This company is commonly known as Rosco Industrial Limited. The company was founded 25 years ago and was given the registration number SC195087. The firm's registered office is in ALTENS INDUSTRIAL ESTATE. You can find them at C/o William Wilson Limited, Hareness Road, Altens Industrial Estate, Aberdeen. This company's SIC code is 99999 - Dormant Company.
Name | : | ROSCO INDUSTRIAL LIMITED |
---|---|---|
Company Number | : | SC195087 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 1999 |
End of financial year | : | 31 July 2020 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o William Wilson Limited, Hareness Road, Altens Industrial Estate, Aberdeen, AB12 3QA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O William Wilson Limited, Hareness Road, Altens Industrial Estate, AB12 3QA | Secretary | 04 December 2020 | Active |
C/O William Wilson Limited, Hareness Road, Altens Industrial Estate, AB12 3QA | Director | 04 December 2020 | Active |
2, Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DY | Corporate Director | 04 December 2020 | Active |
C/O William Wilson Limited, Hareness Road, Altens Industrial Estate, AB12 3QA | Secretary | 05 August 2011 | Active |
21 Keirsbeath Court, Kingseat, Dunfermline, KY12 0UE | Secretary | 22 September 1999 | Active |
C/O William Wilson Limited, Hareness Road, Altens Industrial Estate, AB12 3QA | Secretary | 31 May 2007 | Active |
C/O William Wilson Limited, Hareness Road, Altens Industrial Estate, AB12 3QA | Secretary | 31 July 2015 | Active |
Parkview 1220, Arlington Business Park, Theale, Reading, United Kingdom, RG7 4GA | Secretary | 23 November 2012 | Active |
4 St Johns Court, Yeadon, Leeds, LS19 7FW | Secretary | 30 May 2003 | Active |
Hawthorn House, 2 Wards Drive, Sarratt, Rickmansworth, WD3 6AE | Secretary | 14 June 2004 | Active |
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ | Corporate Nominee Secretary | 08 April 1999 | Active |
Pearl House, 35 Pearce Avenue, Lilliput, Poole, BH14 8EG | Director | 30 May 2003 | Active |
C/O William Wilson Limited, Hareness Road, Altens Industrial Estate, AB12 3QA | Director | 31 December 2016 | Active |
21 Keirsbeath Court, Kingseat, Dunfermline, KY12 0UE | Director | 22 September 1999 | Active |
The Wolseley Center, Harrison Way, Leamington Spa, United Kingdom, CV31 3HH | Director | 08 July 2016 | Active |
C/O William Wilson Limited, Hareness Road, Altens Industrial Estate, AB12 3QA | Director | 01 July 2010 | Active |
C/O William Wilson Limited, Hareness Road, Altens Industrial Estate, AB12 3QA | Director | 31 October 2011 | Active |
2 Talla Park, Kinross, KY13 8AB | Director | 22 September 1999 | Active |
9 The Brickall, Long Marston, Stratford Upon Avon, CV37 8QL | Director | 22 September 2004 | Active |
The Wolseley Center, Harrison Way, Leamington Spa, United Kingdom, CV31 3HH | Director | 31 July 2014 | Active |
Parkview 1220, Arlington Business Park, Theale, Reading, United Kingdom, RG7 4GA | Director | 01 April 2010 | Active |
C/O William Wilson Limited, Hareness Road, Altens Industrial Estate, AB12 3QA | Director | 22 July 2005 | Active |
Hawthorn House, 2 Wards Drive, Sarratt, Rickmansworth, WD3 6AE | Director | 22 July 2005 | Active |
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ | Nominee Director | 08 April 1999 | Active |
1020, Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS | Corporate Director | 31 December 2016 | Active |
Parkview 1220, Arlington Business Park, Theale, Reading, RG7 4GA | Corporate Director | 31 May 2007 | Active |
The Wolseley Center, Harrison Way, Leamington Spa, United Kingdom, CV31 3HH | Corporate Director | 31 July 2014 | Active |
Thomson Brothers Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O William Wilson Limited, Hareness Road, Aberdeen, United Kingdom, AB12 3QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-26 | Gazette | Gazette dissolved voluntary. | Download |
2022-05-10 | Gazette | Gazette notice voluntary. | Download |
2022-04-28 | Dissolution | Dissolution application strike off company. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Officers | Appoint person director company with name date. | Download |
2020-12-18 | Officers | Termination director company with name termination date. | Download |
2020-12-16 | Officers | Appoint corporate director company with name date. | Download |
2020-12-16 | Officers | Termination director company with name termination date. | Download |
2020-12-16 | Officers | Appoint person secretary company with name date. | Download |
2020-12-16 | Officers | Termination secretary company with name termination date. | Download |
2020-11-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-20 | Officers | Change corporate director company with change date. | Download |
2017-12-28 | Officers | Change person secretary company with change date. | Download |
2017-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Officers | Appoint person director company with name date. | Download |
2017-01-04 | Officers | Termination director company with name termination date. | Download |
2017-01-04 | Officers | Appoint corporate director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.