Company NameRosslyn Associates Ltd.
DirectorsIan Richard McLeish and Mark Joseph Montoya
Company StatusActive
Company NumberSC226951
CategoryPrivate Limited Company
Incorporation Date14 January 2002(22 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ian Richard McLeish
Date of BirthJuly 1960 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed14 January 2002(same day as company formation)
RoleChartered Tax Adviser
Country of ResidenceScotland
Correspondence AddressMill Cottage Craigesk
Lothianbridge
Midlothian
EH22 4TP
Scotland
Director NameMr Mark Joseph Montoya
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2017(15 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Walled Garden
South Building
Bush Estate
Midlothian
EH26 0SD
Scotland
Director NameCarla McLeish
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address80 Penicuik Road
Roslin
Edinburgh
Midlothian
EH25 9NQ
Scotland
Secretary NameCarla McLeish
NationalityBritish
StatusResigned
Appointed14 January 2002(same day as company formation)
RoleCounsellor
Country of ResidenceScotland
Correspondence AddressEast Lodge
Milton Bridge, Penicuik
Edinburgh
Midlothian
EH26 0NX
Scotland
Director NameCarla McLeish
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(12 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast Lodge Milton Bridge
Penicuik
Edinburgh
Midlothian
EH26 0NX
Scotland
Director NameJordans (Scotland) Limited (Corporation)
Date of BirthMay 1975 (Born 49 years ago)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 January 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland

Contact

Websitewww.rosslynassociates.co.uk
Telephone0131 4451825
Telephone regionEdinburgh

Location

Registered AddressThe Walled Garden
South Building, Bush Estate
Edinburgh
Midlothian
EH26 0SD
Scotland
ConstituencyMidlothian
WardMidlothian West
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£249
Cash£2,540
Current Liabilities£9,337

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

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

Filing History

14 September 2023Change of details for Mrs Carla Mcleish as a person with significant control on 31 January 2022 (2 pages)
12 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
27 January 2023Confirmation statement made on 14 January 2023 with updates (5 pages)
27 January 2023Notification of Carla Mcleish as a person with significant control on 31 January 2022 (2 pages)
27 January 2023Change of details for Mr Ian Richard Mcleish as a person with significant control on 31 January 2022 (2 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 January 2022Confirmation statement made on 14 January 2022 with updates (4 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
23 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
11 February 2021Confirmation statement made on 14 January 2021 with updates (4 pages)
7 February 2020Registered 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 2020Director's details changed for Mr Mark Joseph Montoya on 1 January 2020 (2 pages)
28 January 2020Change of details for Mr Mark Montoya as a person with significant control on 1 January 2020 (2 pages)
28 January 2020Director's details changed for Mr Ian Richard Mcleish on 1 January 2020 (2 pages)
28 January 2020Confirmation statement made on 14 January 2020 with updates (5 pages)
28 January 2020Director's details changed for Mr Ian Richard Mcleish on 1 January 2020 (2 pages)
28 January 2020Change of details for Mr Ian Richard Mcleish as a person with significant control on 1 January 2020 (2 pages)
28 January 2020Director's details changed for Mr Mark Montoya on 1 January 2020 (2 pages)
27 December 2019Statement by Directors (1 page)
27 December 2019Solvency Statement dated 16/12/19 (1 page)
27 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 December 2019Statement of capital on 27 December 2019
  • GBP 400
(3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
27 February 2019Registered 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 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
8 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 January 2018Confirmation statement made on 14 January 2018 with updates (5 pages)
15 January 2018Confirmation statement made on 14 January 2018 with updates (5 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 September 2017Cessation of Carla Mcleish as a person with significant control on 7 September 2017 (1 page)
7 September 2017Appointment of Mr Mark Montoya as a director on 7 September 2017 (2 pages)
7 September 2017Change of details for Mr Ian Richard Mcleish as a person with significant control on 7 September 2017 (2 pages)
7 September 2017Statement of capital following an allotment of shares on 6 September 2017
  • GBP 342
(3 pages)
7 September 2017Statement of capital following an allotment of shares on 6 September 2017
  • GBP 342
(3 pages)
7 September 2017Termination of appointment of Carla Mcleish as a director on 7 September 2017 (1 page)
7 September 2017Cessation of Carla Mcleish as a person with significant control on 7 September 2017 (1 page)
7 September 2017Statement of capital following an allotment of shares on 7 September 2017
  • GBP 400
(3 pages)
7 September 2017Appointment of Mr Mark Montoya as a director on 7 September 2017 (2 pages)
7 September 2017Termination of appointment of Carla Mcleish as a director on 7 September 2017 (1 page)
7 September 2017Notification of Mark Montoya as a person with significant control on 7 September 2017 (2 pages)
7 September 2017Change of details for Mr Ian Richard Mcleish as a person with significant control on 7 September 2017 (2 pages)
7 September 2017Notification of Mark Montoya as a person with significant control on 7 September 2017 (2 pages)
7 September 2017Statement of capital following an allotment of shares on 7 September 2017
  • GBP 400
(3 pages)
19 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 4
(4 pages)
3 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 4
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 February 2015Director's details changed for Mr Ian Richard Mcleish on 28 February 2015 (2 pages)
28 February 2015Director's details changed for Mr Ian Richard Mcleish on 28 February 2015 (2 pages)
11 February 2015Appointment of Carla Mcleish as a director on 1 April 2014 (2 pages)
11 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 4
(4 pages)
11 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 4
(4 pages)
11 February 2015Appointment of Carla Mcleish as a director on 1 April 2014 (2 pages)
11 February 2015Appointment of Carla Mcleish as a director on 1 April 2014 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 May 2014Termination of appointment of Carla Mcleish as a director (1 page)
13 May 2014Termination of appointment of Carla Mcleish as a secretary (1 page)
13 May 2014Termination of appointment of Carla Mcleish as a secretary (1 page)
13 May 2014Termination of appointment of Carla Mcleish as a director (1 page)
10 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 4
(5 pages)
10 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 4
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
23 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
25 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 February 2010Director's details changed for Ian Richard Mcleish on 14 January 2010 (2 pages)
26 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Carla Mcleish on 14 January 2010 (2 pages)
26 February 2010Director's details changed for Ian Richard Mcleish on 14 January 2010 (2 pages)
26 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Carla Mcleish on 14 January 2010 (2 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 March 2009Registered office changed on 12/03/2009 from 85 peffer place edinburgh midlothian EH16 4BB (1 page)
12 March 2009Return made up to 14/01/09; full list of members (3 pages)
12 March 2009Location of debenture register (1 page)
12 March 2009Registered office changed on 12/03/2009 from 85 peffer place edinburgh midlothian EH16 4BB (1 page)
12 March 2009Location of register of members (1 page)
12 March 2009Location of debenture register (1 page)
12 March 2009Location of register of members (1 page)
12 March 2009Return made up to 14/01/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
6 March 2008Return made up to 14/01/08; full list of members (4 pages)
6 March 2008Return made up to 14/01/08; full list of members (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 July 2007New director appointed (1 page)
23 July 2007New director appointed (1 page)
23 January 2007Return made up to 14/01/07; full list of members (3 pages)
23 January 2007Return made up to 14/01/07; full list of members (3 pages)
23 January 2007Director's particulars changed (1 page)
23 January 2007Secretary's particulars changed (1 page)
23 January 2007Secretary's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 September 2006Registered office changed on 25/09/06 from: 80 penicuik road roslin midlothian EH25 9NQ (1 page)
25 September 2006Registered office changed on 25/09/06 from: 80 penicuik road roslin midlothian EH25 9NQ (1 page)
8 March 2006Return made up to 14/01/06; full list of members (2 pages)
8 March 2006Return made up to 14/01/06; full list of members (2 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
8 February 2005Return made up to 14/01/05; full list of members (6 pages)
8 February 2005Return made up to 14/01/05; full list of members (6 pages)
6 December 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
6 December 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
10 September 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
10 September 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
5 February 2004Return made up to 14/01/04; full list of members (6 pages)
5 February 2004Return made up to 14/01/04; full list of members (6 pages)
3 November 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
3 November 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
10 February 2003Return made up to 14/01/03; full list of members (6 pages)
10 February 2003Return made up to 14/01/03; full list of members (6 pages)
5 February 2002Director resigned (1 page)
5 February 2002Ad 31/01/02--------- £ si 3@1=3 £ ic 1/4 (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Ad 31/01/02--------- £ si 3@1=3 £ ic 1/4 (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Secretary resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Secretary resigned (1 page)
21 January 2002New secretary appointed;new director appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New secretary appointed;new director appointed (2 pages)
14 January 2002Incorporation (16 pages)
14 January 2002Incorporation (16 pages)