Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ROSCOE CAPITAL (MK) LIMITED
Company Information for

ROSCOE CAPITAL (MK) LIMITED

95 HAYMARKET TERRACE, EDINBURGH, EH12 5HD,
Company Registration Number
SC206471
Private Limited Company
Liquidation

Company Overview

About Roscoe Capital (mk) Ltd
ROSCOE CAPITAL (MK) LIMITED was founded on 2000-04-19 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Roscoe Capital (mk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROSCOE CAPITAL (MK) LIMITED
 
Legal Registered Office
95 HAYMARKET TERRACE
EDINBURGH
EH12 5HD
Other companies in EH2
 
Previous Names
TAMAR CAPITAL (MK) LIMITED14/02/2012
KENMORE MK LTD.01/04/2010
CAPITALQUEST LIMITED20/06/2000
Filing Information
Company Number SC206471
Company ID Number SC206471
Date formed 2000-04-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2016-04-19
Return next due 2017-05-03
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-07-21 16:03:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROSCOE CAPITAL (MK) 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 ROSCOE CAPITAL (MK) LIMITED

Current Directors
Officer Role Date Appointed
NEIL ARMSTRONG MCMYN
Director 2011-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH JAMES NOTMAN
Director 2004-04-05 2013-06-30
ROBERT WILLIAM MIDDLETON BROOK
Director 2000-05-09 2011-12-14
JOHN ANTHONY BINGHAM KENNEDY
Director 2000-05-09 2010-03-20
ANDREW EDWARD WHITE
Director 2000-05-09 2009-12-14
PETER MICHAEL MCCALL
Company Secretary 2008-03-03 2009-10-01
RONALD ALEXANDER ROBSON
Director 2008-03-03 2009-08-11
JOHN KENNETH BROWN
Company Secretary 2000-05-09 2008-03-03
JOHN KENNETH BROWN
Director 2000-05-09 2008-03-03
PAULINE ANNE BRADLEY
Director 2005-02-01 2006-02-03
BRIAN REID LTD.
Nominated Secretary 2000-04-19 2000-05-09
STEPHEN MABBOTT LTD.
Nominated Director 2000-04-19 2000-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL ARMSTRONG MCMYN AVENUE INSURANCE PARTNERS LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
NEIL ARMSTRONG MCMYN DCD MEDIA LIMITED Director 2012-09-21 CURRENT 1997-06-27 Liquidation
NEIL ARMSTRONG MCMYN THE AGELESS DESIGN HOUSE LTD Director 2012-05-15 CURRENT 2012-05-15 Active - Proposal to Strike off
NEIL ARMSTRONG MCMYN MK GLASGOW LIMITED Director 2011-12-14 CURRENT 2006-04-25 Dissolved 2014-12-23
NEIL ARMSTRONG MCMYN MK BONNINGTON LIMITED Director 2011-12-14 CURRENT 2006-08-23 Dissolved 2013-08-16
NEIL ARMSTRONG MCMYN MK ANDERSON LIMITED Director 2011-12-14 CURRENT 2006-08-23 Dissolved 2013-08-16
NEIL ARMSTRONG MCMYN MK SUGAR LIMITED Director 2011-12-14 CURRENT 2006-08-23 Dissolved 2013-08-16
NEIL ARMSTRONG MCMYN MK GLASGOW 2 LIMITED Director 2011-12-14 CURRENT 2006-11-03 Dissolved 2016-08-16
NEIL ARMSTRONG MCMYN ROSCOE CAPITAL (ADAM) LIMITED Director 2011-12-13 CURRENT 2002-02-21 Dissolved 2018-02-13
NEIL ARMSTRONG MCMYN MCV DUNDEE LIMITED Director 2011-12-08 CURRENT 2004-10-14 Dissolved 2013-08-30
NEIL ARMSTRONG MCMYN ADAM & COMPANY GENERAL PARTNER LIMITED Director 2011-12-08 CURRENT 2002-05-30 Dissolved 2016-08-16
NEIL ARMSTRONG MCMYN MELVILLE CRESCENT VENTURES LIMITED Director 2011-12-08 CURRENT 2002-10-23 Dissolved 2017-11-30
NEIL ARMSTRONG MCMYN ROSCOE CAPITAL (MK2) LIMITED Director 2011-11-23 CURRENT 2009-11-26 Dissolved 2015-08-28
NEIL ARMSTRONG MCMYN ROSCOE CAPITAL LIMITED Director 2011-11-18 CURRENT 2011-10-10 Liquidation
NEIL ARMSTRONG MCMYN FOUNTAINHILL PROPERTIES LIMITED Director 2011-10-19 CURRENT 1992-09-02 Dissolved 2016-02-02
NEIL ARMSTRONG MCMYN SELGA LIMITED Director 2011-09-09 CURRENT 2005-08-31 Dissolved 2015-08-28
NEIL ARMSTRONG MCMYN RUBY SLIPPER SOLUTIONS LTD Director 2009-03-23 CURRENT 2009-02-17 Active - Proposal to Strike off

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
2018-05-254.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2017-05-02AD02SAIL ADDRESS CHANGED FROM: C/O ROSCOE CAPITAL LTD 9-10 ST. ANDREW SQUARE EDINBURGH EH2 2AF SCOTLAND
2017-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 16 CHARLOTTE SQUARE EDINBURGH EH2 4DF
2017-04-04LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-04LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-12AA31/12/15 TOTAL EXEMPTION FULL
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-13AR0119/04/16 FULL LIST
2015-10-05AA31/12/14 TOTAL EXEMPTION FULL
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-08AR0119/04/15 FULL LIST
2014-12-16AA31/12/13 TOTAL EXEMPTION FULL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-12AR0119/04/14 FULL LIST
2014-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2014 FROM, 69A GEORGE STREET, EDINBURGH, EH2 2JG, SCOTLAND
2014-01-07AA31/12/12 TOTAL EXEMPTION FULL
2013-10-17AD02SAIL ADDRESS CHANGED FROM: C/O TAMAR CAPITAL PARTNERS LIMITED 69A GEORGE STREET EDINBURGH EH2 2JG SCOTLAND
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR KEITH NOTMAN
2013-04-24AR0119/04/13 FULL LIST
2013-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2013 FROM, 16 CHARLOTTE SQUARE, EDINBURGH, LOTHIAN, EH2 4DF
2012-12-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-23AR0119/04/12 FULL LIST
2012-02-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-02-14CERTNMCOMPANY NAME CHANGED TAMAR CAPITAL (MK) LIMITED CERTIFICATE ISSUED ON 14/02/12
2012-02-14RES15CHANGE OF NAME 08/02/2012
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BROOK
2011-11-01AP01DIRECTOR APPOINTED MR NEIL ARMSTRONG MCMYN
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-04AR0119/04/11 FULL LIST
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM MIDDLETON BROOK / 02/02/2011
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM MIDDLETON BROOK / 02/02/2011
2010-08-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2010-08-27AD02SAIL ADDRESS CHANGED FROM: C/O TAMAR CAPITAL PARTNERS LIMITED 61 DUBLIN STREET EDINBURGH EH3 6NL UNITED KINGDOM
2010-05-04AR0119/04/10 FULL LIST
2010-05-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 892-INST CREATE CHARGES:SCOT
2010-05-04AD02SAIL ADDRESS CREATED
2010-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2010 FROM, 33 CASTLE STREET, EDINBURGH, EH2 3DN
2010-04-01AA01CURREXT FROM 30/06/2010 TO 31/12/2010
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENNEDY
2010-04-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-01CERTNMCOMPANY NAME CHANGED KENMORE MK LTD. CERTIFICATE ISSUED ON 01/04/10
2010-04-01RES15CHANGE OF NAME 05/03/2010
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITE
2009-10-06TM02APPOINTMENT TERMINATED, SECRETARY PETER MCCALL
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR RONALD ROBSON
2009-05-27363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-03-17RES13SECTION 175 & DIRECTORS QUESTIONNAIRES 15/12/2008
2009-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2008-05-15225CURRSHO FROM 31/07/2008 TO 30/06/2008
2008-04-30363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-03-16288bAPPOINTMENT TERMINATED SECRETARY JOHN BROWN
2008-03-16288aSECRETARY APPOINTED MR PETER MICHAEL MCCALL
2008-03-16288bAPPOINTMENT TERMINATED DIRECTOR JOHN BROWN
2008-03-16288aDIRECTOR APPOINTED MR RONALD ALEXANDER ROBSON
2008-01-30288cDIRECTOR'S PARTICULARS CHANGED
2007-06-04AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-04-25363aRETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS
2006-05-02288cDIRECTOR'S PARTICULARS CHANGED
2006-05-02363aRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2006-02-10288bDIRECTOR RESIGNED
2006-01-17AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-11-25288cDIRECTOR'S PARTICULARS CHANGED
2005-07-08288cDIRECTOR'S PARTICULARS CHANGED
2005-04-25363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2005-04-06288aNEW DIRECTOR APPOINTED
2005-03-30AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-08-12288cDIRECTOR'S PARTICULARS CHANGED
2004-05-10363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2004-04-08288aNEW DIRECTOR APPOINTED
2003-12-11AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-04-22363sRETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS
2003-03-02AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-12-17287REGISTERED OFFICE CHANGED ON 17/12/02 FROM: 7 MELVILLE CRESCENT, EDINBURGH, MIDLOTHIAN EH3 7JA
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ROSCOE CAPITAL (MK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2018-04-20
Appointmen2017-04-07
Resolution2017-04-07
Fines / Sanctions
No fines or sanctions have been issued against ROSCOE CAPITAL (MK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROSCOE CAPITAL (MK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of ROSCOE CAPITAL (MK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROSCOE CAPITAL (MK) LIMITED
Trademarks
We have not found any records of ROSCOE CAPITAL (MK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROSCOE CAPITAL (MK) 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 (41100 - Development of building projects) as ROSCOE CAPITAL (MK) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ROSCOE CAPITAL (MK) 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 partyROSCOE CAPITAL (MK) LIMITEDEvent Date2018-04-17
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the final meeting of the above named Company will be held at FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD on 21 May 2018 at 10.00 am for the purpose of laying before the meeting an account showing how the winding up has been conducted and the Companys property disposed of and hearing any explanation that may be given by the Joint Liquidators, to determine whether the Joint Liquidators should have their release and how the Companys books and records should be disposed of. Shareholders are entitled to vote at the meeting according to the rights attaching to their shares. A resolution at the meeting will be passed if a majority in value of those voting in person or by proxy, have voted in favour of it. A shareholder entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a shareholder of the Company. Proxies for use at the meeting must be lodged at the meeting, or before the meeting at the Liquidators office. Date of Appointment: 31 March 2017. Office holder details: Thomas Campbell MacLennan, (IP No. 8209) and Alexander Iain Fraser, (IP No. 9218) both of FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD. For further details contact: The Joint Liquidators, Email: Cp.edinburgh@frpadvisory.com Ag TF11269
 
Initiating party Event TypeAppointment of Liquidators
Defending partyROSCOE CAPITAL (MK) LIMITEDEvent Date2017-03-31
Thomas Campbell MacLennan , of FRP Advisory LLP , Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD and Alexander Iain Fraser , of FRP Advisory LLP , Suite 2B, Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD : Further details contact: Alistair Mitchell, Tel: 0330 0555458. Ag HF10021
 
Initiating party Event TypeResolutions for Winding-up
Defending partyROSCOE CAPITAL (MK) LIMITEDEvent Date2017-03-31
At a general meeting of the above named Company duly convened and held at 95 Haymarket Terrace, Edinburgh, EH12 5HD, on 31 March 2017 , at 2.00 pm, the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Thomas Campbell MacLennan and Alexander Iain Fraser , both of FRP Advisory LLP , Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD, (IP Nos. 8209 and 9218), be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up. Further details contact: Alistair Mitchell, Tel: 0330 0555458. Ag HF10021
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROSCOE CAPITAL (MK) 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 ROSCOE CAPITAL (MK) 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.