Company NameRossbray Properties Limited
DirectorRichard Anderson
Company StatusActive
Company NumberSC041003
CategoryPrivate Limited Company
Incorporation Date25 September 1964(59 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameRichard Anderson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2008(43 years, 5 months after company formation)
Appointment Duration15 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Grosvenor Crescent
Hillhead
Glasgow
Strathclyde
G12 9AF
Scotland
Secretary NameDunbar Donaldson
StatusCurrent
Appointed15 November 2017(53 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence Address24 Invergarry Avenue
Deaconsbank
Glasgow
Strathclyde
G46 8UR
Scotland
Director NameRichard N M Anderson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1986(22 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 October 1992)
RoleCompany Director
Correspondence Address2 Nicolson Square
Edinburgh
Midlothian
EH8 9BH
Scotland
Director NameAndrew Arthur Laing
Date of BirthNovember 1952 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1986(22 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 09 May 2000)
RoleManager
Correspondence AddressPO Box 97
Aberdeen
Grampian
AB9 8BJ
Scotland
Secretary NameRichard N M Anderson
NationalityBritish
StatusResigned
Appointed12 December 1986(22 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 October 1992)
RoleCompany Director
Correspondence Address2 Nicolson Square
Edinburgh
Midlothian
EH8 9BH
Scotland
Director NamePatricia Anderson
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(28 years, 1 month after company formation)
Appointment Duration15 years, 4 months (resigned 07 March 2008)
RoleHousewife
Correspondence AddressThe Sea Chest East Voe
Scalloway
Shetland
Isle Of Shetland
ZE1 0US
Scotland
Secretary NamePatricia Anderson
NationalityBritish
StatusResigned
Appointed26 October 1992(28 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 31 January 2005)
RoleCompany Director
Correspondence AddressThe Sea Chest East Voe
Scalloway
Shetland
Isle Of Shetland
ZE1 0US
Scotland
Director NameWilliam Archibald Anderson
Date of BirthDecember 1919 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(36 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 August 2003)
RoleManager
Correspondence AddressThe Sea Chest
East Voe
Scalloway
Shetland
ZE1 0US
Scotland
Secretary NameRichard Anderson
NationalityBritish
StatusResigned
Appointed01 February 2005(40 years, 4 months after company formation)
Appointment Duration3 years (resigned 25 February 2008)
RoleCompany Director
Correspondence Address13 Grosvenor Crescent
Glasgow
G12 9AF
Scotland
Secretary NameVeronica Baker
NationalityBritish
StatusResigned
Appointed25 February 2008(43 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 15 November 2017)
RoleCompany Director
Correspondence Address24 Invergarry Avenue
Deaconsbank
Glasgow
Strathclyde
G46 8UR
Scotland

Location

Registered Address24 Invergarry Avenue
Deaconsbank
Glasgow
Strathclyde
G46 8UR
Scotland
ConstituencyGlasgow South West
WardGreater Pollok

Financials

Year2012
Net Worth-£7,679
Cash£57
Current Liabilities£24,065

Accounts

Latest Accounts12 December 2022 (9 months, 3 weeks ago)
Next Accounts Due12 September 2024 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End12 December

Returns

Latest Return19 February 2023 (7 months, 2 weeks ago)
Next Return Due4 March 2024 (5 months from now)

Filing History

8 August 2023Micro company accounts made up to 12 December 2022 (1 page)
14 April 2023Confirmation statement made on 19 February 2023 with no updates (1 page)
12 September 2022Micro company accounts made up to 12 December 2021 (2 pages)
21 April 2022Confirmation statement made on 19 February 2022 with no updates (1 page)
14 September 2021Micro company accounts made up to 12 December 2020 (1 page)
27 May 2021Confirmation statement made on 19 February 2021 with no updates (1 page)
5 October 2020Micro company accounts made up to 12 December 2019 (1 page)
7 May 2020Confirmation statement made on 19 February 2020 with no updates (2 pages)
21 October 2019Micro company accounts made up to 12 December 2018 (3 pages)
16 July 2019Compulsory strike-off action has been discontinued (1 page)
15 July 2019Confirmation statement made on 19 February 2019 with no updates (2 pages)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
7 August 2018Micro company accounts made up to 12 December 2017 (7 pages)
12 July 2018Confirmation statement made on 5 February 2018 with updates (5 pages)
10 January 2018Memorandum and Articles of Association (4 pages)
10 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 January 2018Memorandum and Articles of Association (4 pages)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
22 December 2017Micro company accounts made up to 12 December 2016 (7 pages)
22 December 2017Micro company accounts made up to 12 December 2016 (7 pages)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
23 November 2017Termination of appointment of Veronica Baker as a secretary on 15 November 2017 (2 pages)
23 November 2017Appointment of Dunbar Donaldson as a secretary on 15 November 2017 (3 pages)
23 November 2017Termination of appointment of Veronica Baker as a secretary on 15 November 2017 (2 pages)
23 November 2017Appointment of Dunbar Donaldson as a secretary on 15 November 2017 (3 pages)
15 September 2017Confirmation statement made on 5 February 2017 with updates (8 pages)
15 September 2017Confirmation statement made on 5 February 2017 with updates (8 pages)
2 September 2016Amended total exemption small company accounts made up to 12 December 2015 (4 pages)
2 September 2016Amended total exemption small company accounts made up to 12 December 2015 (4 pages)
19 August 2016Total exemption small company accounts made up to 12 December 2015 (4 pages)
19 August 2016Total exemption small company accounts made up to 12 December 2015 (4 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 32,451
(19 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 32,451
(19 pages)
23 October 2015Total exemption small company accounts made up to 12 December 2014 (4 pages)
23 October 2015Total exemption small company accounts made up to 12 December 2014 (4 pages)
6 May 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 32,451
(14 pages)
6 May 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 32,451
(14 pages)
6 May 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 32,451
(14 pages)
7 October 2014Total exemption small company accounts made up to 12 December 2013 (4 pages)
7 October 2014Total exemption small company accounts made up to 12 December 2013 (4 pages)
1 May 2014Annual return made up to 5 February 2014
Statement of capital on 2014-05-01
  • GBP 32,451
(15 pages)
1 May 2014Annual return made up to 5 February 2014
Statement of capital on 2014-05-01
  • GBP 32,451
(15 pages)
1 May 2014Annual return made up to 5 February 2014
Statement of capital on 2014-05-01
  • GBP 32,451
(15 pages)
4 November 2013Total exemption small company accounts made up to 12 December 2012 (4 pages)
4 November 2013Total exemption small company accounts made up to 12 December 2012 (4 pages)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013Annual return made up to 5 February 2013 (13 pages)
2 July 2013Annual return made up to 5 February 2013 (13 pages)
2 July 2013Annual return made up to 5 February 2013 (13 pages)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013Annual return made up to 5 February 2012 with a full list of shareholders (13 pages)
8 January 2013Annual return made up to 5 February 2012 with a full list of shareholders (13 pages)
8 January 2013Annual return made up to 5 February 2012 with a full list of shareholders (13 pages)
12 October 2012Total exemption small company accounts made up to 12 December 2011 (4 pages)
12 October 2012Total exemption small company accounts made up to 12 December 2011 (4 pages)
12 May 2011Annual return made up to 5 February 2011 with a full list of shareholders (14 pages)
12 May 2011Annual return made up to 5 February 2011 with a full list of shareholders (14 pages)
12 May 2011Annual return made up to 5 February 2011 with a full list of shareholders (14 pages)
4 May 2011Total exemption small company accounts made up to 12 December 2010 (4 pages)
4 May 2011Total exemption small company accounts made up to 12 December 2010 (4 pages)
6 September 2010Total exemption small company accounts made up to 12 December 2009 (4 pages)
6 September 2010Total exemption small company accounts made up to 12 December 2009 (4 pages)
28 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Richard Anderson on 5 February 2010 (2 pages)
28 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Richard Anderson on 5 February 2010 (2 pages)
28 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Richard Anderson on 5 February 2010 (2 pages)
28 September 2009Total exemption small company accounts made up to 12 December 2008 (5 pages)
28 September 2009Total exemption small company accounts made up to 12 December 2008 (5 pages)
12 June 2009Return made up to 05/02/09; full list of members (3 pages)
12 June 2009Return made up to 05/02/09; full list of members (3 pages)
21 May 2008Registered office changed on 21/05/2008 from the sea chest east voe scalloway shetland (1 page)
21 May 2008Registered office changed on 21/05/2008 from, the sea chest, east voe, scalloway, shetland (1 page)
21 May 2008Registered office changed on 21/05/2008 from, the sea chest, east voe, scalloway, shetland (1 page)
23 April 2008Return made up to 05/02/08; full list of members (3 pages)
23 April 2008Return made up to 05/02/08; full list of members (3 pages)
13 March 2008Secretary appointed veronica baker (2 pages)
13 March 2008Total exemption small company accounts made up to 12 December 2007 (4 pages)
13 March 2008Secretary appointed veronica baker (2 pages)
13 March 2008Appointment terminated director patricia anderson (1 page)
13 March 2008Director appointed richard anderson (2 pages)
13 March 2008Appointment terminated secretary richard anderson (1 page)
13 March 2008Appointment terminated secretary richard anderson (1 page)
13 March 2008Total exemption small company accounts made up to 12 December 2007 (4 pages)
13 March 2008Director appointed richard anderson (2 pages)
13 March 2008Appointment terminated director patricia anderson (1 page)
15 January 2008Total exemption small company accounts made up to 12 December 2006 (4 pages)
15 January 2008Total exemption small company accounts made up to 12 December 2006 (4 pages)
18 April 2007Return made up to 05/02/07; full list of members (6 pages)
18 April 2007Return made up to 05/02/07; full list of members (6 pages)
13 March 2006Total exemption small company accounts made up to 12 December 2005 (4 pages)
13 March 2006Total exemption small company accounts made up to 12 December 2005 (4 pages)
10 March 2006Return made up to 05/02/06; full list of members (6 pages)
10 March 2006Return made up to 05/02/06; full list of members (6 pages)
4 July 2005Total exemption small company accounts made up to 12 December 2004 (4 pages)
4 July 2005Total exemption small company accounts made up to 12 December 2004 (4 pages)
1 April 2005New secretary appointed (2 pages)
1 April 2005Secretary resigned (1 page)
1 April 2005Secretary resigned (1 page)
1 April 2005Return made up to 05/02/05; full list of members (7 pages)
1 April 2005Return made up to 05/02/05; full list of members (7 pages)
1 April 2005New secretary appointed (2 pages)
28 April 2004Total exemption small company accounts made up to 12 December 2003 (5 pages)
28 April 2004Total exemption small company accounts made up to 12 December 2003 (5 pages)
22 March 2004Return made up to 05/02/04; full list of members (7 pages)
22 March 2004Return made up to 05/02/04; full list of members (7 pages)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
14 October 2003Total exemption small company accounts made up to 12 December 2002 (4 pages)
14 October 2003Total exemption small company accounts made up to 12 December 2002 (4 pages)
19 June 2003Return made up to 05/02/03; full list of members (8 pages)
19 June 2003Return made up to 05/02/03; full list of members (8 pages)
24 October 2002Total exemption small company accounts made up to 12 December 2001 (4 pages)
24 October 2002Total exemption small company accounts made up to 12 December 2001 (4 pages)
29 March 2002Return made up to 05/02/02; full list of members (7 pages)
29 March 2002Return made up to 05/02/02; full list of members (7 pages)
12 October 2001Total exemption full accounts made up to 12 December 2000 (6 pages)
12 October 2001Total exemption full accounts made up to 12 December 2000 (6 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
7 February 2001New director appointed (1 page)
7 February 2001Return made up to 05/02/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 February 2001Return made up to 05/02/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 February 2001New director appointed (1 page)
28 October 2000Full accounts made up to 12 December 1999 (6 pages)
28 October 2000Full accounts made up to 12 December 1999 (6 pages)
7 January 2000Return made up to 12/12/99; full list of members (7 pages)
7 January 2000Return made up to 12/12/99; full list of members (7 pages)
20 October 1999Full accounts made up to 12 December 1998 (6 pages)
20 October 1999Full accounts made up to 12 December 1998 (6 pages)
24 February 1999Return made up to 12/12/98; no change of members (4 pages)
24 February 1999Return made up to 12/12/98; no change of members (4 pages)
7 October 1998Full accounts made up to 12 December 1997 (6 pages)
7 October 1998Full accounts made up to 12 December 1997 (6 pages)
2 March 1998Return made up to 12/12/97; full list of members (6 pages)
2 March 1998Return made up to 12/12/97; full list of members (6 pages)
14 October 1997Full accounts made up to 12 December 1996 (6 pages)
14 October 1997Full accounts made up to 12 December 1996 (6 pages)
16 December 1996Return made up to 12/12/96; no change of members (6 pages)
16 December 1996Return made up to 12/12/96; no change of members (6 pages)
5 November 1996Full accounts made up to 12 December 1995 (7 pages)
5 November 1996Full accounts made up to 12 December 1995 (7 pages)
20 February 1996Return made up to 12/12/95; full list of members (6 pages)
20 February 1996Return made up to 12/12/95; full list of members (6 pages)
16 November 1995Full accounts made up to 12 December 1994 (6 pages)
16 November 1995Full accounts made up to 12 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
3 June 1975Accounts made up to 12 December 1974 (1 page)
3 June 1975Accounts made up to 12 December 1974 (1 page)
2 June 1975Annual return made up to 12/12/74 (4 pages)
2 June 1975Annual return made up to 12/12/74 (4 pages)