ROSSWEIR LIMITED
Status | ACTIVE |
Company No. | SC274424 |
Category | Private Limited Company |
Incorporated | 09 Oct 2004 |
Age | 19 years, 7 months, 26 days |
Jurisdiction | Scotland |
SUMMARY
ROSSWEIR LIMITED is an active private limited company with number SC274424. It was incorporated 19 years, 7 months, 26 days ago, on 09 October 2004. The company address is 3 Briarwell Lane 3 Briarwell Lane, Glasgow, G62 6BB.
Company Fillings
Accounts with accounts type total exemption full
Date: 09 May 2024
Action Date: 29 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-29
Documents
Confirmation statement with no updates
Date: 16 Oct 2023
Action Date: 03 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-03
Documents
Accounts with accounts type total exemption full
Date: 23 May 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 06 Oct 2022
Action Date: 03 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-03
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 03 Oct 2021
Action Date: 03 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-03
Documents
Mortgage satisfy charge full
Date: 28 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC2744240003
Documents
Mortgage satisfy charge full
Date: 28 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC2744240005
Documents
Mortgage satisfy charge full
Date: 28 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC2744240004
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 03 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-03
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Mortgage satisfy charge full
Date: 10 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC2744240001
Documents
Mortgage satisfy charge full
Date: 10 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC2744240002
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Jan 2020
Action Date: 20 Jan 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-01-20
Charge number: SC2744240004
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Jan 2020
Action Date: 20 Jan 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-01-20
Charge number: SC2744240005
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Jan 2020
Action Date: 16 Jan 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC2744240003
Charge creation date: 2020-01-16
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 08 Oct 2019
Action Date: 03 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-03
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 03 Oct 2018
Action Date: 03 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-03
Documents
Notification of a person with significant control
Date: 03 Oct 2018
Action Date: 02 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Margaret Black Riach
Notification date: 2018-10-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 May 2018
Action Date: 01 May 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC2744240002
Charge creation date: 2018-05-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Apr 2018
Action Date: 12 Apr 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-04-12
Charge number: SC2744240001
Documents
Confirmation statement with no updates
Date: 19 Nov 2017
Action Date: 09 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-09
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Confirmation statement with updates
Date: 15 Oct 2016
Action Date: 09 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-09
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2015
Action Date: 09 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-09
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2014
Action Date: 09 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-09
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2013
Action Date: 09 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-09
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2012
Action Date: 09 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-09
Documents
Change account reference date company previous extended
Date: 01 May 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA01
Made up date: 2012-01-31
New date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2011
Action Date: 09 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-09
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2010
Action Date: 09 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-09
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2009
Action Date: 09 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-09
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 09 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-09
Officer name: Margaret Riach
Documents
Change person director company with change date
Date: 01 Nov 2009
Action Date: 09 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-09
Officer name: Edwin Cameron Riach
Documents
Legacy
Date: 18 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 18/09/2009 from gilchrist & company 193 bath street glasgow G2 4HU
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 14 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/08; full list of members
Documents
Accounts with accounts type small
Date: 08 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 16 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/07; full list of members
Documents
Accounts with accounts type small
Date: 28 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 20 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/06; full list of members
Documents
Legacy
Date: 14 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/05; full list of members
Documents
Legacy
Date: 15 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 15/12/04 from: 186 bath street glasgow G2 4HG
Documents
Resolution
Date: 18 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Nov 2004
Category: Capital
Type: 123
Description: £ nc 1000000/1100000 27/10/04
Documents
Legacy
Date: 02 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Nov 2004
Category: Capital
Type: 88(2)R
Description: Ad 27/10/04--------- £ si 138@1=138 £ ic 2/140
Documents
Legacy
Date: 02 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 02/11/04 from: 186 bath street glasgow G2 4HG
Documents
Legacy
Date: 02 Nov 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/05 to 31/01/06
Documents
Legacy
Date: 29 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 29/10/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU
Documents
Legacy
Date: 29 Oct 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 27/10/04
Documents
Resolution
Date: 29 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
1 ST. LUKES TERRACE,SUNDERLAND,SR4 6NQ
Number: | 10517500 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 TABERNACLE STREET,LONDON,EC2A 4BA
Number: | 08856541 |
Status: | ACTIVE |
Category: | Private Limited Company |
179 MARSH ROAD,PINNER,HA5 5PB
Number: | 11810940 |
Status: | ACTIVE |
Category: | Private Limited Company |
140 ALDERSGATE STREET,LONDON,EC1A 4HY
Number: | 04848599 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGAL STEEL FABRICATIONS LIMITED
21 ST ANDREW CRESENT,,CF1 3DB
Number: | 02761759 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE CURTIS PARTNERSHIP LIMITED
19 LARNE ROAD,RUISLIP,HA4 8DS
Number: | 09391368 |
Status: | ACTIVE |
Category: | Private Limited Company |