Company NameRoswell Pm Ltd
DirectorJames Rankine Craig
Company StatusActive
Company NumberSC562716
CategoryPrivate Limited Company
Incorporation Date6 April 2017(7 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr James Rankine Craig
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence AddressPrism House Scottish Enterprise Technology Park
East Kilbride
Glasgow
G75 0QF
Scotland

Location

Registered AddressPrism House Scottish Enterprise Technology Park
East Kilbride
Glasgow
G75 0QF
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central South

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 April 2024 (2 weeks, 6 days ago)
Next Return Due19 April 2025 (11 months, 4 weeks from now)

Charges

9 February 2023Delivered on: 9 February 2023
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 3/3, 3 barrland court, glasgow G41 1RN being the subjects registered in the land register of scotland under title number GLA194704.
Outstanding
17 November 2022Delivered on: 6 December 2022
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 26 sweet thorn drive, east kilbride, glasgow, G75 9FR. All and whole the subjects known as and forming 26 sweet thorn drive, east kilbride, glasgow, G75 9FR being the subjects registered in the land register of scotland under title number LAN217689;.
Outstanding
17 November 2021Delivered on: 17 November 2021
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 1 falkland park, east kilbride, glasgow, G74 1JD. All and whole the subjects known as and forming 1 falkland park, east kilbride, glasgow, G74 1JD being the subjects registered in the land register of scotland under title number LAN80006;.
Outstanding
29 May 2021Delivered on: 31 May 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 33 sweet thorn drive, east kilbride, glasgow, G75 9FR. All and whole the subjects known as and forming 33 sweet thorn drive, east kilbride, glasgow, G75 9FR being the subjects registered in the land register of scotland under title number LAN217540;.
Outstanding
28 July 2020Delivered on: 3 August 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 3/1, 19 barrland street, glasgow, G41 1QH. All and whole the subjects known as and forming 3/1, 19 barrland street, glasgow, G41 1QH being the subjects registered in the land register of scotland under title number GLA203774;.
Outstanding
20 November 2018Delivered on: 21 November 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 2/3, 80 barrland street, glasgow, G41 1AG under title number GLA199948.
Outstanding
20 November 2018Delivered on: 21 November 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 4/5, 1 barrland court, glasgow, G41 1RN under title number GLA193577.
Outstanding
20 November 2018Delivered on: 21 November 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 2/3, 356 pollockshaws road, glasgow, G41 1QS under title number GLA203084.
Outstanding

Filing History

11 August 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
3 August 2020Registration of charge SC5627160004, created on 28 July 2020 (4 pages)
6 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
12 September 2019Unaudited abridged accounts made up to 31 May 2019 (9 pages)
8 April 2019Change of details for Mr James Rankine Craig as a person with significant control on 8 April 2019 (2 pages)
8 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
21 November 2018Registration of charge SC5627160003, created on 20 November 2018 (7 pages)
21 November 2018Registration of charge SC5627160001, created on 20 November 2018 (7 pages)
21 November 2018Registration of charge SC5627160002, created on 20 November 2018 (7 pages)
17 October 2018Unaudited abridged accounts made up to 31 May 2018 (8 pages)
28 August 2018Previous accounting period extended from 30 April 2018 to 31 May 2018 (1 page)
5 April 2018Confirmation statement made on 5 April 2018 with updates (5 pages)
5 April 2018Director's details changed for Mr James Rankine Craig on 5 April 2018 (2 pages)
10 April 2017Registered office address changed from Prism House Scottish Enterprise Technology Park East Kilbride Lanarkshire G75 0JF Scotland to Prism House Scottish Enterprise Technology Park East Kilbride Glasgow G75 0QF on 10 April 2017 (1 page)
10 April 2017Registered office address changed from Prism House Scottish Enterprise Technology Park East Kilbride Lanarkshire G75 0JF Scotland to Prism House Scottish Enterprise Technology Park East Kilbride Glasgow G75 0QF on 10 April 2017 (1 page)
6 April 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-04-06
  • GBP 75
(31 pages)
6 April 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-04-06
  • GBP 75
(31 pages)