Company NameRossmac Consultancy Ltd
Company StatusDissolved
Company NumberSC301794
CategoryPrivate Limited Company
Incorporation Date5 May 2006(17 years, 11 months ago)
Dissolution Date13 May 2023 (10 months, 2 weeks ago)
Previous NameFreelance Euro Services (MMV) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Diane Christine Mackenzie
NationalityBritish
StatusClosed
Appointed17 November 2007(1 year, 6 months after company formation)
Appointment Duration15 years, 6 months (closed 13 May 2023)
RoleCompany Director
Correspondence Address71 Great Southern Road
Aberdeen
AB11 7XY
Scotland
Director NameMrs Diane Christine Mackenzie
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2020(14 years after company formation)
Appointment Duration2 years, 11 months (closed 13 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Director NameMr William Ross Mackenzie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(same day as company formation)
RoleContracts Admin
Country of ResidenceScotland
Correspondence Address71 Great Southern Road
Aberdeen
AB11 7XY
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Contact

Telephone01224 585599
Telephone regionAberdeen

Location

Registered AddressC/O Begbies Traynor (Central) Llp
7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Financials

Year2013
Net Worth£31,620
Cash£55,878
Current Liabilities£26,958

Accounts

Latest Accounts5 April 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

19 October 2020Change of details for Mrs Diane Christine Mackenzie as a person with significant control on 16 October 2020 (2 pages)
19 October 2020Director's details changed for Mrs Diane Christine Mackenzie on 19 October 2020 (2 pages)
28 August 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-27
(2 pages)
28 August 2020Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to 7 Queens Gardens Aberdeen AB15 4YD on 28 August 2020 (2 pages)
20 July 2020Confirmation statement made on 20 July 2020 with updates (4 pages)
17 July 2020Termination of appointment of William Ross Mackenzie as a director on 20 May 2020 (1 page)
17 July 2020Notification of Diane Christine Mackenzie as a person with significant control on 20 May 2020 (2 pages)
17 July 2020Cessation of William Ross Mackenzie as a person with significant control on 20 May 2020 (1 page)
17 July 2020Appointment of Mrs Diane Christine Mackenzie as a director on 20 May 2020 (2 pages)
6 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 5 April 2019 (5 pages)
10 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
5 January 2019Micro company accounts made up to 5 April 2018 (5 pages)
9 July 2018Secretary's details changed for Mrs Diane Christine Mackenzie on 26 June 2018 (1 page)
28 June 2018Director's details changed for Mr William Ross Mackenzie on 26 June 2018 (2 pages)
28 June 2018Change of details for Mr William Ross Mackenzie as a person with significant control on 26 June 2018 (2 pages)
8 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
21 June 2017Micro company accounts made up to 5 April 2017 (6 pages)
21 June 2017Micro company accounts made up to 5 April 2017 (6 pages)
11 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
1 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
22 June 2016Registered office address changed from Bon Accord House, Riverside Drive, Aberdeen Aberdeenshire AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016 (1 page)
22 June 2016Registered office address changed from Bon Accord House, Riverside Drive, Aberdeen Aberdeenshire AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016 (1 page)
12 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
12 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
20 August 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
20 August 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
20 August 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
26 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
2 September 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
2 September 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
2 September 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
14 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
1 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
1 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
1 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
14 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
14 January 2013Amended accounts made up to 5 April 2012 (5 pages)
14 January 2013Amended accounts made up to 5 April 2012 (5 pages)
14 January 2013Amended accounts made up to 5 April 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (5 pages)
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
7 February 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
7 February 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
7 February 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
18 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
14 March 2011Director's details changed for Mr William Ross Mackenzie on 11 March 2011 (2 pages)
14 March 2011Secretary's details changed for Mrs Diane Christine Mackenzie on 11 March 2011 (2 pages)
14 March 2011Secretary's details changed for Diane Christine Mackenzie on 14 March 2011 (2 pages)
14 March 2011Director's details changed for Mr William Ross Mackenzie on 14 March 2011 (2 pages)
14 March 2011Secretary's details changed for Mrs Diane Christine Mackenzie on 11 March 2011 (2 pages)
14 March 2011Director's details changed for Mr William Ross Mackenzie on 14 March 2011 (2 pages)
14 March 2011Director's details changed for Mr William Ross Mackenzie on 11 March 2011 (2 pages)
14 March 2011Secretary's details changed for Diane Christine Mackenzie on 14 March 2011 (2 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Mr William Ross Mackenzie on 5 May 2010 (2 pages)
28 May 2010Director's details changed for Mr William Ross Mackenzie on 5 May 2010 (2 pages)
28 May 2010Secretary's details changed for Diane Christine Mackenzie on 5 May 2010 (1 page)
28 May 2010Secretary's details changed for Diane Christine Mackenzie on 5 May 2010 (1 page)
28 May 2010Director's details changed for Mr William Ross Mackenzie on 5 May 2010 (2 pages)
28 May 2010Secretary's details changed for Diane Christine Mackenzie on 5 May 2010 (1 page)
5 February 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
5 February 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
5 February 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
28 May 2009Return made up to 05/05/09; full list of members (3 pages)
28 May 2009Return made up to 05/05/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
5 February 2009Director's change of particulars / william mackenzie / 03/02/2009 (1 page)
5 February 2009Director's change of particulars / william mackenzie / 03/02/2009 (1 page)
19 June 2008Return made up to 05/05/08; full list of members (3 pages)
19 June 2008Director's change of particulars / william mackenzie / 21/04/2008 (1 page)
19 June 2008Director's change of particulars / william mackenzie / 21/04/2008 (1 page)
19 June 2008Return made up to 05/05/08; full list of members (3 pages)
21 April 2008Director's change of particulars / william mackenzie / 14/04/2008 (2 pages)
21 April 2008Director's change of particulars / william mackenzie / 14/04/2008 (2 pages)
19 March 2008Appointment terminated secretary freelance euro contracting LIMITED (1 page)
19 March 2008Secretary appointed diane christine mackenzie (1 page)
19 March 2008Secretary appointed diane christine mackenzie (1 page)
19 March 2008Appointment terminated secretary freelance euro contracting LIMITED (1 page)
13 March 2008Company name changed freelance euro services (mmv) LIMITED\certificate issued on 18/03/08 (2 pages)
13 March 2008Company name changed freelance euro services (mmv) LIMITED\certificate issued on 18/03/08 (2 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
19 June 2007Return made up to 05/05/07; full list of members (3 pages)
19 June 2007Return made up to 05/05/07; full list of members (3 pages)
22 January 2007Accounting reference date shortened from 31/05/07 to 05/04/07 (1 page)
22 January 2007Accounting reference date shortened from 31/05/07 to 05/04/07 (1 page)
6 June 2006Director resigned (1 page)
6 June 2006New director appointed (1 page)
6 June 2006Director resigned (1 page)
6 June 2006New director appointed (1 page)
5 May 2006Incorporation (21 pages)
5 May 2006Incorporation (21 pages)