Company NameRosscrows Limited
DirectorsRichard Ralph Hillis and Belinda Mary Hillis
Company StatusActive
Company NumberSC357102
CategoryPrivate Limited Company
Incorporation Date24 March 2009(15 years, 1 month ago)

Business Activity

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

Directors

Director NameProf Richard Ralph Hillis
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2009(6 days after company formation)
Appointment Duration15 years, 1 month
RoleProfessor
Country of ResidenceAustralia
Correspondence Address41 Grandview Grove
Toorak Gardens
South Australia
5065
Secretary NameMrs Belinda Mary Hillis
NationalityAustralian
StatusCurrent
Appointed31 March 2009(6 days after company formation)
Appointment Duration15 years, 1 month
RoleAccountant
Correspondence Address19 Culduthel Road
Inverness
IV2 4AA
Scotland
Director NameMrs Belinda Mary Hillis
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAustralian
StatusCurrent
Appointed29 April 2018(9 years, 1 month after company formation)
Appointment Duration5 years, 12 months
RoleCertified Accountant
Country of ResidenceAustralia
Correspondence Address19 Culduthel Road
Inverness
IV2 4AA
Scotland
Director NameMr Thomas John Barrowman Hillis
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Bruce Gardens
Fortrose
Highland
IV10 8SF
Scotland
Director NameMrs Elaine Joan Young Hillis
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(6 days after company formation)
Appointment Duration9 years (resigned 25 April 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Bruce Gardens
Fortrose
Highland
IV10 8SF
Scotland

Location

Registered Address19 Culduthel Road
Inverness
IV2 4AA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£30,852
Cash£1,662
Current Liabilities£9,578

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 March 2024 (4 weeks, 1 day ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

1 June 2009Delivered on: 10 June 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24 warrender park road, edinburgh.
Outstanding
19 April 2009Delivered on: 30 April 2009
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

7 December 2023Total exemption full accounts made up to 30 June 2023 (12 pages)
3 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
1 November 2022Total exemption full accounts made up to 30 June 2022 (12 pages)
4 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
1 April 2022Director's details changed for Professor Richard Ralph Hillis on 28 March 2022 (2 pages)
1 April 2022Change of details for Professor Richard Ralph Hillis as a person with significant control on 28 March 2022 (2 pages)
1 April 2022Director's details changed for Professor Richard Ralph Hillis on 28 March 2022 (2 pages)
19 October 2021Total exemption full accounts made up to 30 June 2021 (11 pages)
6 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
31 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
28 March 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
28 March 2019Notification of Richard Ralph Hillis as a person with significant control on 30 April 2018 (2 pages)
28 March 2019Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
16 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 May 2018Registered office address changed from Manly 3 Bruce Gardens Fortrose Ross-Shire IV10 8SF to 19 Culduthel Road Inverness IV2 4AA on 21 May 2018 (1 page)
29 April 2018Termination of appointment of Thomas John Barrowman Hillis as a director on 25 April 2018 (1 page)
29 April 2018Termination of appointment of Elaine Joan Young Hillis as a director on 25 April 2018 (1 page)
29 April 2018Cessation of Richard Ralph Hillis as a person with significant control on 29 April 2018 (1 page)
29 April 2018Appointment of Mrs Belinda Mary Hillis as a director on 29 April 2018 (2 pages)
3 April 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
30 March 2018Withdrawal of a person with significant control statement on 30 March 2018 (2 pages)
20 March 2018Notification of Richard Ralph Hillis as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
2 April 2017Director's details changed for Professor Richard Ralph Hillis on 2 April 2017 (2 pages)
2 April 2017Director's details changed for Professor Richard Ralph Hillis on 2 April 2017 (2 pages)
2 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
2 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 June 2016Satisfaction of charge 2 in full (4 pages)
29 June 2016Satisfaction of charge 2 in full (4 pages)
29 June 2016Satisfaction of charge 1 in full (4 pages)
29 June 2016Satisfaction of charge 1 in full (4 pages)
4 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
4 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(5 pages)
28 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(5 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 March 2010Director's details changed for Mrs Elaine Joan Young Hillis on 31 March 2010 (2 pages)
31 March 2010Secretary's details changed for Mrs Belinda Mary Hillis on 31 March 2010 (1 page)
31 March 2010Director's details changed for Professor Richard Ralph Hillis on 31 March 2010 (2 pages)
31 March 2010Secretary's details changed for Mrs Belinda Mary Hillis on 31 March 2010 (1 page)
31 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Professor Richard Ralph Hillis on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Mrs Elaine Joan Young Hillis on 31 March 2010 (2 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 April 2009Director appointed professor richard ralph hillis (1 page)
3 April 2009Secretary appointed mrs belinda mary hillis (1 page)
3 April 2009Director appointed mrs elaine joan hillis (2 pages)
3 April 2009Director appointed professor richard ralph hillis (1 page)
3 April 2009Director appointed mrs elaine joan hillis (2 pages)
3 April 2009Secretary appointed mrs belinda mary hillis (1 page)
2 April 2009Ad 31/03/09\gbp si 50@1=50\gbp ic 50/100\ (2 pages)
2 April 2009Ad 31/03/09\gbp si 50@1=50\gbp ic 50/100\ (2 pages)
24 March 2009Incorporation (19 pages)
24 March 2009Incorporation (19 pages)