Advanced company searchLink opens in new window

ROSS ESTATES (SCOTLAND) LIMITED

Company number SC390672

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2018 DS01 Application to strike the company off the register
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
16 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with no updates
25 Sep 2017 AA Micro company accounts made up to 31 December 2016
12 Jul 2017 AD01 Registered office address changed from 76 Coustonholm Road Shawlands Glasgow G43 1TZ to 116 Elderslie Street Ground Left Glasgow G3 7AW on 12 July 2017
13 Feb 2017 CS01 Confirmation statement made on 21 December 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Feb 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Feb 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
31 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-19
  • GBP 100
31 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Feb 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
28 Feb 2013 CH01 Director's details changed for Mr Robert Boyd Ross on 21 December 2012
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Sep 2012 AD01 Registered office address changed from 2 Main Street the Village East Kilbride G74 4JH on 17 September 2012
30 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
30 Jan 2012 CH01 Director's details changed for Mr Robert Boyd Ross on 21 December 2011
30 Jan 2012 CH01 Director's details changed for Mr Russell George Fleming on 21 December 2011
05 Oct 2011 AD01 Registered office address changed from 48 St Vincent Street Glasgow G2 5TS on 5 October 2011
14 Jul 2011 AD01 Registered office address changed from Tenon 2 Blythswood Square Glasgow G2 4AD United Kingdom on 14 July 2011
21 Dec 2010 NEWINC Incorporation