Company NameRossi & Son Limited
DirectorGino Russo
Company StatusActive
Company NumberSC019795
CategoryPrivate Limited Company
Incorporation Date3 June 1937(86 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gino Russo
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1989(52 years, 3 months after company formation)
Appointment Duration34 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVilla D'Este
Springwells Avenue
Airdrie
Lanarkshire
ML6 6EA
Scotland
Director NameGuido Russo
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1989(52 years, 3 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 July 2003)
RoleConfectioner
Correspondence Address79 South Bridge Street
Airdrie
Lanarkshire
ML6 6JH
Scotland
Director NameIgina Ida Russo
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1989(52 years, 3 months after company formation)
Appointment Duration19 years, 9 months (resigned 11 June 2009)
RoleConfectioner
Correspondence Address79 South Bridge Street
Airdrie
Lanarkshire
ML6 6JH
Scotland
Director NameMs Nadia Annunziata Luisa Russo
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1989(52 years, 3 months after company formation)
Appointment Duration22 years, 5 months (resigned 27 February 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address79 South Bridge Street
Airdrie
Lanarkshire
ML6 6JH
Scotland
Secretary NameIgina Ida Russo
NationalityBritish
StatusResigned
Appointed16 September 1989(52 years, 3 months after company formation)
Appointment Duration19 years, 9 months (resigned 11 June 2009)
RoleCompany Director
Correspondence Address79 South Bridge Street
Airdrie
Lanarkshire
ML6 6JH
Scotland

Contact

Telephone01236 765921
Telephone regionCoatbridge

Location

Registered AddressVilla D'Este
Springwells Avenue
Airdrie
ML6 6EA
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£34,769
Current Liabilities£139,283

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return16 September 2023 (7 months ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Charges

3 February 2000Delivered on: 4 February 2000
Persons entitled: Airdrie Savings Bank

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 109 graham street, airdrie.
Outstanding
17 September 1998Delivered on: 7 October 1998
Persons entitled: Trustees of Airdrie Savings Bank

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
19 June 1996Delivered on: 26 June 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 109 graham street,airdrie.
Outstanding
24 January 1990Delivered on: 31 January 1990
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
31 January 1986Delivered on: 11 February 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop 109 graham street airdrie.
Outstanding
11 December 1985Delivered on: 16 December 1985
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop 109 graham st airdrie.
Outstanding

Filing History

19 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
27 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
20 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
9 March 2022Micro company accounts made up to 31 May 2021 (5 pages)
5 January 2022Registered office address changed from 87 South Bridge Street Airdrie Lanarkshire ML6 6JH to Villa D'este Springwells Avenue Airdrie ML6 6EA on 5 January 2022 (1 page)
22 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
10 March 2021Micro company accounts made up to 31 May 2020 (5 pages)
22 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
19 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
19 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
16 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
21 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
17 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
17 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
17 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 500
(3 pages)
17 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 500
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
16 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 500
(3 pages)
16 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 500
(3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
14 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 500
(3 pages)
14 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 500
(3 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
15 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
14 October 2012Termination of appointment of Nadia Russo as a director (1 page)
14 October 2012Termination of appointment of Nadia Russo as a director (1 page)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
14 October 2011Registered office address changed from 81 Southbridge Street Airdrie ML6 6JH on 14 October 2011 (1 page)
14 October 2011Registered office address changed from 81 Southbridge Street Airdrie ML6 6JH on 14 October 2011 (1 page)
14 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
27 October 2010Director's details changed for Nadia Russo on 16 September 2010 (2 pages)
27 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
27 October 2010Director's details changed for Gino Russo on 16 September 2010 (2 pages)
27 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
27 October 2010Director's details changed for Gino Russo on 16 September 2010 (2 pages)
27 October 2010Director's details changed for Nadia Russo on 16 September 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
15 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
13 October 2009Termination of appointment of Igina Russo as a secretary (1 page)
13 October 2009Termination of appointment of Igina Russo as a director (1 page)
13 October 2009Termination of appointment of Igina Russo as a secretary (1 page)
13 October 2009Termination of appointment of Igina Russo as a director (1 page)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
26 September 2008Registered office changed on 26/09/2008 from 81 southbridge street airdrie (1 page)
26 September 2008Registered office changed on 26/09/2008 from 81 southbridge street airdrie (1 page)
26 September 2008Return made up to 16/09/08; full list of members (4 pages)
26 September 2008Return made up to 16/09/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
17 October 2007Return made up to 16/09/07; no change of members (7 pages)
17 October 2007Return made up to 16/09/07; no change of members (7 pages)
12 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
12 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
22 September 2006Return made up to 16/09/06; full list of members (7 pages)
22 September 2006Return made up to 16/09/06; full list of members (7 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
15 November 2005Return made up to 16/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 2005Return made up to 16/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 May 2005Amended accounts made up to 31 May 2004 (7 pages)
26 May 2005Amended accounts made up to 31 May 2004 (7 pages)
2 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
2 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
25 October 2004Return made up to 16/09/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
25 October 2004Return made up to 16/09/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
29 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
18 September 2003Return made up to 16/09/03; full list of members (9 pages)
18 September 2003Return made up to 16/09/03; full list of members (9 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
2 September 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
2 September 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
8 November 2001Return made up to 16/09/01; full list of members (8 pages)
8 November 2001Return made up to 16/09/01; full list of members (8 pages)
5 July 2001Accounts for a small company made up to 31 May 2000 (12 pages)
5 July 2001Accounts for a small company made up to 31 May 2000 (12 pages)
19 April 2001Return made up to 16/09/00; full list of members (8 pages)
19 April 2001Return made up to 16/09/00; full list of members (8 pages)
14 November 2000Accounts for a small company made up to 31 May 1999 (7 pages)
14 November 2000Accounts for a small company made up to 31 May 1999 (7 pages)
23 October 2000Dec mort/charge release * (4 pages)
23 October 2000Dec mort/charge release * (4 pages)
16 February 2000Dec mort/charge release * (4 pages)
16 February 2000Dec mort/charge release * (4 pages)
4 February 2000Partic of mort/charge * (5 pages)
4 February 2000Partic of mort/charge * (5 pages)
14 January 2000Dec mort/charge release * (4 pages)
14 January 2000Dec mort/charge release * (4 pages)
14 January 2000Dec mort/charge release * (4 pages)
14 January 2000Dec mort/charge release * (4 pages)
12 November 1999Return made up to 16/09/99; full list of members (6 pages)
12 November 1999Return made up to 16/09/99; full list of members (6 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
2 November 1998Return made up to 16/09/98; no change of members (4 pages)
2 November 1998Return made up to 16/09/98; no change of members (4 pages)
7 October 1998Partic of mort/charge * (5 pages)
7 October 1998Partic of mort/charge * (5 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (12 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (12 pages)
12 November 1997Return made up to 16/09/97; no change of members (4 pages)
12 November 1997Return made up to 16/09/97; no change of members (4 pages)
24 January 1997Accounts for a small company made up to 31 May 1996 (7 pages)
24 January 1997Accounts for a small company made up to 31 May 1996 (7 pages)
29 October 1996Return made up to 16/09/96; full list of members (6 pages)
29 October 1996Return made up to 16/09/96; full list of members (6 pages)
26 June 1996Partic of mort/charge * (6 pages)
26 June 1996Partic of mort/charge * (6 pages)
14 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
14 February 1996Accounts for a small company made up to 31 May 1995 (7 pages)
5 October 1995Return made up to 16/09/95; no change of members (4 pages)
5 October 1995Return made up to 16/09/95; no change of members (4 pages)