Company NameRossland Cars Limited
Company StatusDissolved
Company NumberSC188112
CategoryPrivate Limited Company
Incorporation Date3 August 1998(25 years, 9 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMrs Rhonda Milne
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2000(1 year, 10 months after company formation)
Appointment Duration16 years, 7 months (closed 03 January 2017)
RoleCo Director
Country of ResidenceScotland
Correspondence Address5 Cowdray Crescent
Renfrew
PA4 0BB
Scotland
Director NameMr Raymond Keys
NationalityBritish
StatusResigned
Appointed03 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address42 Flures Drive
Erskine
Renfrewshire
PA8 7DQ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameMrs Rhonda Milne
NationalityBritish
StatusResigned
Appointed03 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Cowdray Crescent
Renfrew
PA4 0BB
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed03 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMr Raymond Keys
NationalityBritish
StatusResigned
Appointed08 June 2000(1 year, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 17 September 2012)
RoleCompany Director
Correspondence Address42 Flures Drive
Erskine
Renfrewshire
PA8 7DQ
Scotland

Location

Registered AddressBridgewaterplace
Erskine
Renfrewshire
PA8 7AA
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Financials

Year2013
Net Worth£16,354
Cash£6,189
Current Liabilities£24,592

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
14 October 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
6 October 2016Application to strike the company off the register (3 pages)
6 October 2016Application to strike the company off the register (3 pages)
30 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 20,000
(3 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 20,000
(3 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 20,000
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
31 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
15 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 20,000
(3 pages)
15 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 20,000
(3 pages)
15 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 20,000
(3 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
3 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 20,000
(4 pages)
3 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 20,000
(4 pages)
3 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 20,000
(4 pages)
28 August 2013Termination of appointment of Raymond Keys as a secretary (1 page)
28 August 2013Termination of appointment of Raymond Keys as a secretary (1 page)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
6 September 2011Amended accounts made up to 31 January 2010 (7 pages)
6 September 2011Amended accounts made up to 31 January 2010 (7 pages)
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
29 January 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 January 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
31 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
30 August 2010Director's details changed for Rhonda Milne on 3 August 2010 (2 pages)
30 August 2010Secretary's details changed for Raymond Keys on 3 August 2010 (1 page)
30 August 2010Director's details changed for Rhonda Milne on 3 August 2010 (2 pages)
30 August 2010Director's details changed for Rhonda Milne on 3 August 2010 (2 pages)
30 August 2010Secretary's details changed for Raymond Keys on 3 August 2010 (1 page)
30 August 2010Secretary's details changed for Raymond Keys on 3 August 2010 (1 page)
1 March 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
22 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 3 August 2009 with a full list of shareholders (4 pages)
16 July 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
16 July 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
8 August 2008Return made up to 03/08/08; full list of members (4 pages)
8 August 2008Return made up to 03/08/08; full list of members (4 pages)
27 May 2008Registered office changed on 27/05/2008 from 42 orchard street renfrew PA4 8RL (1 page)
27 May 2008Registered office changed on 27/05/2008 from 42 orchard street renfrew PA4 8RL (1 page)
12 September 2007Return made up to 03/08/07; no change of members (6 pages)
12 September 2007Return made up to 03/08/07; no change of members (6 pages)
15 May 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
15 May 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
18 August 2006Return made up to 03/08/06; full list of members (7 pages)
18 August 2006Return made up to 03/08/06; full list of members (7 pages)
28 February 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
28 February 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
23 September 2005Return made up to 03/08/05; full list of members (7 pages)
23 September 2005Return made up to 03/08/05; full list of members (7 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
25 August 2004Return made up to 03/08/04; full list of members (7 pages)
25 August 2004Return made up to 03/08/04; full list of members (7 pages)
28 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
28 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
16 September 2003Return made up to 03/08/03; full list of members (7 pages)
16 September 2003Return made up to 03/08/03; full list of members (7 pages)
11 March 2003Nc inc already adjusted 30/01/03 (1 page)
11 March 2003Nc inc already adjusted 30/01/03 (1 page)
4 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 March 2003Ad 30/01/03--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
4 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 March 2003Ad 30/01/03--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
4 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
23 July 2002Return made up to 03/08/02; full list of members (6 pages)
23 July 2002Return made up to 03/08/02; full list of members (6 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
1 August 2001Registered office changed on 01/08/01 from: c/o p grimley & company 65 st vincent crescent glasgow lanarkshire G3 8NQ (1 page)
1 August 2001Registered office changed on 01/08/01 from: c/o p grimley & company 65 st vincent crescent glasgow lanarkshire G3 8NQ (1 page)
1 August 2001Return made up to 03/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 August 2001Return made up to 03/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 August 2000Return made up to 03/08/00; full list of members (6 pages)
11 August 2000Return made up to 03/08/00; full list of members (6 pages)
19 June 2000New director appointed (2 pages)
19 June 2000Director resigned (1 page)
19 June 2000New secretary appointed (2 pages)
19 June 2000Director resigned (1 page)
19 June 2000New director appointed (2 pages)
19 June 2000Secretary resigned (1 page)
19 June 2000New secretary appointed (2 pages)
19 June 2000Secretary resigned (1 page)
5 June 2000Accounts for a small company made up to 31 January 2000 (5 pages)
5 June 2000Accounts for a small company made up to 31 January 2000 (5 pages)
27 August 1999Return made up to 03/08/99; full list of members (6 pages)
27 August 1999Return made up to 03/08/99; full list of members (6 pages)
29 June 1999Accounting reference date extended from 31/08/99 to 31/01/00 (1 page)
29 June 1999Accounting reference date extended from 31/08/99 to 31/01/00 (1 page)
28 June 1999Secretary's particulars changed (1 page)
28 June 1999Registered office changed on 28/06/99 from: 70 greenock road bishopton renfrewshire PA7 5JB (1 page)
28 June 1999Secretary's particulars changed (1 page)
28 June 1999Registered office changed on 28/06/99 from: 70 greenock road bishopton renfrewshire PA7 5JB (1 page)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
20 August 1998Registered office changed on 20/08/98 from: 65 st vincent crescent glasgow G3 8NQ (1 page)
20 August 1998Registered office changed on 20/08/98 from: 65 st vincent crescent glasgow G3 8NQ (1 page)
20 August 1998New secretary appointed (2 pages)
20 August 1998New secretary appointed (2 pages)
6 August 1998Secretary resigned (1 page)
6 August 1998Secretary resigned (1 page)
6 August 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
3 August 1998Incorporation (16 pages)
3 August 1998Incorporation (16 pages)