Company NameRossco Helicopters Limited
Company StatusDissolved
Company NumberSC363040
CategoryPrivate Limited Company
Incorporation Date24 July 2009(14 years, 8 months ago)
Dissolution Date23 January 2024 (2 months ago)
Previous NameRossco Grange Lane Limited

Business Activity

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

Directors

Director NameMr Simon Macpherson Howie
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2009(same day as company formation)
RoleButcher
Country of ResidenceScotland
Correspondence AddressFindony Farm Muckhart Road
Dunning
Perth
PH2 0RA
Scotland
Secretary NameMr Bruce Alexander Lamond
StatusClosed
Appointed01 October 2016(7 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 23 January 2024)
RoleCompany Director
Correspondence AddressFindony Muckhart Road
Dunning
Perthshire
PH2 0RA
Scotland
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameDavid Murray Cowper
NationalityBritish
StatusResigned
Appointed24 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressTaybrig, 337 Blackness Road
Dundee
DD2 1SN
Scotland
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed24 July 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.simonhowiebutchers.com
Telephone01738 626376
Telephone regionPerth

Location

Registered AddressFindony
Muckhart Road
Dunning
Perthshire
PH2 0RA
Scotland
ConstituencyOchil and South Perthshire
WardStrathallan
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2023First Gazette notice for voluntary strike-off (1 page)
1 November 2023Application to strike the company off the register (1 page)
24 July 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
30 June 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
26 July 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
26 July 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
26 July 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
23 April 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
28 September 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
9 June 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
24 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
24 July 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
7 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
27 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
6 October 2016Appointment of Mr Bruce Alexander Lamond as a secretary on 1 October 2016 (2 pages)
6 October 2016Termination of appointment of David Murray Cowper as a secretary on 1 October 2016 (1 page)
6 October 2016Appointment of Mr Bruce Alexander Lamond as a secretary on 1 October 2016 (2 pages)
6 October 2016Termination of appointment of David Murray Cowper as a secretary on 1 October 2016 (1 page)
26 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
28 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
28 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
28 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
28 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
15 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
27 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
27 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
5 August 2010Company name changed rossco grange lane LIMITED\certificate issued on 05/08/10
  • CONNOT ‐
(3 pages)
5 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-03
(2 pages)
5 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-03
(2 pages)
5 August 2010Company name changed rossco grange lane LIMITED\certificate issued on 05/08/10
  • CONNOT ‐
(3 pages)
27 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
12 August 2009Director appointed simon macpherson howie (2 pages)
12 August 2009Secretary appointed david murray cowper (2 pages)
12 August 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
12 August 2009Secretary appointed david murray cowper (2 pages)
12 August 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
12 August 2009Director appointed simon macpherson howie (2 pages)
4 August 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
4 August 2009Appointment terminated director aderyn hurworth (1 page)
4 August 2009Appointment terminated director aderyn hurworth (1 page)
4 August 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
24 July 2009Incorporation (6 pages)
24 July 2009Incorporation (6 pages)