Company NameRoswell I.T. Services Ltd.
DirectorJames Rankine Craig
Company StatusActive
Company NumberSC175392
CategoryPrivate Limited Company
Incorporation Date14 May 1997(26 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJames Rankine Craig
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1998(1 year, 3 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJames Watt Building Scottish Enterprise Technology
East Kilbride
Glasgow
G75 0QD
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameLeigh Foot
NationalityBritish
StatusResigned
Appointed14 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameRobert Ness
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(5 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 23 April 2004)
RoleService Director
Correspondence Address4 Westwood Park
Deans
Livingston
West Lothian
EH54 8QP
Scotland
Secretary NameMargaret Ness
NationalityBritish
StatusResigned
Appointed01 November 1997(5 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 August 1998)
RoleSecretary
Correspondence Address4 Westwood Park
Deans
Livingston
West Lothian
EH54 8QP
Scotland
Secretary NameJames Rankine Craig
NationalityBritish
StatusResigned
Appointed26 August 1998(1 year, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 April 2004)
RoleCompany Director
Correspondence Address19 Catrine Road
Glasgow
G53 7FB
Scotland
Secretary NameMargaret Deans Stevens
NationalityBritish
StatusResigned
Appointed23 April 2004(6 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 28 February 2017)
RoleAdmin Manager
Correspondence Address127 Hatton Gardens
Glasgow
G52 3PU
Scotland

Contact

Websiteroswellit.com
Email address[email protected]
Telephone01355 265588
Telephone regionEast Kilbride

Location

Registered AddressPrism House Rankine Avenue
East Kilbride
Glasgow
G75 0QF
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central South
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1James Rankine Craig
80.00%
Ordinary
20 at £1Craig William Friel
20.00%
Ordinary

Financials

Year2014
Net Worth£221,984
Cash£144,921
Current Liabilities£45,974

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return14 May 2023 (11 months, 1 week ago)
Next Return Due28 May 2024 (1 month, 1 week from now)

Charges

2 July 1997Delivered on: 7 July 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

Filing History

9 November 2023Total exemption full accounts made up to 31 May 2023 (10 pages)
15 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
7 October 2022Total exemption full accounts made up to 31 May 2022 (10 pages)
1 July 2022Registered office address changed from Stanley House, 69-71 Hamilton Road Motherwell Lanarkshire ML1 3DG to Prism House Rankine Avenue East Kilbride Glasgow G75 0QF on 1 July 2022 (1 page)
16 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
17 September 2021Total exemption full accounts made up to 31 May 2021 (10 pages)
28 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
11 August 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
19 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
12 September 2019Unaudited abridged accounts made up to 31 May 2019 (9 pages)
16 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
15 October 2018Unaudited abridged accounts made up to 31 May 2018 (9 pages)
16 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
25 August 2017Unaudited abridged accounts made up to 31 May 2017 (9 pages)
25 August 2017Unaudited abridged accounts made up to 31 May 2017 (9 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
5 April 2017Termination of appointment of Margaret Deans Stevens as a secretary on 28 February 2017 (1 page)
5 April 2017Termination of appointment of Margaret Deans Stevens as a secretary on 28 February 2017 (1 page)
10 August 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
10 August 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
1 June 2016Secretary's details changed for Margaret Deans Stevens on 31 May 2016 (1 page)
1 June 2016Director's details changed for James Rankine Craig on 31 May 2016 (2 pages)
1 June 2016Secretary's details changed for Margaret Deans Stevens on 31 May 2016 (1 page)
1 June 2016Director's details changed for James Rankine Craig on 31 May 2016 (2 pages)
31 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
31 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
21 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
19 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
1 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
1 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
16 August 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
16 August 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
13 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
13 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
22 May 2012Secretary's details changed for Margaret Deans Stevens on 22 May 2012 (2 pages)
22 May 2012Secretary's details changed for Margaret Deans Stevens on 22 May 2012 (2 pages)
17 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
16 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
14 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
27 May 2010Director's details changed for James Rankine Craig on 14 May 2010 (2 pages)
27 May 2010Director's details changed for James Rankine Craig on 14 May 2010 (2 pages)
27 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
24 August 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
24 August 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 June 2009Return made up to 14/05/09; full list of members (3 pages)
1 June 2009Return made up to 14/05/09; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
28 August 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
9 June 2008Return made up to 14/05/08; full list of members (3 pages)
9 June 2008Return made up to 14/05/08; full list of members (3 pages)
24 July 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
24 July 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
16 May 2007Return made up to 14/05/07; full list of members (2 pages)
16 May 2007Return made up to 14/05/07; full list of members (2 pages)
11 August 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
11 August 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
20 June 2006Return made up to 14/05/06; full list of members (2 pages)
20 June 2006Director's particulars changed (1 page)
20 June 2006Return made up to 14/05/06; full list of members (2 pages)
20 June 2006Director's particulars changed (1 page)
8 August 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
8 August 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
16 May 2005Return made up to 14/05/05; full list of members (2 pages)
16 May 2005Return made up to 14/05/05; full list of members (2 pages)
13 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
13 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
21 May 2004Return made up to 14/05/04; full list of members (7 pages)
21 May 2004Return made up to 14/05/04; full list of members (7 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004New secretary appointed (2 pages)
27 April 2004New secretary appointed (2 pages)
27 April 2004Secretary resigned (1 page)
30 August 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
30 August 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
12 May 2003Return made up to 14/05/03; full list of members (7 pages)
12 May 2003Return made up to 14/05/03; full list of members (7 pages)
28 October 2002Accounts for a small company made up to 31 May 2002 (6 pages)
28 October 2002Accounts for a small company made up to 31 May 2002 (6 pages)
21 May 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 October 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
11 October 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
16 May 2001Return made up to 14/05/01; full list of members (6 pages)
16 May 2001Return made up to 14/05/01; full list of members (6 pages)
19 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
19 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
19 May 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 1999Accounts for a small company made up to 31 May 1999 (5 pages)
21 December 1999Accounts for a small company made up to 31 May 1999 (5 pages)
19 May 1999Return made up to 14/05/99; full list of members (6 pages)
19 May 1999Return made up to 14/05/99; full list of members (6 pages)
4 November 1998Accounts for a small company made up to 31 May 1998 (4 pages)
4 November 1998Accounts for a small company made up to 31 May 1998 (4 pages)
28 August 1998Ad 26/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 August 1998Secretary resigned (1 page)
28 August 1998New secretary appointed;new director appointed (2 pages)
28 August 1998Ad 26/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 August 1998Secretary resigned (1 page)
28 August 1998New secretary appointed;new director appointed (2 pages)
17 December 1997New director appointed (2 pages)
17 December 1997New director appointed (2 pages)
17 December 1997New secretary appointed (2 pages)
17 December 1997New secretary appointed (2 pages)
5 August 1997Secretary resigned (1 page)
5 August 1997Director resigned (1 page)
5 August 1997Secretary resigned (1 page)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
7 July 1997Partic of mort/charge * (6 pages)
7 July 1997Partic of mort/charge * (6 pages)
14 May 1997Incorporation (15 pages)
14 May 1997Incorporation (15 pages)