UKBizDB.co.uk

ROSSEAU DEVELOPMENTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rosseau Developments Ltd. The company was founded 39 years ago and was given the registration number SC092823. The firm's registered office is in AYR. You can find them at 22 Unit 4, Churchill Tower, South Harbour Street, Ayr, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ROSSEAU DEVELOPMENTS LTD
Company Number:SC092823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1985
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:22 Unit 4, Churchill Tower, South Harbour Street, Ayr, Scotland, KA7 1JT
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 6 Forbes Drive, Heathfield Industrial Estate, Ayr, Scotland, KA8 9FG

Secretary01 February 2021Active
1st Floor, 6 Forbes Drive, Heathfield Industrial Estate, Ayr, Scotland, KA8 9FG

Director04 December 2018Active
Barochan Farm Chapel Road, Houston, PA6 7AZ

Secretary-Active
60 Letham Oval, Bishopbriggs, Glasgow, G64 1XX

Director21 March 1994Active
2 Gibson Road, Renfrew, PA4 0RH

Director22 April 1994Active
22, Unit 4, Churchill Tower, South Harbour Street, Ayr, Scotland, KA7 1JT

Director19 November 2018Active
Barochan Farm Chapel Road, Houston, PA6 7AZ

Director-Active
22, Unit 4, Churchill Tower, South Harbour Street, Ayr, Scotland, KA7 1JT

Director19 November 2018Active
Barochan, Chapel Road, Houston, PA6 7AZ

Director-Active

People with Significant Control

Mrs Megan Elizabeth Colvin
Notified on:04 December 2018
Status:Active
Date of birth:September 1993
Nationality:British
Country of residence:Scotland
Address:1st Floor, 6 Forbes Drive, Ayr, Scotland, KA8 9FG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Colin Russell
Notified on:19 November 2018
Status:Active
Date of birth:April 1989
Nationality:British
Country of residence:Scotland
Address:22, Unit 4, Churchill Tower, Ayr, Scotland, KA7 1JT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Russell
Notified on:19 November 2018
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:Scotland
Address:22, Unit 4, Churchill Tower, Ayr, Scotland, KA7 1JT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gavin Andrew Russell
Notified on:01 May 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:Scotland
Address:22, Unit 4, Churchill Tower, Ayr, Scotland, KA7 1JT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Address

Change sail address company with old address new address.

Download
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-02-01Persons with significant control

Change to a person with significant control.

Download
2024-01-30Officers

Change person director company with change date.

Download
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Address

Change registered office address company with date old address new address.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Officers

Appoint person secretary company with name date.

Download
2021-02-24Officers

Termination secretary company with name termination date.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Accounts

Accounts with accounts type dormant.

Download
2018-12-18Persons with significant control

Change to a person with significant control.

Download
2018-12-18Persons with significant control

Cessation of a person with significant control.

Download
2018-12-18Persons with significant control

Cessation of a person with significant control.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-12-04Persons with significant control

Notification of a person with significant control.

Download
2018-12-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.