Company NameRossavon Properties Limited
DirectorsVivienne Macrae and Cynthia Margaret Macrae
Company StatusLiquidation
Company NumberSC040997
CategoryPrivate Limited Company
Incorporation Date25 September 1964(59 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameVivienne Macrae
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(24 years, 3 months after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressByre Cottage Courthill Road
Rosemarkie
Fortrose
IV10 8UE
Scotland
Director NameCynthia Margaret Macrae
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(24 years, 3 months after company formation)
Appointment Duration35 years, 3 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressGreenoaks Craigrory
North Kessock
IV1 3XB
Scotland
Secretary NameMr Gordon Major Robson Macrae
NationalityBritish
StatusCurrent
Appointed23 August 2000(35 years, 11 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceInverness
Correspondence AddressByre Cottage Courthill Road
Rosemarkie
Fortrose
IV10 8UE
Scotland
Secretary NameRonald Gowans
NationalityBritish
StatusResigned
Appointed31 December 1988(24 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 23 August 2000)
RoleCompany Director
Correspondence Address5 Attadale Road
Inverness
Inverness Shire
IV3 5QH
Scotland

Location

Registered AddressClava House
Cradlehall Business Park
Inverness
IV2 5GH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£311,144
Cash£9
Current Liabilities£1,915

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return14 June 2021 (2 years, 9 months ago)
Next Return Due28 June 2022 (overdue)

Charges

11 August 1986Delivered on: 14 August 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Albyn house, union street inverness.
Part Satisfied
4 July 1986Delivered on: 15 July 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3.66 acres at harbour road, longman ind. Estate, inverness.
Outstanding
20 February 1968Delivered on: 4 March 1968
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation with relative explanatory letter
Secured details: All sums due or to become due to the bank of scotland by hugh mcrae & son.
Particulars: All sums (including retention monies) due to rossavon properties LTD.
Outstanding
10 January 1992Delivered on: 22 January 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects formerly the douglas hotel inverness and now albyn house,37 union street,inverness.
Outstanding
13 October 1967Delivered on: 27 October 1967
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation & explanatory letter
Secured details: All sums due or to become due by the company to the chargee.
Particulars: All sums due (including retention moneys) to the company in respect of contract for the erection of houses at raigmore inverness. See also col (3) of doc 14.
Outstanding
20 December 1982Delivered on: 31 December 1982
Satisfied on: 25 March 1985
Persons entitled: Lloyds and Scottish Trust LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Heritable subjects known as and forming 6.8 acres at scorguie, inverness.
Fully Satisfied
21 January 1971Delivered on: 25 January 1971
Satisfied on: 23 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company prohibition see col 3 of doc 21.
Fully Satisfied

Filing History

30 September 2020Micro company accounts made up to 30 September 2019 (4 pages)
25 June 2020Confirmation statement made on 14 June 2020 with updates (5 pages)
23 June 2020Change of details for Mr Gordon Major Robson Macrae as a person with significant control on 10 June 2020 (2 pages)
23 June 2020Secretary's details changed for Mr Gordon Major Robson Macrae on 10 June 2020 (1 page)
23 June 2020Director's details changed for Cynthia Margaret Macrae on 23 June 2020 (2 pages)
23 June 2020Director's details changed for Cynthia Margaret Macrae on 10 June 2020 (2 pages)
14 June 2020Director's details changed for Vivienne Macrae on 14 June 2020 (2 pages)
14 June 2020Director's details changed for Cynthia Margaret Macrae on 14 June 2020 (2 pages)
18 November 2019Director's details changed for Cynthia Margaret Macrae on 18 November 2019 (2 pages)
18 November 2019Director's details changed for Cynthia Margaret Macrae on 18 November 2019 (2 pages)
30 September 2019Micro company accounts made up to 30 September 2018 (3 pages)
27 September 2019Previous accounting period shortened from 29 December 2018 to 30 September 2018 (1 page)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
10 June 2019Director's details changed for Vivienne Macrae on 10 June 2019 (2 pages)
20 December 2018Micro company accounts made up to 29 December 2017 (3 pages)
27 September 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
20 March 2018Micro company accounts made up to 30 December 2016 (3 pages)
20 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
20 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
14 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
23 April 2015Satisfaction of charge 3 in full (4 pages)
23 April 2015Satisfaction of charge 3 in full (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Register inspection address has been changed (1 page)
23 June 2009Registered office changed on 23/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page)
23 June 2009Registered office changed on 23/06/2009 from nevis house beechwood park inverness IV2 3BW (1 page)
15 June 2009Return made up to 14/06/09; no change of members (3 pages)
15 June 2009Return made up to 14/06/09; no change of members (3 pages)
5 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 June 2008Return made up to 14/06/08; no change of members (3 pages)
16 June 2008Return made up to 14/06/08; no change of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 June 2007Return made up to 14/06/07; full list of members (3 pages)
14 June 2007Return made up to 14/06/07; full list of members (3 pages)
22 May 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
22 May 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
9 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
9 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 July 2006Registered office changed on 25/07/06 from: alton house 4 ballifeary road inverness highland IV3 5PJ (1 page)
25 July 2006Registered office changed on 25/07/06 from: alton house 4 ballifeary road inverness highland IV3 5PJ (1 page)
14 June 2006Return made up to 14/06/06; no change of members (4 pages)
14 June 2006Return made up to 14/06/06; no change of members (4 pages)
5 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
15 June 2005Return made up to 14/06/05; no change of members (4 pages)
15 June 2005Location of register of members (1 page)
15 June 2005Location of register of members (1 page)
15 June 2005Return made up to 14/06/05; no change of members (4 pages)
23 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 June 2004Return made up to 14/06/04; full list of members (7 pages)
22 June 2004Return made up to 14/06/04; full list of members (7 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 July 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
8 August 2002Return made up to 11/07/02; full list of members (7 pages)
8 August 2002Return made up to 11/07/02; full list of members (7 pages)
29 November 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
29 November 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
8 August 2001Return made up to 30/07/01; full list of members (6 pages)
8 August 2001Return made up to 30/07/01; full list of members (6 pages)
8 September 2000New secretary appointed (2 pages)
8 September 2000Accounts made up to 31 December 1999 (10 pages)
8 September 2000Secretary resigned (1 page)
8 September 2000New secretary appointed (2 pages)
8 September 2000Accounts made up to 31 December 1999 (10 pages)
8 September 2000Secretary resigned (1 page)
15 August 2000Return made up to 30/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 August 2000Return made up to 30/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 November 1999Accounts made up to 31 December 1998 (10 pages)
18 November 1999Accounts made up to 31 December 1998 (10 pages)
10 August 1999Return made up to 30/07/99; no change of members (4 pages)
10 August 1999Return made up to 30/07/99; no change of members (4 pages)
10 November 1998Accounts made up to 31 December 1997 (12 pages)
10 November 1998Accounts made up to 31 December 1997 (12 pages)
4 August 1998Return made up to 30/07/98; full list of members (6 pages)
4 August 1998Return made up to 30/07/98; full list of members (6 pages)
29 July 1997Return made up to 30/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 July 1997Return made up to 30/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 July 1997Accounts made up to 31 December 1996 (10 pages)
28 July 1997Accounts made up to 31 December 1996 (10 pages)
24 December 1996Return made up to 30/07/96; no change of members (4 pages)
24 December 1996Return made up to 30/07/96; no change of members (4 pages)
27 November 1996Registered office changed on 27/11/96 from: 12-14 seafield road inverness IV1 1SG (1 page)
27 November 1996Registered office changed on 27/11/96 from: 12-14 seafield road inverness IV1 1SG (1 page)
30 October 1996Accounts made up to 31 December 1995 (12 pages)
30 October 1996Accounts made up to 31 December 1995 (12 pages)
8 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
8 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
25 September 1964Incorporation (18 pages)
25 September 1964Incorporation (18 pages)