Lothianbridge
Midlothian
EH22 4TP
Scotland
Director Name | Mr Mark Joseph Montoya |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2017(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Walled Garden South Building Bush Estate Midlothian EH26 0SD Scotland |
Director Name | Carla McLeish |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 80 Penicuik Road Roslin Edinburgh Midlothian EH25 9NQ Scotland |
Secretary Name | Carla McLeish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Role | Counsellor |
Country of Residence | Scotland |
Correspondence Address | East Lodge Milton Bridge, Penicuik Edinburgh Midlothian EH26 0NX Scotland |
Director Name | Carla McLeish |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 September 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | East Lodge Milton Bridge Penicuik Edinburgh Midlothian EH26 0NX Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh Midlothian EH3 6QN Scotland |
Website | www.rosslynassociates.co.uk |
---|---|
Telephone | 0131 4451825 |
Telephone region | Edinburgh |
Registered Address | The Walled Garden South Building, Bush Estate Edinburgh Midlothian EH26 0SD Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £249 |
Cash | £2,540 |
Current Liabilities | £9,337 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
14 September 2023 | Change of details for Mrs Carla Mcleish as a person with significant control on 31 January 2022 (2 pages) |
---|---|
12 June 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
27 January 2023 | Confirmation statement made on 14 January 2023 with updates (5 pages) |
27 January 2023 | Notification of Carla Mcleish as a person with significant control on 31 January 2022 (2 pages) |
27 January 2023 | Change of details for Mr Ian Richard Mcleish as a person with significant control on 31 January 2022 (2 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
24 January 2022 | Confirmation statement made on 14 January 2022 with updates (4 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
23 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
11 February 2021 | Confirmation statement made on 14 January 2021 with updates (4 pages) |
7 February 2020 | Registered office address changed from The Clocktower 8 Bush House Cottages Edinburgh Technopole Penicuik Midlothian EH26 0BA Scotland to The Walled Garden South Building, Bush Estate Edinburgh Midlothian EH26 0SD on 7 February 2020 (1 page) |
28 January 2020 | Director's details changed for Mr Mark Joseph Montoya on 1 January 2020 (2 pages) |
28 January 2020 | Change of details for Mr Mark Montoya as a person with significant control on 1 January 2020 (2 pages) |
28 January 2020 | Director's details changed for Mr Ian Richard Mcleish on 1 January 2020 (2 pages) |
28 January 2020 | Confirmation statement made on 14 January 2020 with updates (5 pages) |
28 January 2020 | Director's details changed for Mr Ian Richard Mcleish on 1 January 2020 (2 pages) |
28 January 2020 | Change of details for Mr Ian Richard Mcleish as a person with significant control on 1 January 2020 (2 pages) |
28 January 2020 | Director's details changed for Mr Mark Montoya on 1 January 2020 (2 pages) |
27 December 2019 | Statement by Directors (1 page) |
27 December 2019 | Solvency Statement dated 16/12/19 (1 page) |
27 December 2019 | Resolutions
|
27 December 2019 | Statement of capital on 27 December 2019
|
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
27 February 2019 | Registered office address changed from East Lodge Milton Bridge Penicuik Edinburgh Midlothian EH26 0NX to The Clocktower 8 Bush House Cottages Edinburgh Technopole Penicuik Midlothian EH26 0BA on 27 February 2019 (1 page) |
14 January 2019 | Confirmation statement made on 14 January 2019 with updates (4 pages) |
8 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 January 2018 | Confirmation statement made on 14 January 2018 with updates (5 pages) |
15 January 2018 | Confirmation statement made on 14 January 2018 with updates (5 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 September 2017 | Cessation of Carla Mcleish as a person with significant control on 7 September 2017 (1 page) |
7 September 2017 | Appointment of Mr Mark Montoya as a director on 7 September 2017 (2 pages) |
7 September 2017 | Change of details for Mr Ian Richard Mcleish as a person with significant control on 7 September 2017 (2 pages) |
7 September 2017 | Statement of capital following an allotment of shares on 6 September 2017
|
7 September 2017 | Statement of capital following an allotment of shares on 6 September 2017
|
7 September 2017 | Termination of appointment of Carla Mcleish as a director on 7 September 2017 (1 page) |
7 September 2017 | Cessation of Carla Mcleish as a person with significant control on 7 September 2017 (1 page) |
7 September 2017 | Statement of capital following an allotment of shares on 7 September 2017
|
7 September 2017 | Appointment of Mr Mark Montoya as a director on 7 September 2017 (2 pages) |
7 September 2017 | Termination of appointment of Carla Mcleish as a director on 7 September 2017 (1 page) |
7 September 2017 | Notification of Mark Montoya as a person with significant control on 7 September 2017 (2 pages) |
7 September 2017 | Change of details for Mr Ian Richard Mcleish as a person with significant control on 7 September 2017 (2 pages) |
7 September 2017 | Notification of Mark Montoya as a person with significant control on 7 September 2017 (2 pages) |
7 September 2017 | Statement of capital following an allotment of shares on 7 September 2017
|
19 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 February 2015 | Director's details changed for Mr Ian Richard Mcleish on 28 February 2015 (2 pages) |
28 February 2015 | Director's details changed for Mr Ian Richard Mcleish on 28 February 2015 (2 pages) |
11 February 2015 | Appointment of Carla Mcleish as a director on 1 April 2014 (2 pages) |
11 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Appointment of Carla Mcleish as a director on 1 April 2014 (2 pages) |
11 February 2015 | Appointment of Carla Mcleish as a director on 1 April 2014 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 May 2014 | Termination of appointment of Carla Mcleish as a director (1 page) |
13 May 2014 | Termination of appointment of Carla Mcleish as a secretary (1 page) |
13 May 2014 | Termination of appointment of Carla Mcleish as a secretary (1 page) |
13 May 2014 | Termination of appointment of Carla Mcleish as a director (1 page) |
10 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 September 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
23 September 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
25 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 February 2010 | Director's details changed for Ian Richard Mcleish on 14 January 2010 (2 pages) |
26 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Carla Mcleish on 14 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Ian Richard Mcleish on 14 January 2010 (2 pages) |
26 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Carla Mcleish on 14 January 2010 (2 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from 85 peffer place edinburgh midlothian EH16 4BB (1 page) |
12 March 2009 | Return made up to 14/01/09; full list of members (3 pages) |
12 March 2009 | Location of debenture register (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from 85 peffer place edinburgh midlothian EH16 4BB (1 page) |
12 March 2009 | Location of register of members (1 page) |
12 March 2009 | Location of debenture register (1 page) |
12 March 2009 | Location of register of members (1 page) |
12 March 2009 | Return made up to 14/01/09; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
6 March 2008 | Return made up to 14/01/08; full list of members (4 pages) |
6 March 2008 | Return made up to 14/01/08; full list of members (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 July 2007 | New director appointed (1 page) |
23 July 2007 | New director appointed (1 page) |
23 January 2007 | Return made up to 14/01/07; full list of members (3 pages) |
23 January 2007 | Return made up to 14/01/07; full list of members (3 pages) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Secretary's particulars changed (1 page) |
23 January 2007 | Secretary's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
25 September 2006 | Registered office changed on 25/09/06 from: 80 penicuik road roslin midlothian EH25 9NQ (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: 80 penicuik road roslin midlothian EH25 9NQ (1 page) |
8 March 2006 | Return made up to 14/01/06; full list of members (2 pages) |
8 March 2006 | Return made up to 14/01/06; full list of members (2 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
8 February 2005 | Return made up to 14/01/05; full list of members (6 pages) |
8 February 2005 | Return made up to 14/01/05; full list of members (6 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
10 September 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
10 September 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
5 February 2004 | Return made up to 14/01/04; full list of members (6 pages) |
5 February 2004 | Return made up to 14/01/04; full list of members (6 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
10 February 2003 | Return made up to 14/01/03; full list of members (6 pages) |
10 February 2003 | Return made up to 14/01/03; full list of members (6 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Ad 31/01/02--------- £ si 3@1=3 £ ic 1/4 (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Ad 31/01/02--------- £ si 3@1=3 £ ic 1/4 (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Secretary resigned (1 page) |
21 January 2002 | New secretary appointed;new director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New secretary appointed;new director appointed (2 pages) |
14 January 2002 | Incorporation (16 pages) |
14 January 2002 | Incorporation (16 pages) |