Company NameRossland (Fife) Limited
Company StatusDissolved
Company NumberSC252420
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 9 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Skinner
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2003(1 month, 4 weeks after company formation)
Appointment Duration12 years, 11 months (closed 16 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Pettycur Bay
Kinghorn
Fife
KY3 9SB
Scotland
Secretary NameMr Paul Skinner
NationalityBritish
StatusClosed
Appointed03 August 2007(4 years after company formation)
Appointment Duration9 years (closed 16 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Pettycur Bay
Kinghorn
Fife
KY3 9SB
Scotland
Director NameMr Ian Robertson O'Keefe
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2014(10 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 16 August 2016)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address18 North Street
Glenrothes
Fife
KY7 5NA
Scotland
Director NameKenneth James Thomson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Gables
Old Perth Road
Cowdenbeath
Fife
KY4 9PS
Scotland
Secretary NameMrs Jennifer Margaret Thomson
NationalityBritish
StatusResigned
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Gables
Old Perth Road
Cowdenbeath
Fife
KY4 9PS
Scotland
Director NameIan Robertson O'Keefe
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(1 month, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 08 February 2005)
RoleJoiner
Correspondence Address30 North Overgate
Kinghorn
Fife
KY3 9XJ
Scotland
Director NameMrs Janice O'Keefe
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(1 year, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 27 March 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address14 Glebe Place
Kinghorn
Fife
KY3 9XP
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address18 North Street
Glenrothes
Fife
KY7 5NA
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth-£23,579
Current Liabilities£30,131

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

16 January 2014Delivered on: 24 January 2014
Persons entitled: The Fife Council

Classification: A registered charge
Particulars: The rossland motel pettycur road kinghorn burntisland being 0.220 acres to the east of pettycur road kinghorn fife.
Outstanding
28 May 2004Delivered on: 4 June 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming the rossland hotel, pettycur road, kinghorn (title number ffe 65523).
Outstanding

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
20 May 2016Application to strike the company off the register (3 pages)
20 May 2016Application to strike the company off the register (3 pages)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 4
(4 pages)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 4
(4 pages)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 4
(4 pages)
11 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
11 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
11 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 4
(4 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
11 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 4
(4 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
11 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 4
(4 pages)
27 March 2014Termination of appointment of Janice O'keefe as a director (1 page)
27 March 2014Appointment of Mr Ian Robertson O'keefe as a director (2 pages)
27 March 2014Appointment of Mr Ian Robertson O'keefe as a director (2 pages)
27 March 2014Termination of appointment of Janice O'keefe as a director (1 page)
24 January 2014Registration of charge 2524200002 (9 pages)
24 January 2014Registration of charge 2524200002 (9 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
24 June 2013Director's details changed for Janice Rutherford on 8 July 2012 (2 pages)
24 June 2013Director's details changed for Janice Rutherford on 8 July 2012 (2 pages)
24 June 2013Director's details changed for Janice Rutherford on 8 July 2012 (2 pages)
3 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
3 August 2012Registered office address changed from Priory View Victoria Road Kirkcaldy Fife KY1 2SA on 3 August 2012 (1 page)
3 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
3 August 2012Registered office address changed from Priory View Victoria Road Kirkcaldy Fife KY1 2SA on 3 August 2012 (1 page)
3 August 2012Registered office address changed from Priory View Victoria Road Kirkcaldy Fife KY1 2SA on 3 August 2012 (1 page)
3 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
31 July 2012Amended accounts made up to 31 October 2010 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Amended accounts made up to 31 October 2010 (6 pages)
4 November 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
4 November 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
31 October 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Janice Rutherford on 7 July 2010 (2 pages)
16 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Janice Rutherford on 7 July 2010 (2 pages)
16 August 2010Director's details changed for Mr Paul Skinner on 7 July 2010 (2 pages)
16 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Mr Paul Skinner on 7 July 2010 (2 pages)
16 August 2010Director's details changed for Mr Paul Skinner on 7 July 2010 (2 pages)
16 August 2010Director's details changed for Janice Rutherford on 7 July 2010 (2 pages)
16 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
16 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
16 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
13 July 2009Return made up to 07/07/09; full list of members (4 pages)
13 July 2009Return made up to 07/07/09; full list of members (4 pages)
13 July 2009Director's change of particulars / janice rutherford / 01/07/2009 (1 page)
13 July 2009Director's change of particulars / janice rutherford / 01/07/2009 (1 page)
5 September 2008Return made up to 07/07/08; full list of members (4 pages)
5 September 2008Ad 07/08/07\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
5 September 2008Ad 07/08/07\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
5 September 2008Return made up to 07/07/08; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
3 January 2008Secretary resigned (1 page)
3 January 2008Return made up to 07/07/07; no change of members (7 pages)
3 January 2008New secretary appointed (2 pages)
3 January 2008Return made up to 07/07/07; no change of members (7 pages)
3 January 2008Secretary resigned (1 page)
3 January 2008New secretary appointed (2 pages)
7 September 2007Director resigned (1 page)
7 September 2007Registered office changed on 07/09/07 from: castle court carnegie campus dunfermline KY11 8PD (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Registered office changed on 07/09/07 from: castle court carnegie campus dunfermline KY11 8PD (1 page)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
20 December 2006Return made up to 07/07/06; full list of members (7 pages)
20 December 2006Return made up to 07/07/06; full list of members (7 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
8 August 2005Return made up to 07/07/05; full list of members (7 pages)
8 August 2005Return made up to 07/07/05; full list of members (7 pages)
9 May 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
9 May 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
15 February 2005Director resigned (1 page)
15 February 2005New director appointed (2 pages)
15 February 2005Director resigned (1 page)
15 February 2005New director appointed (2 pages)
9 August 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 August 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
21 June 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
4 June 2004Partic of mort/charge * (6 pages)
4 June 2004Partic of mort/charge * (6 pages)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
15 September 2003Ad 03/09/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 September 2003Ad 03/09/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
8 July 2003Director resigned (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Secretary resigned (1 page)
7 July 2003Incorporation (17 pages)
7 July 2003Incorporation (17 pages)