Dunning
Perth
PH2 0RA
Scotland
Secretary Name | Mr Bruce Alexander Lamond |
---|---|
Status | Current |
Appointed | 01 October 2016(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | Findony, Muckhart Road Dunning Perthshire PH2 0RA Scotland |
Director Name | Iain Henderson Hutcheson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Riverside Road Wormit Newport On Tay Fife DD6 8LJ Scotland |
Secretary Name | Karen Elizabeth Margaret Howie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 January 2005) |
Role | Shop Owner |
Correspondence Address | Findony Farm Muckhart Road Dunning Perthshire PH2 0RA Scotland |
Secretary Name | David Murray Cowper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(6 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 October 2016) |
Role | Company Director |
Correspondence Address | 337 Blackness Road Dundee Angus DD2 1SN Scotland |
Secretary Name | Messrs Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1999(same day as company formation) |
Correspondence Address | 50 Castle Street Dundee Tayside DD1 3AQ Scotland |
Website | www.rosscoproperties.co.uk |
---|---|
Telephone | 0131 3326827 |
Telephone region | Edinburgh |
Registered Address | Findony, Muckhart Road Dunning Perthshire PH2 0RA Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Strathallan |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £606,854 |
Cash | £330,179 |
Current Liabilities | £3,696,214 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 January 2024 (3 months ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 2 weeks from now) |
7 April 1999 | Delivered 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 |
---|
15 January 2024 | Confirmation statement made on 14 January 2024 with no updates (3 pages) |
---|---|
7 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
16 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
15 September 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
14 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
22 February 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
14 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
16 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (1 page) |
6 October 2016 | Termination of appointment of David Murray Cowper as a secretary on 1 October 2016 (1 page) |
6 October 2016 | Appointment of Mr Bruce Alexander Lamond as a secretary on 1 October 2016 (2 pages) |
6 October 2016 | Appointment of Mr Bruce Alexander Lamond as a secretary on 1 October 2016 (2 pages) |
6 October 2016 | Termination of appointment of David Murray Cowper as a secretary on 1 October 2016 (1 page) |
15 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Register(s) moved to registered office address (1 page) |
15 January 2014 | Register(s) moved to registered office address (1 page) |
21 October 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
21 October 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
17 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
4 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
4 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
23 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
7 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 January 2010 | Register(s) moved to registered inspection location (1 page) |
21 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Register(s) moved to registered inspection location (1 page) |
21 January 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Register inspection address has been changed (1 page) |
23 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
23 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
12 August 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
12 August 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
7 July 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
7 July 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
16 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
16 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
14 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
14 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
18 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
18 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
15 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
15 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
26 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
26 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
5 May 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
5 May 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
19 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
19 January 2006 | Location of debenture register (1 page) |
19 January 2006 | Location of debenture register (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: c/o simon howie findony farm,dunning perth PH2 0RA (1 page) |
19 January 2006 | Location of register of members (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: c/o simon howie findony farm,dunning perth PH2 0RA (1 page) |
19 January 2006 | Location of register of members (1 page) |
19 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
14 December 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
14 December 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
14 February 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
14 February 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
17 January 2005 | New secretary appointed (2 pages) |
17 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | New secretary appointed (2 pages) |
17 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
10 May 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
10 May 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
17 March 2004 | Return made up to 14/01/04; full list of members (6 pages) |
17 March 2004 | Return made up to 14/01/04; full list of members (6 pages) |
23 January 2004 | Withdrawal of application for striking off (1 page) |
23 January 2004 | Withdrawal of application for striking off (1 page) |
14 January 2004 | Application for striking-off (1 page) |
14 January 2004 | Application for striking-off (1 page) |
22 March 2003 | Return made up to 14/01/03; full list of members (6 pages) |
22 March 2003 | Return made up to 14/01/03; full list of members (6 pages) |
5 June 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
5 June 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
15 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
15 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
13 May 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
13 May 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
30 January 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
30 January 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
16 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
16 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
13 December 2000 | New secretary appointed (2 pages) |
13 December 2000 | Secretary resigned (1 page) |
13 December 2000 | Secretary resigned (1 page) |
13 December 2000 | Registered office changed on 13/12/00 from: 50 castle street dundee DD1 3RU (1 page) |
13 December 2000 | Registered office changed on 13/12/00 from: 50 castle street dundee DD1 3RU (1 page) |
13 December 2000 | New secretary appointed (2 pages) |
3 February 2000 | Return made up to 14/01/00; full list of members (6 pages) |
3 February 2000 | Return made up to 14/01/00; full list of members (6 pages) |
12 November 1999 | Accounting reference date extended from 31/01/00 to 30/04/00 (1 page) |
12 November 1999 | Accounting reference date extended from 31/01/00 to 30/04/00 (1 page) |
26 September 1999 | New director appointed (2 pages) |
26 September 1999 | New director appointed (2 pages) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Ad 14/04/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Ad 14/04/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 April 1999 | Partic of mort/charge * (6 pages) |
14 April 1999 | Partic of mort/charge * (6 pages) |
26 February 1999 | Company name changed castlelaw (no. 252) LIMITED\certificate issued on 01/03/99 (2 pages) |
26 February 1999 | Company name changed castlelaw (no. 252) LIMITED\certificate issued on 01/03/99 (2 pages) |
14 January 1999 | Incorporation (15 pages) |
14 January 1999 | Incorporation (15 pages) |