Roseangle Three Limited DUNDEE


Roseangle Three started in year 1984 as Private Limited Company with registration number SC089525. The Roseangle Three company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Dundee at Whitehall House. Postal code: DD1 4BJ.

The firm has one director. David H., appointed on 12 April 2023. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Roseangle Three Limited Address / Contact

Office Address Whitehall House
Office Address2 33 Yeaman Shore
Town Dundee
Post code DD1 4BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC089525
Date of Incorporation Mon, 3rd Sep 1984
Industry Museums activities
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

David H.

Position: Director

Appointed: 12 April 2023

Mike E.

Position: Secretary

Appointed: 12 January 2023

Resigned: 31 August 2023

William W.

Position: Secretary

Appointed: 31 May 2021

Resigned: 12 January 2023

James P.

Position: Director

Appointed: 01 October 2020

Resigned: 17 April 2023

Shelagh A.

Position: Secretary

Appointed: 02 August 2017

Resigned: 31 May 2021

Andrew L.

Position: Director

Appointed: 01 October 2009

Resigned: 01 October 2020

Philip T.

Position: Secretary

Appointed: 12 February 2003

Resigned: 17 May 2017

Susan F.

Position: Secretary

Appointed: 08 August 2001

Resigned: 11 February 2003

Stewart B.

Position: Director

Appointed: 15 November 2000

Resigned: 01 October 2009

Graeme R.

Position: Secretary

Appointed: 01 December 1997

Resigned: 07 August 2001

Richard C.

Position: Director

Appointed: 13 August 1997

Resigned: 15 May 2003

Robert M.

Position: Director

Appointed: 13 August 1997

Resigned: 28 November 2000

William W.

Position: Secretary

Appointed: 27 January 1995

Resigned: 30 November 1997

Thorntons Ws

Position: Nominee Secretary

Appointed: 01 June 1990

Resigned: 27 January 1995

Thorntons Ws

Position: Nominee Secretary

Appointed: 03 August 1989

Resigned: 01 June 1990

Donald G.

Position: Director

Appointed: 03 August 1989

Resigned: 13 August 1997

William L.

Position: Director

Appointed: 03 August 1989

Resigned: 13 August 1997

People with significant control

The register of persons with significant control that own or control the company is made up of 17 names. As we discovered, there is William D. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Alison N. This PSC owns 75,01-100% shares. Then there is Alistair S., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares.

William D.

Notified on 24 June 2019
Nature of control: 75,01-100% shares

Alison N.

Notified on 16 May 2019
Nature of control: 75,01-100% shares

Alistair S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Ron S.

Notified on 19 August 2021
Nature of control: 75,01-100% shares

Emma W.

Notified on 18 November 2021
Ceased on 22 January 2024
Nature of control: 75,01-100% shares

Steven B.

Notified on 13 November 2017
Ceased on 17 August 2023
Nature of control: significiant influence or control

Calli H.

Notified on 27 November 2020
Ceased on 17 August 2023
Nature of control: significiant influence or control

James P.

Notified on 1 October 2020
Ceased on 17 April 2023
Nature of control: significiant influence or control

Alison H.

Notified on 20 May 2021
Ceased on 8 February 2023
Nature of control: 75,01-100% shares

Emma G.

Notified on 6 April 2016
Ceased on 18 August 2022
Nature of control: 75,01-100% shares

Hazel P.

Notified on 6 April 2016
Ceased on 18 August 2022
Nature of control: 75,01-100% shares

Bruce L.

Notified on 6 April 2016
Ceased on 18 November 2021
Nature of control: 75,01-100% shares

Dennis M.

Notified on 6 April 2016
Ceased on 27 September 2021
Nature of control: 75,01-100% shares

Richard C.

Notified on 6 April 2016
Ceased on 21 December 2020
Nature of control: 75,01-100% shares

Andrew L.

Notified on 6 April 2016
Ceased on 1 October 2020
Nature of control: 75,01-100% shares

Anne R.

Notified on 22 May 2017
Ceased on 23 June 2019
Nature of control: 75,01-100% shares

Paul J.

Notified on 6 April 2016
Ceased on 1 November 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-31
Balance Sheet
Debtors1 9331 9331 933
Other Debtors222
Property Plant Equipment3 7653 7653 765
Other
Amounts Owed By Group Undertakings Participating Interests1 9311 9311 931
Net Current Assets Liabilities1 9331 9331 933
Number Shares Issued Fully Paid5 0025 0025 002
Par Value Share 11
Property Plant Equipment Gross Cost 3 7653 765
Total Assets Less Current Liabilities5 6985 6985 698

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 29th, December 2023
Free Download (4 pages)

Company search

Advertisements