ROSS-SHIRE SERVICES LTD
Company Documents
Date | Description |
---|---|
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
07/06/237 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
26/03/2326 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
22/11/2122 November 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-17 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/09/1925 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
07/02/197 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES |
18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
20/03/1720 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
29/06/1629 June 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
29/11/1529 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
01/07/151 July 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
24/02/1524 February 2015 | 01/01/15 STATEMENT OF CAPITAL GBP 100 |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
14/07/1414 July 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
14/07/1414 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / JANICE WINIFRED MACKENZIE / 12/12/2013 |
06/05/146 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / JANICE WINIFRED MACKENZIE / 06/05/2014 |
06/05/146 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MACKIE / 06/05/2014 |
21/02/1421 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
10/07/1310 July 2013 | Annual return made up to 17 June 2013 with full list of shareholders |
21/03/1321 March 2013 | SECRETARY APPOINTED JANICE WINIFRED MACKENZIE |
18/02/1318 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
02/07/122 July 2012 | Annual return made up to 17 June 2012 with full list of shareholders |
21/09/1121 September 2011 | 30/06/11 TOTAL EXEMPTION FULL |
05/07/115 July 2011 | Annual return made up to 17 June 2011 with full list of shareholders |
15/07/1015 July 2010 | DIRECTOR APPOINTED SCOTT MACKIE |
22/06/1022 June 2010 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT |
22/06/1022 June 2010 | APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. |
17/06/1017 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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