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

ROSE STREET NOMINEES LIMITED

LOCHSIDE HOUSE 3 LOCHSIDE WAY, EDINBURGH PARK, EDINBURGH, SCOTLAND, EH12 9DT,
Company Registration Number
SC032581
Private Limited Company
Active

Company Overview

About Rose Street Nominees Ltd
ROSE STREET NOMINEES LIMITED was founded on 1957-09-30 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Rose Street Nominees Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ROSE STREET NOMINEES LIMITED
 
Legal Registered Office
LOCHSIDE HOUSE 3 LOCHSIDE WAY
EDINBURGH PARK
EDINBURGH
SCOTLAND
EH12 9DT
Other companies in EH12
 
Filing Information
Company Number SC032581
Company ID Number SC032581
Date formed 1957-09-30
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 07:06:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROSE STREET NOMINEES 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 ROSE STREET NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
JOHN FRANCIS ALEXANDER GEDDES
Company Secretary 2006-10-20
JOHN FRANCIS ALEXANDER GEDDES
Director 2015-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
DERMOT JULIAN JENKINSON
Director 2016-05-27 2017-10-31
IAIN JOHN GRANT NAPIER
Director 2010-05-21 2016-05-18
IAN HARLEY
Director 2009-05-21 2015-05-15
WILLIAM RONALD ERSKINE THOMSON
Director 1989-08-29 2010-05-21
IAIN SAMUEL ROBERTSON
Director 2006-05-25 2009-05-21
CHARLES ADAIR ANDERSON
Company Secretary 1989-08-29 2006-10-20
MICHAEL JOHN WALKER
Director 1997-09-05 2006-05-25
GAVIN BARRAS REED
Director 1997-09-05 2002-05-02
CHARLES ALEXANDER RAMSAY
Director 1990-04-26 1997-11-07
CHARLES BRIAN LASCELLES
Director 1989-08-29 1997-09-05
JOHN MAXWELL MENZIES
Director 1989-08-29 1997-09-05
DAVID FRANCIS RAMSAY
Director 1989-08-29 1990-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FRANCIS ALEXANDER GEDDES THE MENZIES GROUP LIMITED Company Secretary 2008-07-01 CURRENT 1998-05-29 Active
JOHN FRANCIS ALEXANDER GEDDES LONSDALE UNIVERSAL TRUSTEES LIMITED Company Secretary 2008-07-01 CURRENT 1953-12-10 Active
JOHN FRANCIS ALEXANDER GEDDES JONES YARRELL LEADENHALL LIMITED Company Secretary 2008-07-01 CURRENT 1990-06-22 Active - Proposal to Strike off
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES (108) LIMITED Company Secretary 2008-07-01 CURRENT 1994-11-10 Active
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES DISTRIBUTION LIMITED Company Secretary 2008-07-01 CURRENT 1998-05-29 Active - Proposal to Strike off
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES (EDINBURGH) LIMITED Company Secretary 2008-07-01 CURRENT 1906-06-11 Active
JOHN FRANCIS ALEXANDER GEDDES JAMES WADDELL & COMPANY LIMITED Company Secretary 2008-07-01 CURRENT 1973-06-11 Active - Proposal to Strike off
JOHN FRANCIS ALEXANDER GEDDES MENZIES WHOLESALE LIMITED Company Secretary 2008-07-01 CURRENT 1987-01-23 Active
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES (GB) LIMITED Company Secretary 2008-07-01 CURRENT 1989-11-30 Active - Proposal to Strike off
JOHN FRANCIS ALEXANDER GEDDES MENZIES WORLDWIDE DISTRIBUTION LIMITED Company Secretary 2008-07-01 CURRENT 1992-02-25 Active
JOHN FRANCIS ALEXANDER GEDDES LONSDALE UNIVERSAL LIMITED Company Secretary 2008-07-01 CURRENT 1907-05-16 Active
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES (BIRMINGHAM) LIMITED Company Secretary 2008-07-01 CURRENT 1919-07-21 Active
JOHN FRANCIS ALEXANDER GEDDES JONES,YARRELL & CO.LIMITED Company Secretary 2008-07-01 CURRENT 1946-09-26 Active
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES FINANCE LIMITED Company Secretary 2007-06-11 CURRENT 2007-06-11 Active
JOHN FRANCIS ALEXANDER GEDDES DNDS LIMITED Company Secretary 2006-10-20 CURRENT 1995-07-20 Active
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES LIMITED Company Secretary 2006-10-20 CURRENT 1960-03-09 Active
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES INTERNATIONAL LIMITED Company Secretary 2006-10-20 CURRENT 1985-03-27 Active
JOHN FRANCIS ALEXANDER GEDDES MENZIES DISTRIBUTION LIMITED Company Secretary 2006-10-20 CURRENT 1979-06-15 Active
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES LIMITED Director 2016-11-23 CURRENT 1960-03-09 Active
JOHN FRANCIS ALEXANDER GEDDES MENZIES AVIATION LIMITED Director 2015-03-27 CURRENT 1994-08-23 Active
JOHN FRANCIS ALEXANDER GEDDES MENZIES AVIATION HOLDINGS LIMITED Director 2015-03-27 CURRENT 2000-08-17 Active
JOHN FRANCIS ALEXANDER GEDDES THE MENZIES GROUP LIMITED Director 2008-07-01 CURRENT 1998-05-29 Active
JOHN FRANCIS ALEXANDER GEDDES LONSDALE UNIVERSAL TRUSTEES LIMITED Director 2008-07-01 CURRENT 1953-12-10 Active
JOHN FRANCIS ALEXANDER GEDDES JONES YARRELL LEADENHALL LIMITED Director 2008-07-01 CURRENT 1990-06-22 Active - Proposal to Strike off
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES DISTRIBUTION LIMITED Director 2008-07-01 CURRENT 1998-05-29 Active - Proposal to Strike off
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES (EDINBURGH) LIMITED Director 2008-07-01 CURRENT 1906-06-11 Active
JOHN FRANCIS ALEXANDER GEDDES JAMES WADDELL & COMPANY LIMITED Director 2008-07-01 CURRENT 1973-06-11 Active - Proposal to Strike off
JOHN FRANCIS ALEXANDER GEDDES MENZIES WHOLESALE LIMITED Director 2008-07-01 CURRENT 1987-01-23 Active
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES (GB) LIMITED Director 2008-07-01 CURRENT 1989-11-30 Active - Proposal to Strike off
JOHN FRANCIS ALEXANDER GEDDES MENZIES WORLDWIDE DISTRIBUTION LIMITED Director 2008-07-01 CURRENT 1992-02-25 Active
JOHN FRANCIS ALEXANDER GEDDES LONSDALE UNIVERSAL LIMITED Director 2008-07-01 CURRENT 1907-05-16 Active
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES (BIRMINGHAM) LIMITED Director 2008-07-01 CURRENT 1919-07-21 Active
JOHN FRANCIS ALEXANDER GEDDES JONES,YARRELL & CO.LIMITED Director 2008-07-01 CURRENT 1946-09-26 Active
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES FINANCE LIMITED Director 2007-06-11 CURRENT 2007-06-11 Active
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES CORPORATE SERVICES LIMITED Director 2006-11-23 CURRENT 1992-04-07 Active
JOHN FRANCIS ALEXANDER GEDDES J M NOMINEES LIMITED Director 2006-10-20 CURRENT 1998-06-01 Active - Proposal to Strike off
JOHN FRANCIS ALEXANDER GEDDES MENZIES SERVICES LIMITED Director 2006-10-20 CURRENT 2001-03-26 Active
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES (108) LIMITED Director 2006-10-20 CURRENT 1994-11-10 Active
JOHN FRANCIS ALEXANDER GEDDES J M SECRETARIES LIMITED Director 2006-10-20 CURRENT 1998-06-01 Active - Proposal to Strike off
JOHN FRANCIS ALEXANDER GEDDES JOHN MENZIES INTERNATIONAL LIMITED Director 2006-10-20 CURRENT 1985-03-27 Active
JOHN FRANCIS ALEXANDER GEDDES MENZIES GROUP HOLDINGS LIMITED Director 2006-10-20 CURRENT 1963-01-31 Active

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
2024-04-24CONFIRMATION STATEMENT MADE ON 24/04/24, WITH NO UPDATES
2024-03-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-10-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-18Director's details changed for Mr John Francis Alexander Geddes on 2023-07-27
2023-08-18SECRETARY'S DETAILS CHNAGED FOR JOHN FRANCIS ALEXANDER GEDDES on 2023-07-27
2023-07-27REGISTERED OFFICE CHANGED ON 27/07/23 FROM 2 Lochside Avenue Edinburgh Park Edinburgh Scotland EH12 9DJ
2022-10-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-03CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2021-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES
2020-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-26TM01Termination of appointment of a director
2020-08-25AP01DIRECTOR APPOINTED MR MERVYN WALKER
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES
2019-12-09PSC05Change of details for Menzies Group Holdings Limited as a person with significant control on 2019-12-09
2019-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-08CH01Director's details changed for Mr John Francis Alexander Geddes on 2019-08-07
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES
2018-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-17LATEST SOC17/05/18 STATEMENT OF CAPITAL;GBP 8000
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT JULIAN JENKINSON
2017-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 8000
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2016-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-20AR0131/05/16 ANNUAL RETURN FULL LIST
2016-06-01AP01DIRECTOR APPOINTED MR DERMOT JULIAN JENKINSON
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR IAIN JOHN GRANT NAPIER
2015-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-26AP01DIRECTOR APPOINTED MR JOHN FRANCIS ALEXANDER GEDDES
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN HARLEY
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 8000
2015-06-05AR0131/05/15 ANNUAL RETURN FULL LIST
2014-06-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 8000
2014-06-18AR0131/05/14 ANNUAL RETURN FULL LIST
2013-07-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-11AR0131/05/13 ANNUAL RETURN FULL LIST
2012-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/12 FROM 108 Princes Street Edinburgh Midlothian EH2 3AA
2012-06-08AR0131/05/12 ANNUAL RETURN FULL LIST
2012-06-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-06-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-31AR0131/05/11 FULL LIST
2010-06-16AR0131/05/10 FULL LIST
2010-05-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-25AP01DIRECTOR APPOINTED MR IAIN JOHN GRANT NAPIER
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMSON
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN HARLEY / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RONALD ERSKINE THOMSON / 18/11/2009
2009-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN FRANCIS ALEXANDER GEDDES / 09/11/2009
2009-09-08AUDAUDITOR'S RESIGNATION
2009-08-18363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-08-18288aDIRECTOR APPOINTED IAN HARLEY
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR IAIN ROBERTSON
2009-06-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-13363a31/07/08 NO MEMBER LIST
2008-05-28AAFULL ACCOUNTS MADE UP TO 29/12/07
2007-08-01363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-06-07AAFULL ACCOUNTS MADE UP TO 30/12/06
2006-12-21288cSECRETARY'S PARTICULARS CHANGED
2006-10-24288aNEW SECRETARY APPOINTED
2006-10-24288bSECRETARY RESIGNED
2006-08-08363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-06-01288aNEW DIRECTOR APPOINTED
2006-06-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-01288bDIRECTOR RESIGNED
2006-06-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-20363aRETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS
2005-07-14AAFULL ACCOUNTS MADE UP TO 25/12/04
2004-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/12/03
2004-09-08363aRETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS
2003-09-02363aRETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS
2003-05-05AAFULL ACCOUNTS MADE UP TO 28/12/02
2002-10-24288cDIRECTOR'S PARTICULARS CHANGED
2002-09-02363aRETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS
2002-05-09288bDIRECTOR RESIGNED
2002-04-05AAFULL ACCOUNTS MADE UP TO 29/12/01
2001-12-03225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01
2001-09-03363aRETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS
2001-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/05/01
2000-09-15AAFULL ACCOUNTS MADE UP TO 06/05/00
2000-09-14363aRETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS
1999-10-14287REGISTERED OFFICE CHANGED ON 14/10/99 FROM: HANOVER BUILDINGS ROSE STREET EDINBURGH EH2 2YQ
1999-09-24363aRETURN MADE UP TO 29/08/99; FULL LIST OF MEMBERS
1999-09-14AAFULL ACCOUNTS MADE UP TO 01/05/99
1998-09-30AAFULL ACCOUNTS MADE UP TO 02/05/98
1998-09-25AUDAUDITOR'S RESIGNATION
1998-09-11363aRETURN MADE UP TO 29/08/98; FULL LIST OF MEMBERS
1997-12-02288bDIRECTOR RESIGNED
1997-11-05288cDIRECTOR'S PARTICULARS CHANGED
1997-11-05288cDIRECTOR'S PARTICULARS CHANGED
1997-10-14363aRETURN MADE UP TO 29/08/97; FULL LIST OF MEMBERS
1997-10-08AAFULL ACCOUNTS MADE UP TO 03/05/97
1997-09-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ROSE STREET NOMINEES 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 ROSE STREET NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROSE STREET NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 ROSE STREET NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of ROSE STREET NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROSE STREET NOMINEES LIMITED
Trademarks
We have not found any records of ROSE STREET NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROSE STREET NOMINEES 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 (99999 - Dormant Company) as ROSE STREET NOMINEES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ROSE STREET NOMINEES 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 ROSE STREET NOMINEES 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 ROSE STREET NOMINEES 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.