Company NameRossco Industrial Buildings Limited
Company StatusActive
Company NumberSC422904
CategoryPrivate Limited Company
Incorporation Date27 April 2012(11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Simon Macpherson Howie
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFindony Farm Muckhart Road
Dunning
PH2 0RA
Scotland
Director NameMrs Karen Elizabeth Margaret Howie
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2020(7 years, 10 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFindony Muckhart Road
Dunning
PH2 0RA
Scotland
Director NameMr Ross Macpherson Howie
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2020(7 years, 10 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFindony Muckhart Road
Dunning
PH2 0RA
Scotland
Director NameMrs Lynne Keay Tree
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2020(7 years, 10 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFindony Muckhart Road
Dunning
PH2 0RA
Scotland
Director NameMrs Karen Elizabeth Margaret Howie
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFindony Farm Muckhart Road
Dunning
PH2 0RA
Scotland

Contact

Websitewww.strata-limited.com

Location

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

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return27 April 2023 (11 months, 1 week ago)
Next Return Due11 May 2024 (1 month, 1 week from now)

Filing History

7 November 2023Micro company accounts made up to 30 April 2023 (2 pages)
3 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
16 September 2022Micro company accounts made up to 30 April 2022 (2 pages)
29 April 2022Confirmation statement made on 27 April 2022 with updates (3 pages)
5 October 2021Micro company accounts made up to 30 April 2021 (2 pages)
27 April 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
26 March 2021Micro company accounts made up to 30 April 2020 (2 pages)
28 April 2020Confirmation statement made on 27 April 2020 with updates (4 pages)
26 March 2020Notification of a person with significant control statement (2 pages)
18 March 2020Appointment of Mrs Lynne Keay Tree as a director on 18 March 2020 (2 pages)
18 March 2020Appointment of Mrs Karen Elizabeth Margaret Howie as a director on 18 March 2020 (2 pages)
18 March 2020Cessation of Simon Macpherson Howie as a person with significant control on 18 March 2020 (1 page)
18 March 2020Statement of capital following an allotment of shares on 18 March 2020
  • GBP 400
(3 pages)
18 March 2020Appointment of Mr Ross Macpherson Howie as a director on 18 March 2020 (2 pages)
6 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
29 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
4 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
30 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
9 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
9 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
2 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
19 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
29 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(3 pages)
29 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(3 pages)
3 September 2015Termination of appointment of Karen Elizabeth Margaret Howie as a director on 3 September 2015 (1 page)
3 September 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
3 September 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
3 September 2015Termination of appointment of Karen Elizabeth Margaret Howie as a director on 3 September 2015 (1 page)
11 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
11 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
10 September 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
10 September 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
12 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
12 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
27 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)