ROSEANGLE THREE LIMITED - DUNDEE
Company Profile | Company Filings |
Overview
ROSEANGLE THREE LIMITED is a Private Limited Company from DUNDEE and has the status: Active.
ROSEANGLE THREE LIMITED was incorporated 39 years ago on 03/09/1984 and has the registered number: SC089525. The accounts status is DORMANT and accounts are next due on 31/12/2024.
ROSEANGLE THREE LIMITED was incorporated 39 years ago on 03/09/1984 and has the registered number: SC089525. The accounts status is DORMANT and accounts are next due on 31/12/2024.
ROSEANGLE THREE LIMITED - DUNDEE
This company is listed in the following categories:
91020 - Museums activities
91020 - Museums activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
WHITEHALL HOUSE
DUNDEE
DD1 4BJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/08/2023 | 17/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID HENRY | Nov 1957 | British | Director | 2023-04-12 | CURRENT |
MR MIKE EVANS | Secretary | 2023-01-12 UNTIL 2023-08-31 | RESIGNED | ||
MR WILLIAM GRAEME WALLACE | Secretary | 2021-05-31 UNTIL 2023-01-12 | RESIGNED | ||
MR JAMES NEILSON PETTIGREW | Jul 1958 | British | Director | 2020-10-01 UNTIL 2023-04-17 | RESIGNED |
SUSAN INGA FORSTER | Secretary | 2001-08-08 UNTIL 2003-02-11 | RESIGNED | ||
PHILIP TURNER | May 1944 | British | Secretary | 2003-02-12 UNTIL 2017-05-17 | RESIGNED |
GRAEME MELVILLE RITCHIE | Jun 1936 | Secretary | 1997-12-01 UNTIL 2001-08-07 | RESIGNED | |
SHELAGH ALLISON | Secretary | 2017-08-02 UNTIL 2021-05-31 | RESIGNED | ||
WILLIAM GIBSON WATSON | Apr 1935 | Secretary | 1995-01-27 UNTIL 1997-11-30 | RESIGNED | |
THORNTONS WS | Nominee Secretary | 1990-06-01 UNTIL 1995-01-27 | RESIGNED | ||
MR STEWART BRYMER | Jan 1957 | British | Director | 2000-11-15 UNTIL 2009-10-01 | RESIGNED |
THORNTONS WS | Nominee Secretary | RESIGNED | |||
MR ANDREW JONATHAN LOTHIAN | Sep 1965 | British | Director | 2009-10-01 UNTIL 2020-10-01 | RESIGNED |
ROBERT JAMES MOORE | Sep 1933 | British | Director | 1997-08-13 UNTIL 2000-11-28 | RESIGNED |
WILLIAM LOW | Sep 1921 | British | Director | RESIGNED | |
DONALD BLANE GRANT | Oct 1921 | British | Director | RESIGNED | |
MR RICHARD PHILLIP HARLEY CLARK | Oct 1959 | British | Director | 1997-08-13 UNTIL 2003-05-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Emma Jane Wells | 2021-11-18 | 1/1977 | Ownership of shares 75 to 100 percent as trust | |
Mr Ron Smith | 2021-08-19 | 5/1959 | Ownership of shares 75 to 100 percent as trust | |
Mrs Alison Shona Henderson | 2021-05-20 - 2023-02-08 | 8/1969 | Ownership of shares 75 to 100 percent as trust | |
Mrs Calli Leigh Hopkinson | 2020-11-27 | 1/1983 | Significant influence or control as trust | |
Mr James Neilson Pettigrew | 2020-10-01 - 2023-04-17 | 7/1958 | Significant influence or control as trust | |
Mr William Dawson | 2019-06-24 | 4/1975 | Ownership of shares 75 to 100 percent as trust | |
Mrs Alison Neil | 2019-05-16 | 1/1969 | Ownership of shares 75 to 100 percent as trust | |
Mr Steven John Richard David Bell | 2017-11-13 | 11/1977 | Dundee | Significant influence or control as trust |
Ms Anne Scott Rendall | 2017-05-22 - 2019-06-23 | 7/1955 | Ownership of shares 75 to 100 percent as trust | |
Ms Hazel Staig Pratt | 2016-04-06 - 2022-08-18 | 5/1959 | Ownership of shares 75 to 100 percent as trust | |
Emma Gray | 2016-04-06 - 2022-08-18 | 10/1977 | Ownership of shares 75 to 100 percent as trust | |
Mr Bruce Reid Linton | 2016-04-06 - 2021-11-18 | 9/1953 | Ownership of shares 75 to 100 percent as trust | |
Mr Dennis Mckinnon Macphail | 2016-04-06 - 2021-09-27 | 10/1947 | Ownership of shares 75 to 100 percent as trust | |
Mr Richard Phillip Harley Clark | 2016-04-06 - 2020-12-21 | 10/1959 | Ownership of shares 75 to 100 percent as trust | |
Mr Andrew Jonathan Lothian | 2016-04-06 - 2020-10-01 | 9/1965 | Ownership of shares 75 to 100 percent as trust | |
Dr Paul Dean Jennings | 2016-04-06 - 2018-11-01 | 7/1970 | Ownership of shares 75 to 100 percent as trust | |
Mr Alistair Scott | 2016-04-06 | 12/1947 | Ownership of shares 75 to 100 percent as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Roseangle Three Limited Filleted accounts for Companies House (small and micro) | 2021-12-23 | 31-03-2021 | £5,698 equity |
Roseangle Three Limited Filleted accounts for Companies House (small and micro) | 2021-03-27 | 31-03-2020 | £5,698 equity |