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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, 6 Forbes Drive, Heathfield Industrial Estate, Ayr, Scotland, KA8 9FG | Secretary | 01 February 2021 | Active |
1st Floor, 6 Forbes Drive, Heathfield Industrial Estate, Ayr, Scotland, KA8 9FG | Director | 04 December 2018 | Active |
Barochan Farm Chapel Road, Houston, PA6 7AZ | Secretary | - | Active |
60 Letham Oval, Bishopbriggs, Glasgow, G64 1XX | Director | 21 March 1994 | Active |
2 Gibson Road, Renfrew, PA4 0RH | Director | 22 April 1994 | Active |
22, Unit 4, Churchill Tower, South Harbour Street, Ayr, Scotland, KA7 1JT | Director | 19 November 2018 | Active |
Barochan Farm Chapel Road, Houston, PA6 7AZ | Director | - | Active |
22, Unit 4, Churchill Tower, South Harbour Street, Ayr, Scotland, KA7 1JT | Director | 19 November 2018 | Active |
Barochan, Chapel Road, Houston, PA6 7AZ | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Address | Change sail address company with old address new address. | Download |
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-01 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-30 | Officers | Change person director company with change date. | Download |
2024-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-30 | Address | Change registered office address company with date old address new address. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-24 | Officers | Appoint person secretary company with name date. | Download |
2021-02-24 | Officers | Termination secretary company with name termination date. | Download |
2021-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-18 | Officers | Termination director company with name termination date. | Download |
2018-12-18 | Officers | Termination director company with name termination date. | Download |
2018-12-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.