Background WavePink WaveYellow Wave

ROSEANGLE FIFTY FOUR LIMITED (SC120131)

ROSEANGLE FIFTY FOUR LIMITED (SC120131) is an active UK company. incorporated on 14 September 1989. with registered office in Angus. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. ROSEANGLE FIFTY FOUR LIMITED has been registered for 36 years. Current directors include MILN, David.

Company Number
SC120131
Status
active
Type
ltd
Incorporated
14 September 1989
Age
36 years
Address
14 City Quay, Angus, DD1 3JA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
MILN, David
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSEANGLE FIFTY FOUR LIMITED

ROSEANGLE FIFTY FOUR LIMITED is an active company incorporated on 14 September 1989 with the registered office located in Angus. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. ROSEANGLE FIFTY FOUR LIMITED was registered 36 years ago.(SIC: 71122)

Status

active

Active since 36 years ago

Company No

SC120131

LTD Company

Age

36 Years

Incorporated 14 September 1989

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 26 May 2025 (11 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

14 City Quay Dundee Angus, DD1 3JA,

Timeline

1 key events • 1989 - 1989

Funding Officers Ownership
Company Founded
Sept 89
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MILN, Theresa Margaret

Active
1 Hillcrest Road, GlasgowG61 2EB
Secretary
Appointed 30 Nov 1994

MILN, David

Active
1 Hillcrest Road, GlasgowG61 2EB
Born October 1961
Director
Appointed N/A

MILN, Bruce

Resigned
7 Culvercroft, BracknellRG12 5DF
Secretary
Appointed 24 Mar 1993
Resigned 30 Nov 1994

MILN, Karen Ann

Resigned
30 Queen Street, Newport On TayDD6 8BD
Secretary
Appointed 28 Mar 1990
Resigned 24 Mar 1993

THORNTONS WS

Resigned
50 Castle Street, DundeeDD1 3RU
Corporate nominee secretary
Appointed 14 Sept 1989
Resigned 28 Mar 1990

BROUGH, Gordon Haig

Resigned
Flat 9, DundeeDD5 1LX
Director
Appointed 14 Sept 1989
Resigned 01 Jun 1991

MCDONALD, Alexander Francis

Resigned
Tayview 3 Hill Road, DundeeDD5 2JS
Born March 1955
Director
Appointed 14 Sept 1989
Resigned 01 Jun 1991

MILN, Bruce

Resigned
7 Culvercroft, BracknellRG12 5DF
Born June 1960
Director
Appointed 24 Mar 1993
Resigned 30 Nov 1994

MILN, Karen Ann

Resigned
30 Queen Street, Newport On TayDD6 8BD
Born November 1959
Director
Appointed 30 Aug 1991
Resigned 24 Mar 1993

Persons with significant control

2

Mrs Theresa Margaret Miln

Active
Hillcrest Road, GlasgowG61 2EB
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr David Miln

Active
Hillcrest Road, GlasgowG61 2EB
Born June 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 July 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 September 2007
AAAnnual Accounts
Legacy
31 August 2007
287Change of Registered Office
Legacy
18 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2006
AAAnnual Accounts
Legacy
15 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
22 December 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 September 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 September 2003
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 October 2002
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 September 2001
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 2000
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1999
AAAnnual Accounts
Legacy
30 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1998
AAAnnual Accounts
Legacy
22 June 1998
287Change of Registered Office
Legacy
22 June 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
7 November 1997
AUDAUD
Legacy
31 October 1997
287Change of Registered Office
Legacy
17 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 1997
AAAnnual Accounts
Legacy
5 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 1996
AAAnnual Accounts
Accounts With Accounts Type Small
28 September 1995
AAAnnual Accounts
Legacy
28 June 1995
363sAnnual Return (shuttle)
Legacy
9 February 1995
288288
Legacy
8 January 1995
288288
Legacy
7 June 1994
288288
Accounts With Accounts Type Small
3 June 1994
AAAnnual Accounts
Legacy
3 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1993
AAAnnual Accounts
Legacy
28 June 1993
363sAnnual Return (shuttle)
Legacy
15 June 1993
288288
Legacy
5 April 1993
287Change of Registered Office
Accounts With Accounts Type Full
16 June 1992
AAAnnual Accounts
Legacy
16 June 1992
363sAnnual Return (shuttle)
Legacy
11 September 1991
288288
Legacy
10 June 1991
363aAnnual Return
Accounts With Accounts Type Full
10 May 1991
AAAnnual Accounts
Legacy
10 April 1990
353353
Legacy
10 April 1990
288288
Memorandum Articles
3 April 1990
MEM/ARTSMEM/ARTS
Legacy
20 January 1990
224224
Resolution
10 January 1990
RESOLUTIONSResolutions
Legacy
5 January 1990
88(2)R88(2)R
Legacy
6 December 1989
288288
Incorporation Company
14 September 1989
NEWINCIncorporation