ROSS DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/07/1510 July 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/03/1520 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/03/159 March 2015 APPLICATION FOR STRIKING-OFF

View Document

23/10/1423 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/11/134 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, SECRETARY MACDONALDS

View Document

04/04/134 April 2013 PREVEXT FROM 31/10/2012 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/11/1222 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

02/11/122 November 2012 REGISTERED OFFICE CHANGED ON 02/11/2012 FROM 22 CORNWALL WAY EAST KILBRIDE GLASGOW LANARKSHIRE G74 1JY

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/12/1121 December 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/11/102 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/11/099 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACDONALDS / 09/11/2009

View Document

09/11/099 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ROSS / 09/11/2009

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

23/11/0723 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

27/10/0627 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/99

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/98

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

06/01/056 January 2005 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/97

View Document

14/12/0114 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/95

View Document

14/12/0114 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/96

View Document

16/11/0116 November 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/002 August 2000 REGISTERED OFFICE CHANGED ON 02/08/00

View Document

02/08/002 August 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

26/05/0026 May 2000 FIRST GAZETTE

View Document

10/11/9910 November 1999 STRIKE-OFF ACTION SUSPENDED

View Document

22/10/9922 October 1999 FIRST GAZETTE

View Document

18/05/9918 May 1999 CRT ORDER CASE RESCINDE

View Document

06/05/996 May 1999 APPOINTMENT OF LIQUIDATOR P

View Document

03/08/983 August 1998 RETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 CRT ORDER CASE RESCINDE

View Document

16/02/9816 February 1998 APPOINTMENT OF LIQUIDATOR P

View Document

18/04/9718 April 1997 RETURN MADE UP TO 11/10/96; NO CHANGE OF MEMBERS

View Document

25/04/9625 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

18/01/9618 January 1996 RETURN MADE UP TO 11/10/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 RETURN MADE UP TO 11/10/94; FULL LIST OF MEMBERS

View Document

31/01/9531 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/10/9322 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/9322 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/10/9322 October 1993 REGISTERED OFFICE CHANGED ON 22/10/93 FROM: 77A BROUGHTON STREET EDINBURGH EH1 3RJ

View Document

18/10/9318 October 1993 COMPANY NAME CHANGED CASTLE VENTURES FIFTY FOUR LIMIT ED CERTIFICATE ISSUED ON 19/10/93

View Document

18/10/9318 October 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/10/93

View Document

11/10/9311 October 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company