Ecclesmachan
Broxburn
West Lothian
EH52 6NU
Scotland
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 November 2007(19 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Sheena Ross |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(1 year, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 24 May 2002) |
Role | Company Director |
Correspondence Address | Springfield Farm Penicuik Midlothian EH26 8PR Scotland |
Director Name | Tobias Gordon Ross |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(1 year, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 27 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Farm Penicuik Midlothian EH26 8PR Scotland |
Secretary Name | Sheena Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(1 year, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 24 May 2002) |
Role | Company Director |
Correspondence Address | Springfield Farm Penicuik Midlothian EH26 8PR Scotland |
Secretary Name | Anderson Strathern (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 November 2007) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Website | rossheat.co.uk |
---|
Registered Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Thomas Scott Frame Dalgleish 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£184,975 |
Current Liabilities | £5,836 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
29 October 1991 | Delivered on: 12 November 1991 Satisfied on: 14 June 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.147 ha, borthwick view, pentland industrial estate, loanhead. Fully Satisfied |
---|---|
5 June 1990 | Delivered on: 21 June 1990 Persons entitled: The Royal Bank of Scotland PLC 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 |
3 January 2024 | Confirmation statement made on 14 December 2023 with updates (4 pages) |
---|---|
12 December 2023 | Change of details for Thomas Scott Frame Dalgleish as a person with significant control on 11 December 2023 (2 pages) |
12 December 2023 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY United Kingdom to C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP on 12 December 2023 (1 page) |
6 July 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
11 January 2023 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
15 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
14 December 2021 | Confirmation statement made on 14 December 2021 with updates (4 pages) |
20 January 2021 | Confirmation statement made on 18 December 2020 with updates (4 pages) |
7 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
19 December 2019 | Confirmation statement made on 18 December 2019 with updates (4 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
28 December 2018 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
4 July 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
3 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 January 2018 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
3 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 January 2018 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
10 May 2016 | Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page) |
10 May 2016 | Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page) |
5 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 March 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
17 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
24 December 2008 | Return made up to 20/12/08; full list of members (3 pages) |
24 December 2008 | Return made up to 20/12/08; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
6 December 2007 | New secretary appointed (1 page) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | New secretary appointed (1 page) |
23 May 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
26 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 January 2006 | Return made up to 20/12/05; full list of members (3 pages) |
10 January 2006 | Return made up to 20/12/05; full list of members (3 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 December 2005 | Secretary's particulars changed (1 page) |
13 December 2005 | Secretary's particulars changed (1 page) |
17 December 2004 | Return made up to 20/12/04; full list of members
|
17 December 2004 | Return made up to 20/12/04; full list of members
|
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 June 2004 | Registered office changed on 09/06/04 from: 48 north castle street edinburgh EH2 3LX (1 page) |
9 June 2004 | Registered office changed on 09/06/04 from: 48 north castle street edinburgh EH2 3LX (1 page) |
15 December 2003 | Return made up to 20/12/03; full list of members (6 pages) |
15 December 2003 | Return made up to 20/12/03; full list of members (6 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
17 December 2002 | Return made up to 20/12/02; full list of members (7 pages) |
17 December 2002 | Return made up to 20/12/02; full list of members (7 pages) |
14 June 2002 | Dec mort/charge * (5 pages) |
14 June 2002 | Dec mort/charge * (5 pages) |
6 June 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 June 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
31 May 2002 | Ad 24/05/02-24/05/02 £ si 98@1=98 £ ic 2/100 (2 pages) |
31 May 2002 | Ad 24/05/02-24/05/02 £ si 98@1=98 £ ic 2/100 (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Secretary resigned;director resigned (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: springfield farm penicuik midlothian EH26 8PR (1 page) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: springfield farm penicuik midlothian EH26 8PR (1 page) |
28 May 2002 | Secretary resigned;director resigned (1 page) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New secretary appointed (2 pages) |
23 December 2001 | Return made up to 20/12/01; full list of members (6 pages) |
23 December 2001 | Return made up to 20/12/01; full list of members (6 pages) |
21 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
21 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 January 2001 | Return made up to 31/12/00; full list of members
|
3 January 2001 | Return made up to 31/12/00; full list of members
|
26 September 2000 | Registered office changed on 26/09/00 from: mauricewood lodge by penicuik midlothian EH26 0NH (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: mauricewood lodge by penicuik midlothian EH26 0NH (1 page) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
29 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
4 February 1999 | Return made up to 31/12/98; full list of members (4 pages) |
4 February 1999 | Return made up to 31/12/98; full list of members (4 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
30 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 February 1996 | Return made up to 31/12/95; full list of members
|
8 February 1996 | Return made up to 31/12/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |