ROSS DEVELOPMENT INITIATIVE LIMITED

3 Ross 3 Ross, Eyemouth, TD14 5SS, Scotland
StatusDISSOLVED
Company No.SC455839
CategoryPrivate Limited Company
Incorporated01 Aug 2013
Age10 years, 10 months, 17 days
JurisdictionScotland
Dissolution05 Jan 2021
Years3 years, 5 months, 13 days

SUMMARY

ROSS DEVELOPMENT INITIATIVE LIMITED is an dissolved private limited company with number SC455839. It was incorporated 10 years, 10 months, 17 days ago, on 01 August 2013 and it was dissolved 3 years, 5 months, 13 days ago, on 05 January 2021. The company address is 3 Ross 3 Ross, Eyemouth, TD14 5SS, Scotland.



Company Fillings

Gazette dissolved compulsory

Date: 05 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-05

New address: 3 Ross Burnmouth Eyemouth TD14 5SS

Old address: 1 Ross Burnmouth Eyemouth Berwickshire TD14 5SS

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-05

Officer name: Kenneth Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirsten Marrian

Termination date: 2019-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2019

Action Date: 06 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Maguire

Termination date: 2019-02-06

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-21

Officer name: Oliver Kieran

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-21

Officer name: Zoey Maguire

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-21

Officer name: Elizabeth Kieran

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Incorporation company

Date: 01 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

28 MILDMAY GROVE SOUTH MANAGEMENT LIMITED

CLARENDON HOUSE 117 GEORGE LANE,LONDON,E18 1AN

Number:03647869
Status:ACTIVE
Category:Private Limited Company

AZALEA GARDENS LTD

FLAT 6, 18-20 WESTBOURNE PARK ROAD,BOURNEMOUTH,BH4 8HG

Number:11798524
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BLOCKRIGHT LTD

17A HARROWGATE VILLAGE,DARLINGTON,DL1 3AA

Number:11303629
Status:ACTIVE
Category:Private Limited Company

C.D.ABRAMS LIMITED

4 SUDLEY ROAD,BOGNOR REGIS,PO21 1EU

Number:00513213
Status:ACTIVE
Category:Private Limited Company

EASY MED LIMITED

65 DELAMERE ROAD,HAYES,UB4 0NN

Number:07906646
Status:ACTIVE
Category:Private Limited Company

MAGNAV INTERNATIONAL LIMITED

91 CHESTER DRIVE,MIDDLESEX,HA2 7PX

Number:03339023
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