ROSSBRAY PROPERTIES LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-02-19 with updates

View Document

11/06/2511 June 2025 Compulsory strike-off action has been discontinued

View Document

11/06/2511 June 2025 Compulsory strike-off action has been discontinued

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

08/08/238 August 2023 Micro company accounts made up to 2022-12-12

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

12/09/2212 September 2022 Micro company accounts made up to 2021-12-12

View Document

21/04/2221 April 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

05/10/205 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 12/12/19

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 12/12/18

View Document

16/07/1916 July 2019 DISS40 (DISS40(SOAD))

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

07/08/187 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 12/12/17

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

10/01/1810 January 2018 ARTICLES OF ASSOCIATION

View Document

10/01/1810 January 2018 ALTER ARTICLES 13/09/2011

View Document

23/12/1723 December 2017 DISS40 (DISS40(SOAD))

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 12/12/16

View Document

19/12/1719 December 2017 FIRST GAZETTE

View Document

12/12/1712 December 2017 Annual accounts for year ending 12 Dec 2017

View Accounts

23/11/1723 November 2017 APPOINTMENT TERMINATED, SECRETARY VERONICA BAKER

View Document

23/11/1723 November 2017 SECRETARY APPOINTED DUNBAR DONALDSON

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts for year ending 12 Dec 2016

View Accounts

02/09/162 September 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 12/12/15

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 12 December 2015

View Document

08/02/168 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 12 December 2014

View Document

06/05/156 May 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 12 December 2013

View Document

01/05/141 May 2014 05/02/14 NO CHANGES

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 12 December 2012

View Document

03/07/133 July 2013 DISS40 (DISS40(SOAD))

View Document

02/07/132 July 2013 05/02/13 NO CHANGES

View Document

07/06/137 June 2013 FIRST GAZETTE

View Document

08/01/138 January 2013 Annual return made up to 5 February 2012 with full list of shareholders

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 12 December 2011

View Document

12/05/1112 May 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 12 December 2010

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 12 December 2009

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDERSON / 05/02/2010

View Document

28/04/1028 April 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 12 December 2008

View Document

12/06/0912 June 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/2008 FROM, THE SEA CHEST, EAST VOE, SCALLOWAY, SHETLAND

View Document

23/04/0823 April 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED SECRETARY RICHARD ANDERSON

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED RICHARD ANDERSON

View Document

13/03/0813 March 2008 SECRETARY APPOINTED VERONICA BAKER

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR PATRICIA ANDERSON

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 12 December 2007

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/12/06

View Document

18/04/0718 April 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/12/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/12/04

View Document

01/04/051 April 2005 SECRETARY RESIGNED

View Document

01/04/051 April 2005 NEW SECRETARY APPOINTED

View Document

01/04/051 April 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/12/03

View Document

22/03/0422 March 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/12/02

View Document

19/06/0319 June 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/12/01

View Document

29/03/0229 March 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 12/12/00

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

28/10/0028 October 2000 FULL ACCOUNTS MADE UP TO 12/12/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 12/12/98

View Document

24/02/9924 February 1999 RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS

View Document

07/10/987 October 1998 FULL ACCOUNTS MADE UP TO 12/12/97

View Document

02/03/982 March 1998 RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS

View Document

14/10/9714 October 1997 FULL ACCOUNTS MADE UP TO 12/12/96

View Document

16/12/9616 December 1996 RETURN MADE UP TO 12/12/96; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 12/12/95

View Document

20/02/9620 February 1996 RETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS

View Document

16/11/9516 November 1995 FULL ACCOUNTS MADE UP TO 12/12/94

View Document

13/03/9513 March 1995 RETURN MADE UP TO 12/12/94; NO CHANGE OF MEMBERS

View Document

06/10/946 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/12/93

View Document

18/02/9418 February 1994 RETURN MADE UP TO 12/12/93; NO CHANGE OF MEMBERS

View Document

30/09/9330 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/12/92

View Document

31/01/9331 January 1993 RETURN MADE UP TO 12/12/92; FULL LIST OF MEMBERS

View Document

31/01/9331 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 REGISTERED OFFICE CHANGED ON 31/01/93

View Document

01/12/921 December 1992 FULL ACCOUNTS MADE UP TO 12/12/91

View Document

16/10/9216 October 1992 REGISTERED OFFICE CHANGED ON 16/10/92

View Document

16/10/9216 October 1992 RETURN MADE UP TO 12/12/91; NO CHANGE OF MEMBERS

View Document

03/06/923 June 1992 FULL ACCOUNTS MADE UP TO 12/12/90

View Document

04/02/924 February 1992 RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS

View Document

04/02/924 February 1992 RETURN MADE UP TO 12/12/89; FULL LIST OF MEMBERS

View Document

04/02/924 February 1992 RETURN MADE UP TO 12/12/87; NO CHANGE OF MEMBERS

View Document

04/02/924 February 1992 RETURN MADE UP TO 12/12/88; NO CHANGE OF MEMBERS

View Document

04/02/924 February 1992 RETURN MADE UP TO 12/12/90; NO CHANGE OF MEMBERS

View Document

08/10/918 October 1991 REGISTERED OFFICE CHANGED ON 08/10/91 FROM: C/O RNM ANDERSON, 2 NICOLSON SQUARE, EDINBURGH

View Document

17/09/9117 September 1991 FULL ACCOUNTS MADE UP TO 12/12/89

View Document

17/09/9117 September 1991 FULL ACCOUNTS MADE UP TO 12/12/88

View Document

17/09/9117 September 1991 FULL ACCOUNTS MADE UP TO 12/12/87

View Document

17/09/9117 September 1991 FULL ACCOUNTS MADE UP TO 12/12/86

View Document

29/07/9129 July 1991 REGISTERED OFFICE CHANGED ON 29/07/91 FROM: 53 QUEEN STREET, EDINBURGH, EH2 3NS

View Document

09/07/919 July 1991 ORDER OF COURT - RESTORATION 04/07/91

View Document

31/05/8831 May 1988 DISSOLVED

View Document

13/10/8613 October 1986 FULL ACCOUNTS MADE UP TO 12/12/85

View Document

13/10/8613 October 1986 FULL ACCOUNTS MADE UP TO 12/12/84

View Document

03/06/753 June 1975 ANNUAL ACCOUNTS MADE UP DATE 12/12/74

View Document

02/06/752 June 1975 ANNUAL RETURN MADE UP TO 12/12/74

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