About

Registered Number: SC294859
Date of Incorporation: 23/12/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Sunnybank House, 58 Jeanfield Road, Perth, PH1 1NZ

 

Rossie Property Development Company Ltd was registered on 23 December 2005 with its registered office in Perth. This business has one director listed as Cavellini, Derek David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CAVELLINI, Derek David 29 March 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 11 January 2018
PSC01 - N/A 12 December 2017
PSC04 - N/A 12 December 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 08 January 2016
CH03 - Change of particulars for secretary 08 January 2016
AA - Annual Accounts 13 August 2015
AP01 - Appointment of director 10 August 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 30 September 2014
AA01 - Change of accounting reference date 26 March 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 07 March 2013
MG02s - Statement of satisfaction in full or in part of a charge 31 August 2012
MG02s - Statement of satisfaction in full or in part of a charge 31 August 2012
AA - Annual Accounts 28 May 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 24 May 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 25 November 2010
AP03 - Appointment of secretary 30 June 2010
TM02 - Termination of appointment of secretary 30 June 2010
SH06 - Notice of cancellation of shares 16 April 2010
SH03 - Return of purchase of own shares 16 April 2010
RESOLUTIONS - N/A 07 April 2010
TM01 - Termination of appointment of director 07 April 2010
TM01 - Termination of appointment of director 07 April 2010
AA - Annual Accounts 09 March 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
MG02s - Statement of satisfaction in full or in part of a charge 06 January 2010
410(Scot) - N/A 18 June 2009
RESOLUTIONS - N/A 05 May 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 12 January 2009
363a - Annual Return 11 July 2008
225 - Change of Accounting Reference Date 30 June 2008
AA - Annual Accounts 29 June 2007
225 - Change of Accounting Reference Date 15 February 2007
363s - Annual Return 10 January 2007
410(Scot) - N/A 28 June 2006
410(Scot) - N/A 04 May 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2006
288b - Notice of resignation of directors or secretaries 23 December 2005
NEWINC - New incorporation documents 23 December 2005

Mortgages & Charges

Description Date Status Charge by
Standard security 15 June 2009 Fully Satisfied

N/A

Standard security 23 June 2006 Fully Satisfied

N/A

Floating charge 28 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.