Advanced company searchLink opens in new window

ROSS'S OF EDINBURGH LTD

Company number SC502057

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)
30 Apr 2024 CS01 Confirmation statement made on 28 April 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
28 Apr 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
24 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 May 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
24 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
15 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
04 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
15 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
23 Jan 2019 PSC01 Notification of James Middleton Anderson as a person with significant control on 30 April 2016
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
07 Jun 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
20 Mar 2018 MR04 Satisfaction of charge SC5020570002 in full
07 Dec 2017 MR01 Registration of charge SC5020570002, created on 17 November 2017
29 Nov 2017 MR04 Satisfaction of charge SC5020570001 in full
13 Nov 2017 AD01 Registered office address changed from Unit 7B Pentland Industrial Estate Loanhead Midlothian EH20 9QR to Unit 1 Sherwood Industrial Estate Bonnyrigg Midlothian EH19 3LW on 13 November 2017
12 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
28 Jul 2017 CS01 Confirmation statement made on 15 April 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Jul 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
12 Jul 2016 AP01 Appointment of Mr James Middleton Anderson as a director on 1 March 2016
01 Jun 2016 AD01 Registered office address changed from 129 Comely Bank Road Edinburgh EH4 1BH to Unit 7B Pentland Industrial Estate Loanhead Midlothian EH20 9QR on 1 June 2016