Company NameRosslyn Chapel Trading Co. Limited
DirectorPeter The Earl Of Rosslyn
Company StatusActive
Company NumberSC164534
CategoryPrivate Limited Company
Incorporation Date29 March 1996(28 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NamePeter The Earl Of Rosslyn
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1996(same day as company formation)
RoleMaster Of The Household Of Hrh The Prince Of Wales
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Secretary NameMr Anthony Clarke Oakes
NationalityBritish
StatusCurrent
Appointed29 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Stuart William Beattie
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(same day as company formation)
RoleProject Director
Country of ResidenceScotland
Correspondence AddressRavenscraig Seafield Moor Road
Roslin
Midlothian
EH25 9RD
Scotland
Director NameThomas Andrew Sillavan Russell
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(same day as company formation)
RoleChart Surv
Country of ResidenceUnited Kingdom
Correspondence AddressTigh Na Leven
Kilberry Road
Tarbert
Argyll
PA29 6XX
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed29 March 1996(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1996(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£333,168
Gross Profit£118,158
Net Worth£10,100
Current Liabilities£81,451

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return29 March 2024 (4 weeks ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

11 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
19 January 2023Accounts for a small company made up to 31 March 2022 (12 pages)
5 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
20 December 2021Accounts for a small company made up to 31 March 2021 (14 pages)
30 March 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
15 January 2021Accounts for a small company made up to 31 March 2020 (4 pages)
9 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
3 January 2020Accounts for a small company made up to 31 March 2019 (4 pages)
8 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
7 January 2019Accounts for a small company made up to 31 March 2018 (13 pages)
4 May 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
20 December 2017Accounts for a small company made up to 31 March 2017 (6 pages)
20 December 2017Accounts for a small company made up to 31 March 2017 (6 pages)
12 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
28 December 2016Full accounts made up to 31 March 2016 (10 pages)
28 December 2016Full accounts made up to 31 March 2016 (10 pages)
18 April 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 18 April 2016 (1 page)
18 April 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 18 April 2016 (1 page)
18 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
18 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
14 December 2015Director's details changed for Peter the Earl of Rosslyn on 14 December 2015 (2 pages)
14 December 2015Secretary's details changed for Mr Anthony Clarke Oakes on 14 December 2015 (1 page)
14 December 2015Director's details changed for Peter the Earl of Rosslyn on 14 December 2015 (2 pages)
14 December 2015Secretary's details changed for Mr Anthony Clarke Oakes on 14 December 2015 (1 page)
8 December 2015Full accounts made up to 31 March 2015 (10 pages)
8 December 2015Full accounts made up to 31 March 2015 (10 pages)
30 April 2015Director's details changed for Peter the Earl of Rosslyn on 29 March 2015 (2 pages)
30 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 30 April 2015 (1 page)
30 April 2015Director's details changed for Peter the Earl of Rosslyn on 29 March 2015 (2 pages)
30 April 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 30 April 2015 (1 page)
30 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
20 November 2014Full accounts made up to 31 March 2014 (10 pages)
20 November 2014Full accounts made up to 31 March 2014 (10 pages)
7 November 2014Auditor's resignation (2 pages)
7 November 2014Auditor's resignation (2 pages)
9 April 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 9 April 2014 (1 page)
9 April 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 9 April 2014 (1 page)
9 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
9 April 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 9 April 2014 (1 page)
9 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
24 December 2013Full accounts made up to 31 March 2013 (11 pages)
24 December 2013Full accounts made up to 31 March 2013 (11 pages)
25 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
25 April 2013Termination of appointment of Thomas Russell as a director (1 page)
25 April 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 25 April 2013 (1 page)
25 April 2013Termination of appointment of Thomas Russell as a director (1 page)
25 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
25 April 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 25 April 2013 (1 page)
12 December 2012Full accounts made up to 31 March 2012 (11 pages)
12 December 2012Full accounts made up to 31 March 2012 (11 pages)
12 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
12 April 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 12 April 2012 (1 page)
12 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
12 April 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 12 April 2012 (1 page)
13 December 2011Full accounts made up to 31 March 2011 (13 pages)
13 December 2011Full accounts made up to 31 March 2011 (13 pages)
27 June 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 27 June 2011 (1 page)
27 June 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
27 June 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 27 June 2011 (1 page)
30 December 2010Full accounts made up to 31 March 2010 (13 pages)
30 December 2010Full accounts made up to 31 March 2010 (13 pages)
22 April 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 22 April 2010 (1 page)
22 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
22 April 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 22 April 2010 (1 page)
3 December 2009Full accounts made up to 31 March 2009 (10 pages)
3 December 2009Full accounts made up to 31 March 2009 (10 pages)
14 April 2009Return made up to 29/03/09; full list of members (4 pages)
14 April 2009Registered office changed on 14/04/2009 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page)
14 April 2009Registered office changed on 14/04/2009 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page)
14 April 2009Return made up to 29/03/09; full list of members (4 pages)
15 December 2008Full accounts made up to 31 March 2008 (11 pages)
15 December 2008Full accounts made up to 31 March 2008 (11 pages)
15 April 2008Return made up to 29/03/08; full list of members (4 pages)
15 April 2008Return made up to 29/03/08; full list of members (4 pages)
12 October 2007Full accounts made up to 31 March 2007 (10 pages)
12 October 2007Full accounts made up to 31 March 2007 (10 pages)
4 May 2007Return made up to 29/03/07; full list of members (3 pages)
4 May 2007Return made up to 29/03/07; full list of members (3 pages)
16 January 2007Full accounts made up to 31 March 2006 (9 pages)
16 January 2007Full accounts made up to 31 March 2006 (9 pages)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
25 May 2006Director's particulars changed (1 page)
25 May 2006Return made up to 29/03/06; full list of members (3 pages)
25 May 2006Director's particulars changed (1 page)
25 May 2006Return made up to 29/03/06; full list of members (3 pages)
16 January 2006Registered office changed on 16/01/06 from: 11 atholl crescent edinburgh EH3 8HE (1 page)
16 January 2006Registered office changed on 16/01/06 from: 11 atholl crescent edinburgh EH3 8HE (1 page)
13 December 2005Full accounts made up to 31 March 2005 (9 pages)
13 December 2005Full accounts made up to 31 March 2005 (9 pages)
26 April 2005Return made up to 29/03/05; full list of members (7 pages)
26 April 2005Return made up to 29/03/05; full list of members (7 pages)
10 February 2005Full accounts made up to 31 March 2004 (9 pages)
10 February 2005Full accounts made up to 31 March 2004 (9 pages)
31 March 2004Return made up to 29/03/04; full list of members (7 pages)
31 March 2004Return made up to 29/03/04; full list of members (7 pages)
9 January 2004Full accounts made up to 31 March 2003 (10 pages)
9 January 2004Full accounts made up to 31 March 2003 (10 pages)
18 April 2003Return made up to 29/03/03; full list of members (7 pages)
18 April 2003Return made up to 29/03/03; full list of members (7 pages)
11 November 2002Full accounts made up to 31 March 2002 (9 pages)
11 November 2002Full accounts made up to 31 March 2002 (9 pages)
26 April 2002Return made up to 29/03/02; full list of members (7 pages)
26 April 2002Return made up to 29/03/02; full list of members (7 pages)
30 January 2002Full accounts made up to 31 March 2001 (8 pages)
30 January 2002Full accounts made up to 31 March 2001 (8 pages)
26 June 2001Full accounts made up to 31 March 2000 (8 pages)
26 June 2001Full accounts made up to 31 March 2000 (8 pages)
5 April 2001Return made up to 29/03/01; full list of members (7 pages)
5 April 2001Return made up to 29/03/01; full list of members (7 pages)
2 May 2000Full accounts made up to 31 March 1999 (9 pages)
2 May 2000Full accounts made up to 31 March 1999 (9 pages)
3 April 2000Return made up to 29/03/00; full list of members (7 pages)
3 April 2000Return made up to 29/03/00; full list of members (7 pages)
24 May 1999Return made up to 29/03/99; full list of members (6 pages)
24 May 1999Return made up to 29/03/99; full list of members (6 pages)
15 January 1999Full accounts made up to 31 March 1998 (9 pages)
15 January 1999Full accounts made up to 31 March 1998 (9 pages)
15 April 1998Return made up to 29/03/98; no change of members (4 pages)
15 April 1998Return made up to 29/03/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
14 July 1997Return made up to 29/03/97; full list of members; amend (6 pages)
14 July 1997Return made up to 29/03/97; full list of members; amend (6 pages)
15 May 1997Ad 31/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 May 1997Return made up to 29/03/97; full list of members (6 pages)
15 May 1997Return made up to 29/03/97; full list of members (6 pages)
15 May 1997Ad 31/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 April 1996New director appointed (2 pages)
12 April 1996New director appointed (2 pages)
12 April 1996New secretary appointed (1 page)
12 April 1996New director appointed (2 pages)
12 April 1996New secretary appointed (1 page)
12 April 1996New director appointed (2 pages)
12 April 1996New director appointed (2 pages)
12 April 1996New director appointed (2 pages)
11 April 1996Secretary resigned (1 page)
11 April 1996Director resigned (2 pages)
11 April 1996Secretary resigned (1 page)
11 April 1996Director resigned (2 pages)
29 March 1996Incorporation (20 pages)
29 March 1996Incorporation (20 pages)