ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Rosedale Partnership Limited

The Rosedale Partnership Limited is a liquidation company incorporated on 9 March 2016 with the registered office located in Motherwell, Lanarkshire. The Rosedale Partnership Limited was registered 9 years ago.
Status
Liquidation
Compulsory strike-off was suspended 9 months ago
Company No
SC529101
Private limited company
Scottish Company
Age
9 years
Incorporated 9 March 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 274 days
Dated 9 January 2024 (1 year 9 months ago)
Next confirmation dated 9 January 2025
Was due on 23 January 2025 (9 months ago)
Last change occurred 1 year 9 months ago
Accounts
Overdue
Accounts overdue by 389 days
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2023
Was due on 30 September 2024 (1 year ago)
Address
Oakfield House
378 Brandon Street
Motherwell
North Lanarkshire
ML1 1XA
Address changed on 24 Jun 2025 (4 months ago)
Previous address was Office 15, 63 Dunnock Road Dunfermline KY11 8QE Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Apr 1967
Aguia Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mushtaq Investments Limited
Neville Taylor is a mutual person.
Active
I.P.S Aloha (Scotland) Limited
Neville Taylor is a mutual person.
Active
Cross Keys 1703 Ltd
Neville Taylor is a mutual person.
Active
The Modern Kitchen Company (Scotland) Ltd
Neville Taylor is a mutual person.
Active
Opuline Limited
Neville Taylor is a mutual person.
Active
Beer For Good Cic
Neville Taylor is a mutual person.
Active
D&G Property Factors Ltd
Neville Taylor is a mutual person.
Active
Gilmour Holdings Ltd
Neville Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£178.95K
Increased by £48.82K (+38%)
Turnover
Unreported
Same as previous period
Employees
22
Increased by 7 (+47%)
Total Assets
£260.79K
Increased by £38.13K (+17%)
Total Liabilities
-£310.94K
Increased by £92.5K (+42%)
Net Assets
-£50.15K
Decreased by £54.37K (-1290%)
Debt Ratio (%)
119%
Increased by 21.12% (+22%)
Latest Activity
Registered Address Changed
4 Months Ago on 24 Jun 2025
Compulsory Strike-Off Suspended
9 Months Ago on 14 Jan 2025
Neville Taylor Resigned
9 Months Ago on 1 Jan 2025
Compulsory Gazette Notice
10 Months Ago on 3 Dec 2024
Confirmation Submitted
1 Year 9 Months Ago on 10 Jan 2024
Registered Address Changed
1 Year 9 Months Ago on 10 Jan 2024
Confirmation Submitted
1 Year 9 Months Ago on 10 Jan 2024
Mr Neville Taylor Appointed
1 Year 9 Months Ago on 5 Jan 2024
Neil Alexander Beaton Resigned
1 Year 9 Months Ago on 5 Jan 2024
Neil Alexander Beaton (PSC) Resigned
1 Year 9 Months Ago on 5 Jan 2024
Get Credit Report
Discover The Rosedale Partnership Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Court order in a winding-up (& Court Order attachment)
Submitted on 24 Jun 2025
Registered office address changed from Office 15, 63 Dunnock Road Dunfermline KY11 8QE Scotland to Oakfield House 378 Brandon Street Motherwell North Lanarkshire ML1 1XA on 24 June 2025
Submitted on 24 Jun 2025
Termination of appointment of Neville Taylor as a director on 1 January 2025
Submitted on 28 Apr 2025
Compulsory strike-off action has been suspended
Submitted on 14 Jan 2025
First Gazette notice for compulsory strike-off
Submitted on 3 Dec 2024
Notification of Aguia Group Ltd as a person with significant control on 5 January 2024
Submitted on 10 Jan 2024
Confirmation statement made on 9 January 2024 with updates
Submitted on 10 Jan 2024
Cessation of Neil Alexander Beaton as a person with significant control on 5 January 2024
Submitted on 10 Jan 2024
Registered office address changed from , 15 Huntly Street, Kitchen Restaurant, Inverness, IV3 5PR, Scotland to Office 15, 63 Dunnock Road Dunfermline KY11 8QE on 10 January 2024
Submitted on 10 Jan 2024
Termination of appointment of Neil Alexander Beaton as a director on 5 January 2024
Submitted on 10 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year