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

ROSECOVE LIMITED

Caledonia House, 89 Seaward Street, Glasgow, G41 1HJ,
Company Registration Number
SC257051
Private Limited Company
Active

Company Overview

About Rosecove Ltd
ROSECOVE LIMITED was founded on 2003-10-03 and has its registered office in Glasgow. The organisation's status is listed as "Active". Rosecove Limited is a Private Limited Company registered in SCOTLAND 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
ROSECOVE LIMITED
 
Legal Registered Office
Caledonia House
89 Seaward Street
Glasgow
G41 1HJ
Other companies in G1
 
Filing Information
Company Number SC257051
Company ID Number SC257051
Date formed 2003-10-03
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-06-30
Account next due 2026-06-30
Latest return 2025-09-15
Return next due 2026-09-29
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB828598472  
Last Datalog update: 2026-03-27 15:54:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROSECOVE LIMITED
The accountancy firm based at this address is CALEDONIAN ACCOUNTING SERVICES LTD.
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.
Companies with same name ROSECOVE LIMITED
The following companies were found which have the same name as ROSECOVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROSECOVE CORPORATION New Jersey Unknown
ROSECOVE HOLDINGS PTE LTD ORCHARD ROAD Singapore 238852 Dissolved Company formed on the 2008-09-11
ROSECOVE INVESTMENTS PTY LTD Dissolved Company formed on the 1997-03-07
ROSECOVE LIMITED GRANGE VILLAS, GREEN ROAD, NEWBRIDGE, CO. KILDARE. Dissolved Company formed on the 1996-04-17
ROSECOVE PTY. LTD. QLD 4209 Active Company formed on the 1988-07-05

Company Officers of ROSECOVE LIMITED

Current Directors
Officer Role Date Appointed
LYNN MORTIMER
Company Secretary 2003-11-17
ANNETTE HUNTER
Director 2012-02-27
LYNN MORTIMER
Director 2003-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MORTIMER
Director 2003-11-17 2011-08-31
BRIAN REID LTD.
Nominated Secretary 2003-10-03 2003-11-17
STEPHEN MABBOTT LTD.
Nominated Director 2003-10-03 2003-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYNN MORTIMER BATHSHEBA (PROPERTIES) LIMITED Company Secretary 2007-09-11 CURRENT 2007-09-06 Active
LYNN MORTIMER BATHSHEBA (HOLDINGS) LIMITED Company Secretary 2007-03-30 CURRENT 2007-02-28 Active
LYNN MORTIMER LYNNET LEISURE (ROGANO) LIMITED Company Secretary 2006-08-10 CURRENT 2006-06-19 Active
LYNN MORTIMER J M CONTRACTS (INTERNATIONAL) LIMITED Company Secretary 2006-05-31 CURRENT 2005-05-17 Active
LYNN MORTIMER DELLBAY LIMITED Company Secretary 2006-04-24 CURRENT 2002-11-28 Active - Proposal to Strike off
LYNN MORTIMER LEVENRIDGE LIMITED Company Secretary 2003-12-24 CURRENT 2003-10-01 Active - Proposal to Strike off
LYNN MORTIMER LANSFORTH LIMITED Company Secretary 2003-11-17 CURRENT 2003-10-01 Active
LYNN MORTIMER KWIK-KEG LIMITED Company Secretary 2003-02-17 CURRENT 2002-11-21 Liquidation
LYNN MORTIMER LYNNET LEISURE (PROPERTIES) LIMITED Company Secretary 2002-02-27 CURRENT 1992-01-31 Active
LYNN MORTIMER OCEANFAST LIMITED Company Secretary 2002-02-05 CURRENT 2001-07-24 Active - Proposal to Strike off
LYNN MORTIMER BRAIDMANOR LIMITED Company Secretary 2001-11-02 CURRENT 2001-10-23 Active - Proposal to Strike off
LYNN MORTIMER GLENERROL LIMITED Company Secretary 2001-10-11 CURRENT 2001-10-04 Active
LYNN MORTIMER GOWTON LIMITED Company Secretary 2000-11-28 CURRENT 2000-10-25 Active
ANNETTE HUNTER FORTHWELL (PUB GROUP) LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active
ANNETTE HUNTER BATHSHEBA (PROPERTIES SOUTH) LIMITED Director 2013-06-24 CURRENT 2010-03-31 Dissolved 2015-05-12
ANNETTE HUNTER BATHSHEBA CLARK & SONS LIMITED Director 2013-06-24 CURRENT 2001-04-24 Dissolved 2015-05-12
ANNETTE HUNTER G3 NORTH LETTING LIMITED Director 2012-02-27 CURRENT 2008-10-09 Dissolved 2014-08-22
ANNETTE HUNTER LYNNDAWN LIMITED Director 2012-02-27 CURRENT 2001-02-21 Dissolved 2014-08-22
ANNETTE HUNTER WISHAW INVESTMENT COMPANY LIMITED Director 2012-02-27 CURRENT 2007-07-12 Dissolved 2014-08-22
ANNETTE HUNTER BRAIDMORE LIMITED Director 2012-02-27 CURRENT 2001-10-04 Dissolved 2015-05-13
ANNETTE HUNTER KIRKCONNEL HOMES LIMITED Director 2012-02-27 CURRENT 1999-12-06 Dissolved 2015-05-16
ANNETTE HUNTER LYNNHAM PROPERTIES LIMITED Director 2012-02-27 CURRENT 2003-07-14 Dissolved 2016-01-05
ANNETTE HUNTER LOGANGATE LIMITED Director 2012-02-27 CURRENT 2003-04-01 Dissolved 2016-11-15
ANNETTE HUNTER DELLBAY LIMITED Director 2012-02-27 CURRENT 2002-11-28 Active - Proposal to Strike off
ANNETTE HUNTER LL HOTELS LIMITED Director 2012-02-27 CURRENT 2005-06-01 Dissolved 2018-02-13
ANNETTE HUNTER OCEANFAST LIMITED Director 2012-02-27 CURRENT 2001-07-24 Active - Proposal to Strike off
ANNETTE HUNTER LYNNET LEISURE (PROPERTIES) LIMITED Director 2012-02-27 CURRENT 1992-01-31 Active
ANNETTE HUNTER BRAIDMANOR LIMITED Director 2012-02-27 CURRENT 2001-10-23 Active - Proposal to Strike off
ANNETTE HUNTER KWIK-KEG LIMITED Director 2012-02-27 CURRENT 2002-11-21 Liquidation
ANNETTE HUNTER LANSFORTH LIMITED Director 2012-02-27 CURRENT 2003-10-01 Active
ANNETTE HUNTER LEVENRIDGE LIMITED Director 2012-02-27 CURRENT 2003-10-01 Active - Proposal to Strike off
ANNETTE HUNTER J M CONTRACTS (INTERNATIONAL) LIMITED Director 2012-02-27 CURRENT 2005-05-17 Active
ANNETTE HUNTER LYNNET LEISURE (ROGANO) LIMITED Director 2012-02-27 CURRENT 2006-06-19 Active
ANNETTE HUNTER BOTHWELL PROPERTY DEVELOPMENTS LIMITED Director 2004-07-07 CURRENT 2004-05-06 Dissolved 2014-08-29
ANNETTE HUNTER LL (GROUP) LIMITED Director 1997-09-24 CURRENT 1997-09-24 Liquidation
ANNETTE HUNTER LYNNET LEISURE (HAMILTON PALACE) LIMITED Director 1997-09-24 CURRENT 1997-09-24 Active - Proposal to Strike off
LYNN MORTIMER ENSCO 1533 LIMITED Director 2016-11-22 CURRENT 2016-11-21 Active
LYNN MORTIMER FORTHWELL (PUB GROUP) LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active
LYNN MORTIMER MEREACRE LIMITED Director 2013-07-12 CURRENT 2013-07-12 Active
LYNN MORTIMER LANDFERN LIMITED Director 2013-07-12 CURRENT 2013-07-12 Active
LYNN MORTIMER KYLELOCH LIMITED Director 2013-06-20 CURRENT 2013-05-17 Active
LYNN MORTIMER LAD CATERING LIMITED Director 2009-11-30 CURRENT 2009-11-25 Active - Proposal to Strike off
LYNN MORTIMER OCEANFAST LIMITED Director 2009-11-02 CURRENT 2001-07-24 Active - Proposal to Strike off
LYNN MORTIMER BATHSHEBA (PROPERTIES) LIMITED Director 2007-09-11 CURRENT 2007-09-06 Active
LYNN MORTIMER BATHSHEBA (HOLDINGS) LIMITED Director 2007-03-30 CURRENT 2007-02-28 Active
LYNN MORTIMER LYNNET LEISURE (ROGANO) LIMITED Director 2006-08-10 CURRENT 2006-06-19 Active
LYNN MORTIMER J M CONTRACTS (INTERNATIONAL) LIMITED Director 2006-05-31 CURRENT 2005-05-17 Active
LYNN MORTIMER LEVENRIDGE LIMITED Director 2003-12-24 CURRENT 2003-10-01 Active - Proposal to Strike off
LYNN MORTIMER LANSFORTH LIMITED Director 2003-11-17 CURRENT 2003-10-01 Active
LYNN MORTIMER KWIK-KEG LIMITED Director 2003-02-17 CURRENT 2002-11-21 Liquidation
LYNN MORTIMER DELLBAY LIMITED Director 2002-12-16 CURRENT 2002-11-28 Active - Proposal to Strike off
LYNN MORTIMER CATCHCHASE LIMITED Director 2002-09-04 CURRENT 1988-11-16 Active - Proposal to Strike off
LYNN MORTIMER LYNNET LEISURE (PROPERTIES) LIMITED Director 2002-02-27 CURRENT 1992-01-31 Active
LYNN MORTIMER BRAIDMANOR LIMITED Director 2001-11-02 CURRENT 2001-10-23 Active - Proposal to Strike off
LYNN MORTIMER GLENERROL LIMITED Director 2001-10-11 CURRENT 2001-10-04 Active
LYNN MORTIMER GOWTON LIMITED Director 2000-11-28 CURRENT 2000-10-25 Active
LYNN MORTIMER FURY MURRY'S (PAISLEY) LIMITED Director 1999-09-09 CURRENT 1996-04-15 Active - Proposal to Strike off
LYNN MORTIMER FURY MURRY'S (PAISLEY LICENSE) LIMITED Director 1999-06-09 CURRENT 1996-04-15 Active
LYNN MORTIMER LL (GROUP) LIMITED Director 1997-09-24 CURRENT 1997-09-24 Liquidation
LYNN MORTIMER LYNNET LEISURE (HAMILTON PALACE) LIMITED Director 1997-09-24 CURRENT 1997-09-24 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
2025-09-30CONFIRMATION STATEMENT MADE ON 15/09/25, WITH UPDATES
2024-09-17CONFIRMATION STATEMENT MADE ON 15/09/24, WITH UPDATES
2024-07-03DIRECTOR APPOINTED MR JAMES LONGMUIR MORTIMER
2024-03-2730/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-21Change of details for Aghoco 5009 Limited as a person with significant control on 2019-08-02
2023-09-21Change of details for Aghoco 5009 Limited as a person with significant control on 2019-08-02
2023-09-21CONFIRMATION STATEMENT MADE ON 15/09/23, WITH UPDATES
2023-06-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11CONFIRMATION STATEMENT MADE ON 15/09/22, WITH UPDATES
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2570510026
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH UPDATES
2021-09-15CH01Director's details changed for Miss Lynn Mortimer on 2021-09-14
2021-09-15CH03SECRETARY'S DETAILS CHNAGED FOR MISS LYNN MORTIMER on 2021-09-15
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22AA01Previous accounting period extended from 31/12/19 TO 30/06/20
2020-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/20 FROM Lynnet Leisure Group 23 Royal Exchange Square Glasgow G1 3AJ
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2020-01-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2570510018
2020-01-07AAMDAmended small company accounts made up to 2018-12-31
2019-12-25DISS40Compulsory strike-off action has been discontinued
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES
2019-12-24PSC02Notification of Aghoco 5009 Limited as a person with significant control on 2019-08-02
2019-12-24PSC07CESSATION OF LYNN MORTIMER AS A PERSON OF SIGNIFICANT CONTROL
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2570510024
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2570510010
2018-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2570510017
2018-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2570510012
2018-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2570510014
2018-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2570510016
2018-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2570510020
2018-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2570510021
2018-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2570510022
2018-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2570510023
2018-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2570510024
2018-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2570510025
2018-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2570510015
2018-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2570510013
2018-02-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2570510011
2018-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2570510019
2018-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2570510018
2018-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE SC2570510010
2018-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES
2017-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2570510009
2017-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-12-01MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2570510010
2016-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2570510011
2016-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2570510012
2016-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2570510013
2016-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2570510014
2016-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2570510015
2016-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2570510016
2016-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2570510017
2015-10-08AR0121/09/15 FULL LIST
2015-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-01-03DISS40DISS40 (DISS40(SOAD))
2015-01-02GAZ1FIRST GAZETTE
2014-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-26AR0121/09/14 FULL LIST
2013-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-09-23AR0121/09/13 FULL LIST
2013-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2570510009
2012-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-21AR0121/09/12 FULL LIST
2012-02-28AP01DIRECTOR APPOINTED MRS ANNETTE HUNTER
2011-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-21AR0121/09/11 FULL LIST
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MORTIMER
2010-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-22AR0121/09/10 FULL LIST
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-21363aRETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS
2008-11-03363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-16AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-25363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2006-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-10-02363aRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2005-11-01AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-09-21363aRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-09-19287REGISTERED OFFICE CHANGED ON 19/09/05 FROM: C/O LYNNET LEISURE GROUP 40 FOX STREET GLASGOW G1 4AU
2005-08-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-01-14287REGISTERED OFFICE CHANGED ON 14/01/05 FROM: BRECKENRIDGE HOUSE 274 SAUCHIEHALL STREET GLASGOW G2 3EH
2004-10-20363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-01-21410(Scot)PARTIC OF MORT/CHARGE *****
2004-01-21410(Scot)PARTIC OF MORT/CHARGE *****
2004-01-15410(Scot)PARTIC OF MORT/CHARGE *****
2004-01-14410(Scot)PARTIC OF MORT/CHARGE *****
2004-01-14410(Scot)PARTIC OF MORT/CHARGE *****
2004-01-14410(Scot)PARTIC OF MORT/CHARGE *****
2004-01-14410(Scot)PARTIC OF MORT/CHARGE *****
2004-01-06287REGISTERED OFFICE CHANGED ON 06/01/04 FROM: THISTLE HOUSE 146 WEST REGENT STREET GLASGOW G2 2RZ
2004-01-06225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2003-12-24410(Scot)PARTIC OF MORT/CHARGE *****
2003-12-0888(2)R
2003-11-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-22288aNEW DIRECTOR APPOINTED
2003-11-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-19287REGISTERED OFFICE CHANGED ON 19/11/03 FROM: STEPHEN MABBOTT ASSOCIATES 14 MITCHELL LANE GLASGOW G1 3NU
2003-11-18288bDIRECTOR RESIGNED
2003-11-18288bSECRETARY RESIGNED
2003-10-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to ROSECOVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROSECOVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 25
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-04-18 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2004-01-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2004-01-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2004-01-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2004-01-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2004-01-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2004-01-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2004-01-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2003-12-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 ROSECOVE LIMITED

Intangible Assets
Patents
We have not found any records of ROSECOVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROSECOVE LIMITED
Trademarks
We have not found any records of ROSECOVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROSECOVE 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 (56302 - Public houses and bars) as ROSECOVE LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where ROSECOVE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROSECOVE 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 ROSECOVE 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.