ROSS MOORE DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | SC319946 |
Category | Private Limited Company |
Incorporated | 29 Mar 2007 |
Age | 17 years, 2 months, 16 days |
Jurisdiction | Scotland |
SUMMARY
ROSS MOORE DEVELOPMENTS LIMITED is an active private limited company with number SC319946. It was incorporated 17 years, 2 months, 16 days ago, on 29 March 2007. The company address is 16 Royal Terrace 16 Royal Terrace, G3 7NY.
Company Fillings
Confirmation statement with no updates
Date: 15 Apr 2024
Action Date: 29 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-29
Documents
Confirmation statement with no updates
Date: 17 Apr 2023
Action Date: 29 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-29
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2022
Action Date: 29 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-29
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2021
Action Date: 29 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-29
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2020
Action Date: 29 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-29
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2019
Action Date: 29 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-29
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 29 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-29
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 29 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-29
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 29 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-29
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2015
Action Date: 29 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-29
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2014
Action Date: 29 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-29
Documents
Termination director company with name
Date: 16 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Moore
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2013
Action Date: 29 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-29
Documents
Accounts with accounts type dormant
Date: 21 Jun 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2012
Action Date: 29 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-29
Documents
Accounts with accounts type dormant
Date: 19 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2011
Action Date: 29 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-29
Documents
Accounts with accounts type dormant
Date: 23 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2010
Action Date: 29 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-29
Documents
Legacy
Date: 02 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/09; full list of members
Documents
Legacy
Date: 02 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary gary moore
Documents
Accounts with accounts type dormant
Date: 26 Jan 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Accounts with accounts type dormant
Date: 26 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 26 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/2009 to 31/10/2008
Documents
Legacy
Date: 10 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/03/08; full list of members
Documents
Legacy
Date: 11 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 29/03/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 05 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 30 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 30 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
JENS OFFSHORE LOGISTICS LIMITED
24 CARNFERG VIEW,ABOYNE,AB34 5GF
Number: | SC512712 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON & KENT ENGINEERING SERVICES LIMITED
HILDEN PARK HOUSE 79 TONBRIDGE ROAD,TONBRIDGE,TN11 9BH
Number: | 05532809 |
Status: | ACTIVE |
Category: | Private Limited Company |
212 GARTONS LANE,ST. HELENS,WA9 4RA
Number: | 10281761 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUADRANT HOUSE,LONDON,E1W 1YW
Number: | 08865857 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ
Number: | 03634099 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COTTBUS PROPERTY (GP) LIMITED
C/O THOMPSON TARAZ LLP 4TH FLOOR, STANHOPE HOUSE,LONDON,W1K 1PR
Number: | 05889658 |
Status: | ACTIVE |
Category: | Private Limited Company |