Company NameRoss Moore Developments Limited
DirectorPaul Neil Ross
Company StatusActive
Company NumberSC319946
CategoryPrivate Limited Company
Incorporation Date29 March 2007(17 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Paul Neil Ross
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2007(same day as company formation)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address18 Fernie Gardens
Cardross
Dunbartonshire
G82 5QJ
Scotland
Secretary NameMr Paul Neil Ross
NationalityBritish
StatusCurrent
Appointed29 March 2007(same day as company formation)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address18 Fernie Gardens
Cardross
Dunbartonshire
G82 5QJ
Scotland
Director NameMr Gary John Moore
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(same day as company formation)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Douglas Muir Gardens
Milngavie
G62 7RZ
Scotland
Secretary NameMr Gary John Moore
NationalityBritish
StatusResigned
Appointed29 March 2007(same day as company formation)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Douglas Muir Gardens
Milngavie
G62 7RZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed29 March 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 March 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address16 Royal Terrace
Glasgow
G3 7NY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Paul Neil Ross
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return29 March 2024 (4 weeks ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

17 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 31 October 2022 (5 pages)
29 June 2022Micro company accounts made up to 31 October 2021 (5 pages)
12 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 October 2020 (5 pages)
30 March 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
17 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
3 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
14 May 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
18 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 October 2016 (7 pages)
13 December 2016Total exemption small company accounts made up to 31 October 2016 (7 pages)
10 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
10 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
8 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
8 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
20 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
23 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
23 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
16 April 2014Termination of appointment of Gary Moore as a director (1 page)
16 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
16 April 2014Termination of appointment of Gary Moore as a director (1 page)
16 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
21 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
21 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
9 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
19 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
19 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
12 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
23 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
23 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
30 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
2 April 2009Appointment terminated secretary gary moore (1 page)
2 April 2009Return made up to 29/03/09; full list of members (4 pages)
2 April 2009Appointment terminated secretary gary moore (1 page)
2 April 2009Return made up to 29/03/09; full list of members (4 pages)
26 January 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
26 January 2009Accounting reference date shortened from 31/03/2009 to 31/10/2008 (1 page)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
26 January 2009Accounting reference date shortened from 31/03/2009 to 31/10/2008 (1 page)
26 January 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
10 December 2008Return made up to 29/03/08; full list of members (4 pages)
10 December 2008Return made up to 29/03/08; full list of members (4 pages)
11 July 2007New secretary appointed (2 pages)
11 July 2007New secretary appointed (2 pages)
5 July 2007New secretary appointed;new director appointed (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007Ad 29/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2007Ad 29/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New secretary appointed;new director appointed (2 pages)
30 March 2007Secretary resigned (1 page)
30 March 2007Secretary resigned (1 page)
30 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 March 2007Director resigned (1 page)
30 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 March 2007Director resigned (1 page)
29 March 2007Incorporation (17 pages)
29 March 2007Incorporation (17 pages)