Company NameRoss Properties (Scotland) Limited
DirectorHelen Lear
Company StatusActive
Company NumberSC250870
CategoryPrivate Limited Company
Incorporation Date10 June 2003(20 years, 10 months ago)

Business Activity

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

Directors

Director NameHelen Lear
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2003(same day as company formation)
RoleProperty Manager
Country of ResidenceScotland
Correspondence AddressPitreuchie Farm House
Pitreuchie
Old Letham
DD8 2PW
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameDiamond Financial (Scotland) Ltd (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence Address37 Commercial Bank Buildings
Market Square
Duns
Berwickshire
TD11 3AL
Scotland

Location

Registered AddressC/O Taxkings Limited, 4th Floor
176 Bath Street
Glasgow
G2 4HG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Helen Lear
100.00%
Ordinary

Financials

Year2014
Net Worth£2,447
Cash£2,991
Current Liabilities£188,490

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

6 October 2006Delivered on: 19 October 2006
Satisfied on: 28 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Top floor flat 6 ballantine place, perth.
Fully Satisfied
17 August 2006Delivered on: 1 September 2006
Satisfied on: 27 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westmost first floor flat 8 ballantine place perth PTH22893.
Fully Satisfied
29 September 2005Delivered on: 6 October 2005
Satisfied on: 9 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming hillcrest, bridge of earn road, dunning, perthshire pth 6357.
Fully Satisfied
22 September 2005Delivered on: 28 September 2005
Satisfied on: 3 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The eastmost ground floor dwellinghouse with the plot of ground in front there of forming part of and known as number eighteen ballantine place, in the burgh and county of perth.
Fully Satisfied
4 November 2004Delivered on: 10 November 2004
Satisfied on: 18 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 33 woodside crescent, perth (title number PTH503).
Fully Satisfied
29 September 2004Delivered on: 5 October 2004
Satisfied on: 30 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Second floor flat, 62 elmbank terrace, aberdeen.
Fully Satisfied
22 October 2007Delivered on: 26 October 2007
Satisfied on: 31 October 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 109 cocklaw street, kelty, fife FFE34090.
Fully Satisfied
16 October 2007Delivered on: 18 October 2007
Satisfied on: 13 June 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 113 blair street, kelty-title number FFE31514.
Fully Satisfied
28 May 2007Delivered on: 31 May 2007
Satisfied on: 24 May 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 103 blair street, kelty FFE74795.
Fully Satisfied
15 May 2007Delivered on: 26 May 2007
Satisfied on: 28 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 22B ballantine place, perth.
Fully Satisfied
28 July 2004Delivered on: 7 August 2004
Satisfied on: 14 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor flat, 43 upper greens, auchtermuchty, fife.
Fully Satisfied
25 April 2007Delivered on: 28 April 2007
Satisfied on: 28 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 43 upper greens, auchtermuchty.
Fully Satisfied
25 April 2007Delivered on: 28 April 2007
Satisfied on: 28 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 45 upper greens, auchtermuchty.
Fully Satisfied
4 April 2007Delivered on: 6 April 2007
Satisfied on: 29 May 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 blackhall road kelty FFE63403.
Fully Satisfied
27 March 2007Delivered on: 4 April 2007
Satisfied on: 28 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 buchan avenue, kinnesswood, kinross KNR56.
Fully Satisfied
9 March 2007Delivered on: 28 March 2007
Satisfied on: 28 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 wallace place, kingseat, dunfermline.
Fully Satisfied
13 November 2003Delivered on: 27 November 2003
Satisfied on: 18 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The second floor flatted dwellinghouse known as and forming 30C melville street, perth.
Fully Satisfied
22 August 2005Delivered on: 27 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 polwarth avenue, st boswells ROX5842.
Outstanding
11 October 2007Delivered on: 18 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 50 carnegie place, perth-title number PTH32541.
Outstanding
14 May 2007Delivered on: 19 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
4 May 2007Delivered on: 10 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 glebe street, leven, fife FFE63108.
Outstanding
16 April 2007Delivered on: 21 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Thistle cottage (formerly garblaes) forgandenny perthshire.
Outstanding
11 April 2007Delivered on: 13 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 carnegie place, perth PTH2588.
Outstanding
9 March 2007Delivered on: 22 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 wallace place kingseat dunfermline.
Outstanding

Filing History

26 February 2024Total exemption full accounts made up to 30 June 2023 (6 pages)
22 September 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
9 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
2 August 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
26 November 2021Registered office address changed from 40a Speirs Wharf Glasgow G4 9th Scotland to C/O Taxkings Limited, 4th Floor 176 Bath Street Glasgow G2 4HG on 26 November 2021 (1 page)
4 August 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
2 August 2021Amended total exemption full accounts made up to 30 June 2019 (5 pages)
25 June 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
22 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
15 July 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
1 April 2019Registered office address changed from Commercial Bank Buildings Market Square Duns Berwickshire TD11 3AL to 40a Speirs Wharf Glasgow G4 9th on 1 April 2019 (1 page)
29 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
19 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
25 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(3 pages)
25 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(3 pages)
23 March 2015Termination of appointment of Diamond Financial (Scotland) Ltd as a secretary on 23 March 2015 (1 page)
23 March 2015Termination of appointment of Diamond Financial (Scotland) Ltd as a secretary on 23 March 2015 (1 page)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(4 pages)
11 June 2014Secretary's details changed for Fox Fleming Ltd on 1 July 2013 (1 page)
11 June 2014Secretary's details changed for Fox Fleming Ltd on 1 July 2013 (1 page)
11 June 2014Secretary's details changed for Fox Fleming Ltd on 1 July 2013 (1 page)
11 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(4 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
7 May 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 May 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
15 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 June 2010Director's details changed for Helen Lear on 10 June 2010 (2 pages)
24 June 2010Secretary's details changed for Fox Fleming Ltd Acca on 10 June 2010 (2 pages)
24 June 2010Secretary's details changed for Fox Fleming Ltd Acca on 10 June 2010 (2 pages)
24 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Helen Lear on 10 June 2010 (2 pages)
24 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
4 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 July 2009Return made up to 10/06/09; full list of members (3 pages)
31 July 2009Return made up to 10/06/09; full list of members (3 pages)
1 July 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 July 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
31 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages)
31 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages)
25 June 2008Return made up to 10/06/08; full list of members (3 pages)
25 June 2008Return made up to 10/06/08; full list of members (3 pages)
18 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
18 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
30 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
30 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
28 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
28 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
26 October 2007Partic of mort/charge * (3 pages)
26 October 2007Partic of mort/charge * (3 pages)
18 October 2007Partic of mort/charge * (3 pages)
18 October 2007Partic of mort/charge * (4 pages)
18 October 2007Partic of mort/charge * (4 pages)
18 October 2007Partic of mort/charge * (3 pages)
28 September 2007Dec mort/charge * (2 pages)
28 September 2007Dec mort/charge * (2 pages)
28 September 2007Dec mort/charge * (2 pages)
28 September 2007Dec mort/charge * (2 pages)
28 September 2007Dec mort/charge * (2 pages)
28 September 2007Dec mort/charge * (2 pages)
28 September 2007Dec mort/charge * (2 pages)
28 September 2007Dec mort/charge * (2 pages)
28 September 2007Dec mort/charge * (2 pages)
28 September 2007Dec mort/charge * (2 pages)
28 September 2007Dec mort/charge * (2 pages)
28 September 2007Dec mort/charge * (2 pages)
24 August 2007Return made up to 10/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2007Return made up to 10/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2007Partic of mort/charge * (3 pages)
31 May 2007Partic of mort/charge * (3 pages)
26 May 2007Partic of mort/charge * (3 pages)
26 May 2007Partic of mort/charge * (3 pages)
19 May 2007Partic of mort/charge * (3 pages)
19 May 2007Partic of mort/charge * (3 pages)
10 May 2007Partic of mort/charge * (3 pages)
10 May 2007Partic of mort/charge * (3 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
28 April 2007Partic of mort/charge * (3 pages)
28 April 2007Partic of mort/charge * (3 pages)
28 April 2007Partic of mort/charge * (3 pages)
28 April 2007Partic of mort/charge * (3 pages)
27 April 2007Dec mort/charge * (2 pages)
27 April 2007Dec mort/charge * (2 pages)
21 April 2007Partic of mort/charge * (3 pages)
21 April 2007Partic of mort/charge * (3 pages)
13 April 2007Partic of mort/charge * (3 pages)
13 April 2007Partic of mort/charge * (3 pages)
6 April 2007Partic of mort/charge * (3 pages)
6 April 2007Partic of mort/charge * (3 pages)
4 April 2007Partic of mort/charge * (3 pages)
4 April 2007Partic of mort/charge * (3 pages)
28 March 2007Partic of mort/charge * (5 pages)
28 March 2007Partic of mort/charge * (5 pages)
22 March 2007Partic of mort/charge * (3 pages)
22 March 2007Partic of mort/charge * (3 pages)
9 February 2007Dec mort/charge * (2 pages)
9 February 2007Dec mort/charge * (2 pages)
19 October 2006Partic of mort/charge * (3 pages)
19 October 2006Partic of mort/charge * (3 pages)
1 September 2006Partic of mort/charge * (3 pages)
1 September 2006Partic of mort/charge * (3 pages)
3 August 2006Dec mort/charge * (2 pages)
3 August 2006Dec mort/charge * (2 pages)
18 July 2006Return made up to 10/06/06; full list of members (6 pages)
18 July 2006Return made up to 10/06/06; full list of members (6 pages)
14 July 2006Dec mort/charge * (2 pages)
14 July 2006Dec mort/charge * (2 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
30 January 2006Dec mort/charge * (2 pages)
30 January 2006Dec mort/charge * (2 pages)
18 January 2006Dec mort/charge * (2 pages)
18 January 2006Dec mort/charge * (2 pages)
13 October 2005Return made up to 10/06/05; full list of members (6 pages)
13 October 2005Return made up to 10/06/05; full list of members (6 pages)
6 October 2005Partic of mort/charge * (3 pages)
6 October 2005Partic of mort/charge * (3 pages)
28 September 2005Partic of mort/charge * (3 pages)
28 September 2005Partic of mort/charge * (3 pages)
27 August 2005Partic of mort/charge * (3 pages)
27 August 2005Partic of mort/charge * (3 pages)
6 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
6 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
18 November 2004Dec mort/charge * (2 pages)
18 November 2004Dec mort/charge * (2 pages)
10 November 2004Partic of mort/charge * (3 pages)
10 November 2004Partic of mort/charge * (3 pages)
5 October 2004Partic of mort/charge * (5 pages)
5 October 2004Partic of mort/charge * (5 pages)
7 August 2004Partic of mort/charge * (5 pages)
7 August 2004Partic of mort/charge * (5 pages)
19 July 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 2003Partic of mort/charge * (6 pages)
27 November 2003Partic of mort/charge * (6 pages)
23 June 2003Secretary resigned (1 page)
23 June 2003New secretary appointed (2 pages)
23 June 2003New secretary appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Secretary resigned (1 page)
23 June 2003New director appointed (2 pages)
10 June 2003Incorporation (14 pages)
10 June 2003Incorporation (14 pages)