UKBizDB.co.uk

ROSSINI SCOTLAND LTD

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

This company is commonly known as Rossini Scotland Ltd. The company was founded 29 years ago and was given the registration number SC152165. The firm's registered office is in STRATHYRE. You can find them at Coire Buidhe, Main Street, Strathyre, Perthshire. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:ROSSINI SCOTLAND LTD
Company Number:SC152165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1994
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Coire Buidhe, Main Street, Strathyre, Perthshire, FK18 8NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coire Buidhe, Main Street, Strathyre, FK18 8NA

Secretary15 August 1994Active
Coire Buidhe, Main Street, Strathyre, FK18 8NA

Director10 January 2017Active
Coire Buidhe, Main Street, Strathyre, FK18 8NA

Director15 August 1994Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary27 July 1994Active
4 Hillside Drive, Bishopbriggs, Glasgow, G64 2NW

Director15 August 1994Active
Old School House,, Kellas, Broughty Ferry, Dundee, DD5 3PD

Director15 August 1994Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director27 July 1994Active

People with Significant Control

Mrs Lesley Jane Lindsay
Notified on:01 February 2019
Status:Active
Date of birth:June 1967
Nationality:British
Address:Coire Buidhe, Main Street, Strathyre, FK18 8NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Summers Lindsay
Notified on:25 July 2016
Status:Active
Date of birth:February 1952
Nationality:British
Address:Coire Buidhe, Main Street, Strathyre, FK18 8NA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2019-08-06Persons with significant control

Notification of a person with significant control.

Download
2019-08-06Persons with significant control

Change to a person with significant control.

Download
2019-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Accounts

Change account reference date company current extended.

Download
2018-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-27Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2017-01-10Officers

Appoint person director company with name date.

Download
2016-09-09Confirmation statement

Confirmation statement with updates.

Download
2016-01-19Accounts

Accounts with accounts type total exemption small.

Download
2015-09-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-16Accounts

Accounts with accounts type total exemption small.

Download
2014-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-10Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.