Company NameRossie Property Development Company Limited
DirectorBrian Nicholas Cavellini
Company StatusActive
Company NumberSC294859
CategoryPrivate Limited Company
Incorporation Date23 December 2005(18 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Brian Nicholas Cavellini
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnybank House
58 Jeanfield Road
Perth
Perthshire
PH1 1NZ
Scotland
Secretary NameDerek David Cavellini
NationalityBritish
StatusCurrent
Appointed29 March 2010(4 years, 3 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address47 Muirnwood Place
Monifieth
Dundee
DD5 4JL
Scotland
Director NameMr Angus William Cruickshank
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Treetops
474 Perth Road
Dundee
DD2 1LR
Scotland
Secretary NameMr Brian Nicholas Cavellini
NationalityBritish
StatusResigned
Appointed23 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnybank House
58 Jeanfield Road
Perth
Perthshire
PH1 1NZ
Scotland
Director NameMr Paul Sale
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(3 weeks, 3 days after company formation)
Appointment Duration4 years, 2 months (resigned 26 March 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Potting Shed, Ballindean
Inchture
Perthshire
PH14 9QS
Scotland
Director NameMr Derek David Cavellini
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2015(9 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 January 2021)
RoleManager
Country of ResidenceScotland
Correspondence Address47 Muirnwood Place
Monifieth
Dundee
DD5 4JL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 December 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressSunnybank House
58 Jeanfield Road
Perth
PH1 1NZ
Scotland
ConstituencyPerth and North Perthshire
WardPerth City South

Financials

Year2013
Net Worth£488,351
Cash£291,619
Current Liabilities£88,613

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return23 December 2023 (4 months, 1 week ago)
Next Return Due6 January 2025 (8 months, 1 week from now)

Charges

15 June 2009Delivered on: 18 June 2009
Satisfied on: 29 August 2012
Persons entitled: Elizabeth Maria Paterson

Classification: Standard security
Secured details: £500,000.
Particulars: 15 dwellinghouses and others at mcvicars lane dundee.
Fully Satisfied
23 June 2006Delivered on: 28 June 2006
Satisfied on: 29 August 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15,15A,15B roseangle, dundee; 150B perth road & 4,6 & 8 macvicars lane, all dundee.
Fully Satisfied
28 April 2006Delivered on: 4 May 2006
Satisfied on: 23 May 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Fully Satisfied

Filing History

6 March 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
19 May 2022Micro company accounts made up to 31 December 2021 (4 pages)
11 February 2022Termination of appointment of Derek David Cavellini as a secretary on 18 January 2022 (1 page)
11 February 2022Termination of appointment of Brian Nicholas Cavellini as a director on 31 December 9999
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
(1 page)
11 February 2022Confirmation statement made on 23 December 2021 with updates (4 pages)
11 February 2022Appointment of Details Removed Under Section 1095 as a director on 23 December 2009
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(1 page)
27 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
15 March 2021Change of details for Bricav Ltd as a person with significant control on 25 February 2021 (5 pages)
12 March 2021Cessation of Brian Nicholas Cavellini as a person with significant control on 25 February 2021 (3 pages)
5 February 2021Termination of appointment of Derek David Cavellini as a director on 18 January 2021 (1 page)
5 February 2021Notification of Bricav Ltd as a person with significant control on 18 January 2021 (4 pages)
5 February 2021Cessation of Derek David Cavellini as a person with significant control on 18 January 2021 (3 pages)
5 February 2021Resolutions
  • RES13 ‐ Share transfer 18/01/2021
(2 pages)
1 February 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
9 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
27 August 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
9 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
31 July 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
11 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
12 December 2017Notification of Brian Nicholas Cavellini as a person with significant control on 1 December 2017 (2 pages)
12 December 2017Change of details for Mr David Cavellini as a person with significant control on 1 December 2017 (2 pages)
12 December 2017Change of details for Mr David Cavellini as a person with significant control on 1 December 2017 (2 pages)
12 December 2017Notification of Brian Nicholas Cavellini as a person with significant control on 1 December 2017 (2 pages)
12 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
12 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 January 2016Secretary's details changed for Derek David Cavellini on 1 December 2015 (1 page)
8 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 4
(5 pages)
8 January 2016Secretary's details changed for Derek David Cavellini on 1 December 2015 (1 page)
8 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 4
(5 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 August 2015Appointment of Mr Derek David Cavellini as a director on 10 August 2015 (2 pages)
10 August 2015Appointment of Mr Derek David Cavellini as a director on 10 August 2015 (2 pages)
5 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 4
(4 pages)
5 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 4
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 March 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
26 March 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
21 February 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 4
(4 pages)
21 February 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 4
(4 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
15 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
7 March 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
31 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
31 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
31 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
31 August 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
28 May 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
28 May 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
24 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
24 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
10 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
18 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
10 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 June 2010Termination of appointment of Brian Cavellini as a secretary (2 pages)
30 June 2010Appointment of Derek David Cavellini as a secretary (3 pages)
30 June 2010Termination of appointment of Brian Cavellini as a secretary (2 pages)
30 June 2010Appointment of Derek David Cavellini as a secretary (3 pages)
16 April 2010Purchase of own shares. (3 pages)
16 April 2010Cancellation of shares. Statement of capital on 16 April 2010
  • GBP 2
(5 pages)
16 April 2010Purchase of own shares. (3 pages)
16 April 2010Cancellation of shares. Statement of capital on 16 April 2010
  • GBP 2
(5 pages)
7 April 2010Termination of appointment of Angus Cruickshank as a director (2 pages)
7 April 2010Termination of appointment of Paul Sale as a director (2 pages)
7 April 2010Resolutions
  • RES13 ‐ Off market purchase 26/03/2010
(2 pages)
7 April 2010Termination of appointment of Paul Sale as a director (2 pages)
7 April 2010Resolutions
  • RES13 ‐ Off market purchase 26/03/2010
(2 pages)
7 April 2010Termination of appointment of Angus Cruickshank as a director (2 pages)
9 March 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
9 March 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
16 February 2010Director's details changed for Mr Paul Sale on 23 December 2009 (2 pages)
16 February 2010Director's details changed for Brian Nicholas Cavellini on 23 December 2009 (2 pages)
16 February 2010Director's details changed for Mr Paul Sale on 23 December 2009 (2 pages)
16 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
16 February 2010Director's details changed for Angus William Cruickshank on 23 December 2009 (2 pages)
16 February 2010Director's details changed for Brian Nicholas Cavellini on 23 December 2009 (2 pages)
16 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
16 February 2010Director's details changed for Angus William Cruickshank on 23 December 2009 (2 pages)
6 January 2010Statement of satisfaction in full or in part of a charge /part /charge no 3 (3 pages)
6 January 2010Statement of satisfaction in full or in part of a charge /part /charge no 3 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
12 January 2009Return made up to 23/12/08; full list of members (4 pages)
12 January 2009Return made up to 23/12/08; full list of members (4 pages)
11 July 2008Return made up to 23/12/07; full list of members (4 pages)
11 July 2008Return made up to 23/12/07; full list of members (4 pages)
30 June 2008Accounting reference date extended from 31/08/2007 to 29/02/2008 (1 page)
30 June 2008Accounting reference date extended from 31/08/2007 to 29/02/2008 (1 page)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
15 February 2007Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page)
15 February 2007Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page)
10 January 2007Return made up to 23/12/06; full list of members (7 pages)
10 January 2007Return made up to 23/12/06; full list of members (7 pages)
28 June 2006Partic of mort/charge * (3 pages)
28 June 2006Partic of mort/charge * (3 pages)
4 May 2006Partic of mort/charge * (3 pages)
4 May 2006Partic of mort/charge * (3 pages)
20 March 2006Ad 03/03/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
20 March 2006Ad 03/03/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
23 December 2005Secretary resigned (1 page)
23 December 2005Incorporation (20 pages)
23 December 2005Secretary resigned (1 page)
23 December 2005Incorporation (20 pages)