Company NameRossal Energy Limited
DirectorTimothy James Arthur Laing
Company StatusActive
Company NumberSC601312
CategoryPrivate Limited Company
Incorporation Date29 June 2018(5 years, 10 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Director

Director NameMr Timothy James Arthur Laing
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Johnston Carmichael Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland

Location

Registered AddressC/O Johnston Carmichael Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

27 July 2023Change of details for Mr David Robert Laing as a person with significant control on 25 June 2023 (2 pages)
27 July 2023Confirmation statement made on 28 June 2023 with updates (4 pages)
28 June 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
14 July 2022Confirmation statement made on 28 June 2022 with updates (4 pages)
30 June 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
9 July 2021Confirmation statement made on 28 June 2021 with updates (4 pages)
28 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
11 August 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
22 November 2019Change of details for Mr Timothy James Arthur Laing as a person with significant control on 22 November 2019 (2 pages)
22 July 2019Director's details changed for Mr Timothy James Arthur Laing on 22 July 2019 (2 pages)
28 June 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
4 December 2018Change of details for Mr Timothy James Arthur Laing as a person with significant control on 31 October 2018 (2 pages)
4 December 2018Notification of Charlotte Jane Laing as a person with significant control on 31 October 2018 (2 pages)
4 December 2018Notification of David Robert Laing as a person with significant control on 31 October 2018 (2 pages)
4 December 2018Notification of George Timothy Laing as a person with significant control on 31 October 2018 (2 pages)
4 December 2018Notification of Louisa Charlotte Freeman as a person with significant control on 31 October 2018 (2 pages)
11 July 2018Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
11 July 2018Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
29 June 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-06-29
  • GBP 100
(24 pages)