ROSS BROS. LANDSCAPES LTD.
Status | DISSOLVED |
Company No. | SC230662 |
Category | Private Limited Company |
Incorporated | 23 Apr 2002 |
Age | 22 years, 1 month, 7 days |
Jurisdiction | Scotland |
Dissolution | 13 Aug 2019 |
Years | 4 years, 9 months, 17 days |
SUMMARY
ROSS BROS. LANDSCAPES LTD. is an dissolved private limited company with number SC230662. It was incorporated 22 years, 1 month, 7 days ago, on 23 April 2002 and it was dissolved 4 years, 9 months, 17 days ago, on 13 August 2019. The company address is 12 Douglas Crescent, Peterhead, AB42 1GD, Aberdeenshire, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 13 Aug 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 31 May 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 03 May 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 03 May 2018
Action Date: 03 May 2018
Category: Address
Type: AD01
Change date: 2018-05-03
New address: 12 Douglas Crescent Peterhead Aberdeenshire AB42 1GD
Old address: Landscape Centre Blackhouse Circle Blackhouse Industrial Estate Peterhead AB42 1BN
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 23 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-23
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 23 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-23
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2016
Action Date: 23 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-23
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2015
Action Date: 23 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-23
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 23 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-23
Documents
Change person director company with change date
Date: 25 Sep 2013
Action Date: 20 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-20
Officer name: Rosalyn Elizabeth Ross
Documents
Change person director company with change date
Date: 25 Sep 2013
Action Date: 20 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Gall Troup Ross
Change date: 2013-09-20
Documents
Change person secretary company with change date
Date: 25 Sep 2013
Action Date: 20 Sep 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-09-20
Officer name: Rosalyn Elizabeth Ross
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2013
Action Date: 23 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-23
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2012
Action Date: 23 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-23
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2011
Action Date: 23 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-23
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2010
Action Date: 23 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-23
Documents
Change person director company with change date
Date: 30 Apr 2010
Action Date: 23 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rosalyn Elizabeth Ross
Change date: 2010-04-23
Documents
Change person director company with change date
Date: 30 Apr 2010
Action Date: 23 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Gall Troup Ross
Change date: 2010-04-23
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 23 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/09; full list of members
Documents
Legacy
Date: 25 Feb 2009
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 20 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 08 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 28 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 27 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 04 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 28 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/03; full list of members
Documents
Legacy
Date: 07 May 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/03 to 31/05/03
Documents
Legacy
Date: 07 May 2002
Category: Capital
Type: 88(2)R
Description: Ad 23/04/02--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 07 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
DISCOUNT TOWBARS FALKIRK LIMITED
DISCOUNT TOWBAR, UNIT 38 BOG ROAD,FALKIRK,FK2 9PB
Number: | SC600138 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNDA MARILYN HOUSE,LEEDS,LS12 6HE
Number: | 03939311 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 RIVENDELL COURT,FARNBOROUGH,GU14 9SB
Number: | 10826047 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAIR AND BEAUTY BY EMMA CLARKE LTD
WHITE MAPLES WATLING STREET,MILTON KEYNES,MK17 9LY
Number: | 07485851 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 GORRINGE PARK AVENUE,MITCHAM,CR4 2DG
Number: | 11458614 |
Status: | ACTIVE |
Category: | Private Limited Company |
LODGE FARM,SOUTH GODSTONE,RH9 8LF
Number: | 10530709 |
Status: | ACTIVE |
Category: | Private Limited Company |