Company NameRosseau Developments Ltd
DirectorMegan Elizabeth Colvin
Company StatusActive
Company NumberSC092823
CategoryPrivate Limited Company
Incorporation Date12 April 1985(39 years ago)
Previous NameR & R Preservation Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Megan Elizabeth Colvin
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2018(33 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleFarmer
Country of ResidenceScotland
Correspondence Address1st Floor 6 Forbes Drive
Heathfield Industrial Estate
Ayr
KA8 9FG
Scotland
Secretary NameMr Christopher Colvin
StatusCurrent
Appointed01 February 2021(35 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address1st Floor 6 Forbes Drive
Heathfield Industrial Estate
Ayr
KA8 9FG
Scotland
Director NameMrs Anne Taylor Russell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1989(4 years after company formation)
Appointment Duration29 years, 6 months (resigned 19 November 2018)
RoleBuyer
Country of ResidenceScotland
Correspondence AddressBarochan Farm Chapel Road
Houston
Renfrewshire
PA6 7AZ
Scotland
Director NameMr Gavin Andrew Russell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1989(4 years after company formation)
Appointment Duration29 years, 6 months (resigned 19 November 2018)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBarochan
Chapel Road
Houston
Renfrewshire
PA6 7AZ
Scotland
Secretary NameMrs Anne Taylor Russell
NationalityBritish
StatusResigned
Appointed01 May 1989(4 years after company formation)
Appointment Duration31 years, 9 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBarochan Farm Chapel Road
Houston
Renfrewshire
PA6 7AZ
Scotland
Director NameStephen Andrew Garrow
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(8 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 May 1994)
RoleAccountant
Correspondence Address60 Letham Oval
Bishopbriggs
Glasgow
G64 1XX
Scotland
Director NameRobert Carson Purdue
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(9 years after company formation)
Appointment Duration1 week, 6 days (resigned 05 May 1994)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Gibson Road
Renfrew
Renfrewshire
PA4 0RH
Scotland
Director NameMr Andrew Russell
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2018(33 years, 7 months after company formation)
Appointment Duration4 weeks (resigned 17 December 2018)
RoleProperty Investor
Country of ResidenceScotland
Correspondence Address22 Unit 4, Churchill Tower
South Harbour Street
Ayr
KA7 1JT
Scotland
Director NameMr Colin Russell
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2018(33 years, 7 months after company formation)
Appointment Duration4 weeks (resigned 17 December 2018)
RoleFarmer
Country of ResidenceScotland
Correspondence Address22 Unit 4, Churchill Tower
South Harbour Street
Ayr
KA7 1JT
Scotland

Location

Registered Address1st Floor 6 Forbes Drive
Heathfield Industrial Estate
Ayr
KA8 9FG
Scotland
ConstituencyCentral Ayrshire
WardPrestwick
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 March 2023 (1 year, 1 month ago)
Next Return Due9 April 2024 (overdue)

Filing History

25 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
13 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
30 September 2022Registered office address changed from 22 Unit 4, Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 1st Floor 6 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG on 30 September 2022 (1 page)
3 May 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
4 November 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
26 March 2021Confirmation statement made on 26 March 2021 with updates (4 pages)
24 February 2021Termination of appointment of Anne Taylor Russell as a secretary on 1 February 2021 (1 page)
24 February 2021Appointment of Mr Christopher Colvin as a secretary on 1 February 2021 (2 pages)
28 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
4 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
17 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
2 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
10 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
18 December 2018Cessation of Andrew Russell as a person with significant control on 17 December 2018 (1 page)
18 December 2018Cessation of Colin Russell as a person with significant control on 17 December 2018 (1 page)
18 December 2018Termination of appointment of Colin Russell as a director on 17 December 2018 (1 page)
18 December 2018Change of details for Mrs Megan Colvin as a person with significant control on 17 December 2018 (2 pages)
18 December 2018Termination of appointment of Andrew Russell as a director on 17 December 2018 (1 page)
4 December 2018Appointment of Mrs Megan Colvin as a director on 4 December 2018 (2 pages)
4 December 2018Notification of Megan Colvin as a person with significant control on 4 December 2018 (2 pages)
22 November 2018Notification of Colin Russell as a person with significant control on 19 November 2018 (2 pages)
22 November 2018Notification of Andrew Russell as a person with significant control on 19 November 2018 (2 pages)
22 November 2018Cessation of Gavin Andrew Russell as a person with significant control on 19 November 2018 (1 page)
21 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-19
(3 pages)
20 November 2018Appointment of Mr Colin Russell as a director on 19 November 2018 (2 pages)
20 November 2018Termination of appointment of Anne Taylor Russell as a director on 19 November 2018 (1 page)
20 November 2018Appointment of Mr Andrew Russell as a director on 19 November 2018 (2 pages)
20 November 2018Termination of appointment of Gavin Andrew Russell as a director on 19 November 2018 (1 page)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
11 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
11 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
6 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
6 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
9 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
9 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
9 May 2016Register inspection address has been changed from 197 Firpark Street Glasgow G31 2HR United Kingdom to 22 Churchill Tower South Harbour Street Ayr KA7 1JT (1 page)
9 May 2016Register inspection address has been changed from 197 Firpark Street Glasgow G31 2HR United Kingdom to 22 Churchill Tower South Harbour Street Ayr KA7 1JT (1 page)
22 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
22 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
19 January 2016Registered office address changed from 197 Firpark Street Glasgow G31 2HR to 22 Unit 4, Churchill Tower South Harbour Street Ayr KA7 1JT on 19 January 2016 (1 page)
19 January 2016Registered office address changed from 197 Firpark Street Glasgow G31 2HR to 22 Unit 4, Churchill Tower South Harbour Street Ayr KA7 1JT on 19 January 2016 (1 page)
25 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
(5 pages)
25 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
(5 pages)
25 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
(5 pages)
23 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
21 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
26 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
26 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
14 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
14 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
24 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
24 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
17 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
17 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
10 May 2010Register(s) moved to registered inspection location (1 page)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Anne Russell on 1 January 2010 (2 pages)
10 May 2010Register(s) moved to registered inspection location (1 page)
10 May 2010Director's details changed for Anne Russell on 1 January 2010 (2 pages)
10 May 2010Director's details changed for Anne Russell on 1 January 2010 (2 pages)
10 May 2010Register inspection address has been changed (1 page)
10 May 2010Register inspection address has been changed (1 page)
10 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
19 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
19 February 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
20 May 2009Return made up to 01/05/09; full list of members (4 pages)
20 May 2009Return made up to 01/05/09; full list of members (4 pages)
4 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
4 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
15 May 2008Return made up to 01/05/08; full list of members (4 pages)
15 May 2008Return made up to 01/05/08; full list of members (4 pages)
23 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
23 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
5 June 2007Return made up to 01/05/07; no change of members (7 pages)
5 June 2007Return made up to 01/05/07; no change of members (7 pages)
14 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
14 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
16 May 2006Return made up to 01/05/06; full list of members (7 pages)
16 May 2006Return made up to 01/05/06; full list of members (7 pages)
14 February 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
14 February 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
19 May 2005Return made up to 01/05/05; full list of members (7 pages)
19 May 2005Return made up to 01/05/05; full list of members (7 pages)
8 February 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
8 February 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
20 May 2004Return made up to 01/05/04; full list of members (7 pages)
20 May 2004Return made up to 01/05/04; full list of members (7 pages)
24 January 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
24 January 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
23 May 2003Return made up to 01/05/03; full list of members (7 pages)
23 May 2003Return made up to 01/05/03; full list of members (7 pages)
29 January 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
29 January 2003Accounts for a dormant company made up to 30 April 2002 (2 pages)
21 May 2002Return made up to 01/05/02; full list of members (7 pages)
21 May 2002Return made up to 01/05/02; full list of members (7 pages)
6 March 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
6 March 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
24 May 2001Return made up to 01/05/01; full list of members (6 pages)
24 May 2001Return made up to 01/05/01; full list of members (6 pages)
19 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
19 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
26 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
28 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
25 May 1999Return made up to 01/05/99; no change of members (4 pages)
25 May 1999Return made up to 01/05/99; no change of members (4 pages)
1 March 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
1 March 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
27 May 1998Return made up to 01/05/98; full list of members (6 pages)
27 May 1998Return made up to 01/05/98; full list of members (6 pages)
19 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
19 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
12 August 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
12 August 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
23 May 1997Return made up to 01/05/97; no change of members (4 pages)
23 May 1997Return made up to 01/05/97; no change of members (4 pages)
6 May 1996Return made up to 01/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 May 1996Return made up to 01/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
25 January 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
31 May 1995Return made up to 01/05/95; no change of members (4 pages)
31 May 1995Return made up to 01/05/95; no change of members (4 pages)
12 April 1985Incorporation (16 pages)