Company NameRoss-Shire Rope Access Ltd
DirectorGraham Pettigrew
Company StatusActive
Company NumberSC365327
CategoryPrivate Limited Company
Incorporation Date9 September 2009(14 years, 7 months ago)

Business Activity

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

Directors

Director NameGraham Pettigrew
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2009(same day as company formation)
RoleRope Access
Country of ResidenceScotland
Correspondence Address3 Rhynie Farm Cottages
Fearn
IV20 1TR
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 September 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01862 894445
Telephone regionTain

Location

Registered Address18 Stafford Street
Tain
Ross-Shire
IV19 1AZ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£139
Current Liabilities£9,358

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (5 months from now)

Filing History

12 October 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
29 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
6 October 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
20 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
25 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
29 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
29 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
11 September 2020Registered office address changed from 1 Viewfield Park Tain Ross-Shire IV19 1RJ to Audacia Ltd 15-17 Lamington Street Tain Ross-Shire IV19 1AA on 11 September 2020 (1 page)
10 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
21 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
4 February 2019Change of details for Graham Pettigrew as a person with significant control on 4 February 2019 (2 pages)
4 February 2019Director's details changed for Graham Pettigrew on 4 February 2019 (2 pages)
28 January 2019Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to 1 Viewfield Park Tain Ross-Shire IV19 1RJ on 28 January 2019 (2 pages)
10 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
10 September 2018Cessation of Linda Pettigrew as a person with significant control on 1 October 2016 (1 page)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
25 October 2017Change of details for Graham Pettigrew as a person with significant control on 1 October 2016 (2 pages)
25 October 2017Change of details for Graham Pettigrew as a person with significant control on 1 October 2016 (2 pages)
26 September 2017Notification of Graham Pettigrew as a person with significant control on 26 September 2017 (2 pages)
26 September 2017Confirmation statement made on 9 September 2017 with updates (5 pages)
26 September 2017Notification of Graham Pettigrew as a person with significant control on 6 April 2016 (2 pages)
26 September 2017Confirmation statement made on 9 September 2017 with updates (5 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
20 September 2016Confirmation statement made on 9 September 2016 with updates (7 pages)
20 September 2016Confirmation statement made on 9 September 2016 with updates (7 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
15 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(3 pages)
15 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(3 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(3 pages)
23 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(3 pages)
23 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 November 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(3 pages)
19 November 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(3 pages)
19 November 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(3 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
27 February 2013Second filing of AR01 previously delivered to Companies House made up to 9 September 2012 (17 pages)
27 February 2013Second filing of AR01 previously delivered to Companies House made up to 9 September 2012 (17 pages)
27 February 2013Second filing of AR01 previously delivered to Companies House made up to 9 September 2012 (17 pages)
29 October 2012Annual return made up to 9 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/02/2013
(4 pages)
29 October 2012Annual return made up to 9 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/02/2013
(4 pages)
29 October 2012Annual return made up to 9 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/02/2013
(4 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
28 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
28 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
10 May 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
10 May 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
6 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
6 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
6 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
23 September 2009Director appointed graham pettigrew (2 pages)
23 September 2009Director appointed graham pettigrew (2 pages)
15 September 2009Appointment terminated director stephen mabbott (1 page)
15 September 2009Appointment terminated secretary brian reid LTD. (1 page)
15 September 2009Appointment terminated secretary brian reid LTD. (1 page)
15 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
15 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
15 September 2009Appointment terminated director stephen mabbott (1 page)
9 September 2009Incorporation (18 pages)
9 September 2009Incorporation (18 pages)