ROSSKEEN HOLDINGS LIMITED

Rosskeen Old Manse Rosskeen Old Manse, Ross-Shire, IV18 0PR, United Kingdom
StatusACTIVE
Company No.SC332393
CategoryPrivate Limited Company
Incorporated15 Oct 2007
Age16 years, 8 months, 4 days
JurisdictionScotland

SUMMARY

ROSSKEEN HOLDINGS LIMITED is an active private limited company with number SC332393. It was incorporated 16 years, 8 months, 4 days ago, on 15 October 2007. The company address is Rosskeen Old Manse Rosskeen Old Manse, Ross-shire, IV18 0PR, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 30 May 2024

Action Date: 30 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Maxwell Mcdonald

Change date: 2024-05-30

Documents

View document PDF

Change person director company with change date

Date: 30 May 2024

Action Date: 30 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-30

Officer name: Mr Robert Michael Sutherland

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-19

Documents

View document PDF

Memorandum articles

Date: 22 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 23 Nov 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Capital alter shares subdivision

Date: 30 Oct 2023

Action Date: 10 Oct 2023

Category: Capital

Type: SH02

Date: 2023-10-10

Documents

View document PDF

Capital name of class of shares

Date: 24 Oct 2023

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2023

Action Date: 15 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Address

Type: AD01

Old address: Rosskeen Old Manse Invergordon Ross-Shire IV18 0PL

New address: Rosskeen Old Manse Invergordon Ross-Shire IV18 0PR

Change date: 2023-04-05

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Maxwell Mcdonald

Change date: 2023-04-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-05

Psc name: Mr Michael Maxwell Mcdonald

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2022

Action Date: 15 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-15

Documents

View document PDF

Accounts with accounts type group

Date: 24 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Sutherland

Appointment date: 2021-11-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Lc Secretaries Limited

Appointment date: 2021-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-11-30

Officer name: James Campbell Cameron

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2021

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Accounts with accounts type group

Date: 13 Oct 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type group

Date: 11 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-15

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Accounts with accounts type group

Date: 19 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Accounts with accounts type group

Date: 22 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2017

Action Date: 15 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-15

Documents

View document PDF

Change person secretary company with change date

Date: 11 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-09-07

Officer name: James Campbell Cameron

Documents

View document PDF

Accounts with accounts type group

Date: 01 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 15 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-15

Documents

View document PDF

Accounts with accounts type group

Date: 30 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Accounts with accounts type group

Date: 20 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Certificate change of name company

Date: 15 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rosskeen scaffolding LIMITED\certificate issued on 15/05/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 15 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-15

Documents

View document PDF

Accounts with accounts type group

Date: 20 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2013

Action Date: 15 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-15

Documents

View document PDF

Accounts with accounts type group

Date: 12 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2012

Action Date: 15 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-15

Documents

View document PDF

Accounts with accounts type group

Date: 03 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2011

Action Date: 15 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-15

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jun 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2010

Action Date: 15 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-15

Documents

View document PDF

Accounts with accounts type group

Date: 13 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2009

Action Date: 15 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2008 to 30/11/2008

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 28/08/08\gbp si 35001@1=35001\gbp ic 1/35002\

Documents

View document PDF

Certificate change of name company

Date: 26 Nov 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ledge 1001 LIMITED\certificate issued on 26/11/07

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 15/11/07 from: johnstone house 52-54 rose street aberdeen AB10 1HA

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 22/10/07

Documents

View document PDF

Resolution

Date: 15 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 15 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLURTHELINES INVESTMENTS LIMITED

2 CAMBRIDGE HOUSE,CHERTSEY,KT16 9AP

Number:11453619
Status:ACTIVE
Category:Private Limited Company

COLERIDGE MEWS MANAGEMENT COMPANY LIMITED

5 WILKES CLOSE,LONDON,NW7 1FP

Number:03862580
Status:ACTIVE
Category:Private Limited Company

EAITS LIMITED

32 THE WOODLANDS,CAMBRIDGE,CB21 4UF

Number:06788606
Status:LIQUIDATION
Category:Private Limited Company

EASTHAM ANGLING CENTRE LTD

UNIT A15,WIRRAL,CH49 0AB

Number:10557349
Status:ACTIVE
Category:Private Limited Company

G.E. SIMNETT & FAMILY FUNERAL DIRECTORS LTD

65 HIGH STREET,DERBY,DE73 6TB

Number:07891968
Status:ACTIVE
Category:Private Limited Company

SIKANSHA CONSULTING LIMITED

24 CHARLEWOOD ROAD,COVENTRY,CV6 4ER

Number:11919873
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source