Company NameRossvale Limited
DirectorsChristopher Paul Collett and Angela Collett
Company StatusActive
Company NumberSC241456
CategoryPrivate Limited Company
Incorporation Date20 December 2002(21 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameChristopher Paul Collett
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2002(same day as company formation)
RoleComputer Analyst
Country of ResidenceScotland
Correspondence Address9 Mearns Walk
Stonehaven
Aberdeenshire
AB39 2DG
Scotland
Secretary NameAngela Collett
NationalityBritish
StatusCurrent
Appointed20 December 2002(same day as company formation)
RoleClerical Assistant
Correspondence Address9 Mearns Walk
Stonehaven
Kincardineshire
AB39 2DG
Scotland
Director NameMrs Angela Collett
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(14 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Mearns Walk
Stonehaven
Kincardineshire
AB39 2DG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 December 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01642 553377
Telephone regionMiddlesbrough

Location

Registered Address9 Mearns Walk
Stonehaven
Kincardineshire
AB39 2DG
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardStonehaven and Lower Deeside

Financials

Year2012
Net Worth£6,100
Cash£4,939
Current Liabilities£11,240

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Filing History

5 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
14 March 2023Micro company accounts made up to 31 December 2022 (5 pages)
13 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
2 August 2022Micro company accounts made up to 31 December 2021 (5 pages)
23 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
23 August 2021Micro company accounts made up to 31 December 2020 (5 pages)
17 March 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
24 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
3 June 2019Micro company accounts made up to 31 December 2018 (4 pages)
13 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
31 August 2018Micro company accounts made up to 31 December 2017 (4 pages)
19 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
3 August 2017Appointment of Mrs Angela Collett as a director on 1 July 2017 (2 pages)
3 August 2017Appointment of Mrs Angela Collett as a director on 1 July 2017 (2 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 10
(4 pages)
19 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 10
(4 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10
(4 pages)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10
(4 pages)
10 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10
(4 pages)
29 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 10
(4 pages)
29 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 10
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 10
(4 pages)
2 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 10
(4 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
1 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
17 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 January 2010Director's details changed for Christopher Paul Collett on 1 December 2009 (2 pages)
16 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
16 January 2010Director's details changed for Christopher Paul Collett on 1 December 2009 (2 pages)
16 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
16 January 2010Director's details changed for Christopher Paul Collett on 1 December 2009 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
11 August 2009Return made up to 20/12/08; full list of members (3 pages)
11 August 2009Return made up to 20/12/08; full list of members (3 pages)
23 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 March 2008Return made up to 20/12/07; full list of members (3 pages)
3 March 2008Return made up to 20/12/07; full list of members (3 pages)
7 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
7 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
22 March 2007Return made up to 20/12/06; full list of members (6 pages)
22 March 2007Return made up to 20/12/06; full list of members (6 pages)
8 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
8 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
6 February 2006Return made up to 20/12/05; full list of members (6 pages)
6 February 2006Return made up to 20/12/05; full list of members (6 pages)
10 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
10 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
9 March 2005Return made up to 20/12/04; full list of members (6 pages)
9 March 2005Return made up to 20/12/04; full list of members (6 pages)
26 March 2004Return made up to 20/12/03; full list of members (6 pages)
26 March 2004Return made up to 20/12/03; full list of members (6 pages)
15 March 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
15 March 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
12 March 2004Registered office changed on 12/03/04 from: 9 mearns walk stonehaven kincardineshire AB39 2DG (1 page)
12 March 2004Registered office changed on 12/03/04 from: 9 mearns walk stonehaven kincardineshire AB39 2DG (1 page)
9 December 2003Registered office changed on 09/12/03 from: 9 mearns walk stonehaven kincardineshire AB39 2DG (1 page)
9 December 2003Registered office changed on 09/12/03 from: 9 mearns walk stonehaven kincardineshire AB39 2DG (1 page)
5 December 2003Registered office changed on 05/12/03 from: 4 barclay street stonehaven AB39 2BJ (1 page)
5 December 2003Registered office changed on 05/12/03 from: 4 barclay street stonehaven AB39 2BJ (1 page)
17 January 2003Memorandum and Articles of Association (12 pages)
17 January 2003Memorandum and Articles of Association (12 pages)
17 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2003Secretary resigned (1 page)
16 January 2003Registered office changed on 16/01/03 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
16 January 2003Secretary resigned (1 page)
16 January 2003New director appointed (2 pages)
16 January 2003Registered office changed on 16/01/03 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
16 January 2003New director appointed (2 pages)
16 January 2003New secretary appointed (2 pages)
16 January 2003New secretary appointed (2 pages)
16 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
20 December 2002Incorporation (16 pages)
20 December 2002Incorporation (16 pages)