
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 11:53:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROSEHALL 121 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROSEHALL 121 LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA HOLMES
Company Secretary 1998-06-25
GORDON WALLACE CAIRNS
Director 2006-09-05
GRAHAM HOLMES
Director 1998-06-25
GRAHAM LAWRENCE MOCHAN
Director 2006-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN REID
Nominated Secretary 1998-06-25 1998-06-25
STEPHEN MABBOTT
Nominated Director 1998-06-25 1998-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON WALLACE CAIRNS GHI CONTRACTS HOLDINGS LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active
GORDON WALLACE CAIRNS GHI CONTRACTS LIMITED Director 2003-01-01 CURRENT 1994-08-25 Active
GRAHAM LAWRENCE MOCHAN CLYDEBANK RE-BUILT LIMITED Director 2008-01-25 CURRENT 2002-11-20 Dissolved 2015-07-24
GRAHAM LAWRENCE MOCHAN ATRIUM BUSINESS SERVICES LIMITED Director 2006-09-19 CURRENT 2006-09-19 Active - Proposal to Strike off
GRAHAM LAWRENCE MOCHAN MARTEC SECURITY DOORS (UK) LIMITED Director 2006-04-30 CURRENT 2003-01-22 Active
GRAHAM LAWRENCE MOCHAN MARTEC ENGINEERING GROUP LIMITED Director 2006-04-17 CURRENT 1996-05-01 Active
GRAHAM LAWRENCE MOCHAN INSPIRENT LTD Director 2003-04-25 CURRENT 1987-08-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-02-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-044.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2016-11-044.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2015-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2015 FROM BELGRAVE COURT, ROSEHALL ROAD BELLSHILL LANARKSHIRE ML4 3NR
2015-09-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-01AR0125/06/15 FULL LIST
2015-06-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-06-15CERTNMCOMPANY NAME CHANGED GHI (DEVELOPMENTS) LIMITED CERTIFICATE ISSUED ON 15/06/15
2015-06-15RES15CHANGE OF NAME 05/06/2015
2015-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-18DISS40DISS40 (DISS40(SOAD))
2015-03-13GAZ1FIRST GAZETTE
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-03AR0125/06/14 FULL LIST
2014-05-20AA01PREVEXT FROM 31/08/2013 TO 28/02/2014
2013-08-05AR0125/06/13 FULL LIST
2013-06-04AA31/08/12 TOTAL EXEMPTION SMALL
2012-07-04AR0125/06/12 FULL LIST
2012-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HOLMES / 25/01/2012
2012-07-04CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICIA HOLMES / 25/01/2012
2012-04-13AA31/08/11 TOTAL EXEMPTION SMALL
2011-06-27AR0125/06/11 FULL LIST
2011-05-25AA31/08/10 TOTAL EXEMPTION SMALL
2010-07-01AR0125/06/10 FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HOLMES / 25/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON WALLACE CAIRNS / 25/06/2010
2010-04-09AA31/08/09 TOTAL EXEMPTION SMALL
2009-07-02363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-04-07AA31/08/08 TOTAL EXEMPTION SMALL
2008-07-01363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-06-20AA31/08/07 TOTAL EXEMPTION SMALL
2007-12-03287REGISTERED OFFICE CHANGED ON 03/12/07 FROM: 41 WREN COURT STRATHCLYDE BUSINESS PARK BELLSHILL LANARKSHIRE ML4 3NQ
2007-07-20363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-06-23410(Scot)PARTIC OF MORT/CHARGE *****
2007-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-09-29410(Scot)PARTIC OF MORT/CHARGE *****
2006-09-21288aNEW DIRECTOR APPOINTED
2006-09-21288aNEW DIRECTOR APPOINTED
2006-09-1988(2)RAD 05/09/06--------- £ SI 98@1=98 £ IC 2/100
2006-08-01363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-07-05363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-06-12363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2004-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-10-08287REGISTERED OFFICE CHANGED ON 08/10/03 FROM: 48 WREN COURT STRATHCLYDE BUSINESS PAR BELLSHILL LANARKSHIRE ML4 3NQ
2003-07-05363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2003-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-06-25363sRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2002-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2001-07-19363sRETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS
2001-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
2000-06-27363sRETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS
2000-03-17287REGISTERED OFFICE CHANGED ON 17/03/00 FROM: 47 GROVEWOOD BUSINESS CENTRE WREN COURT STRATHCLYDE BUSINESS PAR, BELLSHILL LANARKSHIRE ML4 3NQ
2000-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99
2000-02-28SRES03EXEMPTION FROM APPOINTING AUDITORS 24/06/99
1999-07-05363sRETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS
1998-07-14288aNEW SECRETARY APPOINTED
1998-07-14225ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/08/99
1998-07-14288aNEW DIRECTOR APPOINTED
1998-06-29288bDIRECTOR RESIGNED
1998-06-29288bSECRETARY RESIGNED
1998-06-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ROSEHALL 121 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-23
Resolutions for Winding-up2015-09-04
Appointment of Liquidators2015-09-04
Meetings of Creditors2015-08-18
Fines / Sanctions
No fines or sanctions have been issued against ROSEHALL 121 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2007-06-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2006-09-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROSEHALL 121 LIMITED

Intangible Assets
Patents
We have not found any records of ROSEHALL 121 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROSEHALL 121 LIMITED
Trademarks
We have not found any records of ROSEHALL 121 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROSEHALL 121 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities not elsewhere classified) as ROSEHALL 121 LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where ROSEHALL 121 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyROSEHALL 121 LIMITEDEvent Date2016-09-20
Notice is hereby given that a final meeting of the members of the above named Company will be held at 11.00 am on 31 October 2016, to be followed at 11.30 am on the same day by a meeting of creditors of the Company. The meetings will be held at the offices of mlm Solutions, 7th Floor, 90 St Vincent Street, Glasgow, G2 5UB. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding-up of the Company has been conducted and to receive any explanation that they may consider necessary, and in determining whether the Liquidator should have her release in terms of Section 173 of the said Act. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. Proxies may be lodged with me at the meetings or before the meetings at mlm Solutions, 7th Floor, 90 St Vincent Street, Glasgow, G2 5UB. Date of Appointment: 26 September 2015. Office Holder details: Antonia McIntyre (IP No. 9422) of mlm Solutions, Forsyth House, 93 George Street, Edinburgh, EH2 3ES. Further details contact: Antonia McIntryre, Tel: 0141 228 1321. Antonia McIntyre , Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyROSEHALL 121 LIMITEDEvent Date2015-09-26
Antonia McIntyre , of mlm Solutions , Forsyth House, 93 George Street, Edinburgh, EH2 3ES . : Further details contact: Tel: 0845 051 0210
 
Initiating party Event TypeResolutions for Winding-up
Defending partyROSEHALL 121 LIMITEDEvent Date2015-08-26
At a general meeting of the above named Company duly convened and held at Belgrave Court, Rosehall Road, Bellshill, Lanarkshire, ML4 3NR on 26 August 2015 the following Special Resolution and Ordinary Resolution were duly passed: That it has been proved to the satisfaction of the meeting that the Company cannot by reason of its liabilities, continue its business and that it is advisable to wind up same and, accordingly that the Company be wound up voluntarily and that Antonia McIntyre , of mlm Solutions , 7th Floor, 90 St Vincent Street, Glasgow, G2 5UB , (IP No. 9422) is hereby appointed Liquidator for the purposes of the winding up. Further details contact: Tel: 0845 051 0210 Gordon Cairns , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyROSEHALL 121 LIMITEDEvent Date2015-08-14
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Belgrave Court, Rosehall Road, Bellshill, Lanarkshire, ML4 3NR , on 26 August 2015 , at 3.15 pm for the purposes mentioned in sections 99 to 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection, free of charge, at the offices of mlm Solutions , 7th Floor, 90 St Vincent Street, Glasgow, G2 5UB , on the two business days immediately preceding the meeting between the hours of 10.00am and 4.00pm. Office Holder details: Antonia McIntyre (IP No. 9422) of mlm Solutions, 7th Floor, 90 St. Vincent Street, Glasgow, G2 5UB. Further details contact: Tel: 0845 051 0210
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROSEHALL 121 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROSEHALL 121 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.