Company NameRossco Properties Limited
DirectorSimon Macpherson Howie
Company StatusActive
Company NumberSC192531
CategoryPrivate Limited Company
Incorporation Date14 January 1999(25 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Simon Macpherson Howie
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1999(1 month, 3 weeks after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFindony Farm Muckhart Road
Dunning
Perth
PH2 0RA
Scotland
Secretary NameMr Bruce Alexander Lamond
StatusCurrent
Appointed01 October 2016(17 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence AddressFindony, Muckhart Road
Dunning
Perthshire
PH2 0RA
Scotland
Director NameIain Henderson Hutcheson
NationalityBritish
StatusResigned
Appointed14 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address60 Riverside Road
Wormit
Newport On Tay
Fife
DD6 8LJ
Scotland
Secretary NameKaren Elizabeth Margaret Howie
NationalityBritish
StatusResigned
Appointed11 December 2000(1 year, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 January 2005)
RoleShop Owner
Correspondence AddressFindony Farm
Muckhart Road
Dunning
Perthshire
PH2 0RA
Scotland
Secretary NameDavid Murray Cowper
NationalityBritish
StatusResigned
Appointed14 January 2005(6 years after company formation)
Appointment Duration11 years, 8 months (resigned 01 October 2016)
RoleCompany Director
Correspondence Address337 Blackness Road
Dundee
Angus
DD2 1SN
Scotland
Secretary NameMessrs Thorntons Ws (Corporation)
StatusResigned
Appointed14 January 1999(same day as company formation)
Correspondence Address50 Castle Street
Dundee
Tayside
DD1 3AQ
Scotland

Contact

Websitewww.rosscoproperties.co.uk
Telephone0131 3326827
Telephone regionEdinburgh

Location

Registered AddressFindony, Muckhart Road
Dunning
Perthshire
PH2 0RA
Scotland
ConstituencyOchil and South Perthshire
WardStrathallan
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£606,854
Cash£330,179
Current Liabilities£3,696,214

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 January 2024 (3 months ago)
Next Return Due28 January 2025 (9 months, 2 weeks from now)

Charges

7 April 1999Delivered on: 14 April 1999
Persons entitled: John Martin

Classification: Standard security
Secured details: Obligations incumbent in terms of missives.
Particulars: Area of ground at saughton crescent, edinburgh, midlothian.
Outstanding

Filing History

15 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
7 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
16 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
15 September 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
14 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 March 2021 (2 pages)
22 February 2021Micro company accounts made up to 31 March 2020 (2 pages)
14 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
16 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (1 page)
6 October 2016Termination of appointment of David Murray Cowper as a secretary on 1 October 2016 (1 page)
6 October 2016Appointment of Mr Bruce Alexander Lamond as a secretary on 1 October 2016 (2 pages)
6 October 2016Appointment of Mr Bruce Alexander Lamond as a secretary on 1 October 2016 (2 pages)
6 October 2016Termination of appointment of David Murray Cowper as a secretary on 1 October 2016 (1 page)
15 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(4 pages)
15 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(4 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
15 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
15 January 2014Register(s) moved to registered office address (1 page)
15 January 2014Register(s) moved to registered office address (1 page)
21 October 2013Accounts for a small company made up to 31 March 2013 (5 pages)
21 October 2013Accounts for a small company made up to 31 March 2013 (5 pages)
17 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
4 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
4 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
23 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
7 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
7 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 January 2010Register(s) moved to registered inspection location (1 page)
21 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
21 January 2010Register(s) moved to registered inspection location (1 page)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
21 January 2010Register inspection address has been changed (1 page)
23 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 August 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
12 August 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
7 July 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
7 July 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
16 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
16 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
14 January 2009Return made up to 14/01/09; full list of members (3 pages)
14 January 2009Return made up to 14/01/09; full list of members (3 pages)
18 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
18 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
15 January 2008Return made up to 14/01/08; full list of members (2 pages)
15 January 2008Return made up to 14/01/08; full list of members (2 pages)
26 February 2007Return made up to 14/01/07; full list of members (2 pages)
26 February 2007Return made up to 14/01/07; full list of members (2 pages)
5 May 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
5 May 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
19 January 2006Return made up to 14/01/06; full list of members (2 pages)
19 January 2006Location of debenture register (1 page)
19 January 2006Location of debenture register (1 page)
19 January 2006Registered office changed on 19/01/06 from: c/o simon howie findony farm,dunning perth PH2 0RA (1 page)
19 January 2006Location of register of members (1 page)
19 January 2006Registered office changed on 19/01/06 from: c/o simon howie findony farm,dunning perth PH2 0RA (1 page)
19 January 2006Location of register of members (1 page)
19 January 2006Return made up to 14/01/06; full list of members (2 pages)
14 December 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
14 December 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
14 February 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
14 February 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
17 January 2005New secretary appointed (2 pages)
17 January 2005Return made up to 14/01/05; full list of members (6 pages)
17 January 2005Secretary resigned (1 page)
17 January 2005Secretary resigned (1 page)
17 January 2005New secretary appointed (2 pages)
17 January 2005Return made up to 14/01/05; full list of members (6 pages)
10 May 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
10 May 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
17 March 2004Return made up to 14/01/04; full list of members (6 pages)
17 March 2004Return made up to 14/01/04; full list of members (6 pages)
23 January 2004Withdrawal of application for striking off (1 page)
23 January 2004Withdrawal of application for striking off (1 page)
14 January 2004Application for striking-off (1 page)
14 January 2004Application for striking-off (1 page)
22 March 2003Return made up to 14/01/03; full list of members (6 pages)
22 March 2003Return made up to 14/01/03; full list of members (6 pages)
5 June 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
5 June 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
15 January 2002Return made up to 14/01/02; full list of members (6 pages)
15 January 2002Return made up to 14/01/02; full list of members (6 pages)
13 May 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
13 May 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
30 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
30 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
16 January 2001Return made up to 14/01/01; full list of members (6 pages)
16 January 2001Return made up to 14/01/01; full list of members (6 pages)
13 December 2000New secretary appointed (2 pages)
13 December 2000Secretary resigned (1 page)
13 December 2000Secretary resigned (1 page)
13 December 2000Registered office changed on 13/12/00 from: 50 castle street dundee DD1 3RU (1 page)
13 December 2000Registered office changed on 13/12/00 from: 50 castle street dundee DD1 3RU (1 page)
13 December 2000New secretary appointed (2 pages)
3 February 2000Return made up to 14/01/00; full list of members (6 pages)
3 February 2000Return made up to 14/01/00; full list of members (6 pages)
12 November 1999Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
12 November 1999Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
26 September 1999New director appointed (2 pages)
26 September 1999New director appointed (2 pages)
28 April 1999Director resigned (1 page)
28 April 1999Ad 14/04/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 April 1999Director resigned (1 page)
28 April 1999Ad 14/04/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 April 1999Partic of mort/charge * (6 pages)
14 April 1999Partic of mort/charge * (6 pages)
26 February 1999Company name changed castlelaw (no. 252) LIMITED\certificate issued on 01/03/99 (2 pages)
26 February 1999Company name changed castlelaw (no. 252) LIMITED\certificate issued on 01/03/99 (2 pages)
14 January 1999Incorporation (15 pages)
14 January 1999Incorporation (15 pages)