ROSS-SHIRE DEVELOPMENTS LIMITED

ROSS-SHIRE DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameROSS-SHIRE DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC116282
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ROSS-SHIRE DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is ROSS-SHIRE DEVELOPMENTS LIMITED located?

    Registered Office Address
    7-11 Melville Street
    EH3 7PE Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of ROSS-SHIRE DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TULLOCH CONSTRUCTION (HIGHLAND) LTD.Mar 27, 1990Mar 27, 1990
    TULLOCH CONSTRUCTION (LOTHIAN) LIMITEDMay 16, 1989May 16, 1989
    BOLDSALE LIMITEDFeb 16, 1989Feb 16, 1989

    What are the latest accounts for ROSS-SHIRE DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for ROSS-SHIRE DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    5 pages4.26(Scot)

    Registered office address changed from Stoneyfield House Stoneyfield Business Park Inverness IV2 7PA to 7-11 Melville Street Edinburgh EH3 7PE on Jul 05, 2018

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 29, 2018

    LRESSP

    Accounts for a dormant company made up to Jun 30, 2017

    6 pagesAA

    Confirmation statement made on Jan 06, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 06, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    8 pagesAA

    Accounts for a dormant company made up to Jun 30, 2015

    8 pagesAA

    Director's details changed for Mr Alexander James Grant on Jan 07, 2016

    2 pagesCH01

    Annual return made up to Jan 06, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2016

    Statement of capital on Jan 07, 2016

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr Alexander James Grant on Jul 02, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2014

    9 pagesAA

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Annual return made up to Jan 06, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2015

    Statement of capital on Jan 06, 2015

    • Capital: GBP 1,000
    SH01

    Auditor's resignation

    1 pagesAUD

    Audit exemption subsidiary accounts made up to Jun 30, 2013

    10 pagesAA

    legacy

    37 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Annual return made up to Jan 06, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2014

    Statement of capital on Jan 08, 2014

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Jun 30, 2012

    14 pagesAA

    Annual return made up to Jan 06, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of James Cameron as a secretary

    2 pagesTM02

    Who are the officers of ROSS-SHIRE DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRASER, George Gabriel
    Melville Street
    EH3 7PE Edinburgh
    7-11
    Director
    Melville Street
    EH3 7PE Edinburgh
    7-11
    ScotlandBritish50219540001
    GRANT, Alexander James
    Melville Street
    EH3 7PE Edinburgh
    7-11
    Director
    Melville Street
    EH3 7PE Edinburgh
    7-11
    United KingdomBritish113195780003
    CAMERON, James
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    Secretary
    Stoneyfield House
    Stoneyfield Business Park
    IV2 7PA Inverness
    British166636010001
    CAMPBELL, Gary Angus
    Clach Na Sanais
    Croy
    IV1 2PG Inverness
    Secretary
    Clach Na Sanais
    Croy
    IV1 2PG Inverness
    British44913110001
    SUTHERLAND, Caroline Anne
    Slackbuie Way
    Fairways
    IV2 6AT Inverness
    29
    United Kingdom
    Secretary
    Slackbuie Way
    Fairways
    IV2 6AT Inverness
    29
    United Kingdom
    British87534020003
    SUTHERLAND, David Fraser
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    Secretary
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    British1321720003
    TRACE, Marjory Bremner
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    Secretary
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    British43522850004
    CAMERON, Neil Stuart
    30 Overton Avenue
    IV3 6RR Inverness
    Director
    30 Overton Avenue
    IV3 6RR Inverness
    ScotlandBritish34848670001
    CHAVASSE, Ian Macdougall
    37 Edgemoor Park
    Balloch
    IV1 2RA Inverness
    Inverness Shire
    Director
    37 Edgemoor Park
    Balloch
    IV1 2RA Inverness
    Inverness Shire
    British20013390001
    FRASER, George Alexander Bonnyman
    2 Grant Street
    IV12 4NN Nairn
    Morayshire
    Director
    2 Grant Street
    IV12 4NN Nairn
    Morayshire
    British234050001
    MACDONALD, Ronald Sutherland
    135 Stewarton Drive
    G72 8DH Cambuslang
    Director
    135 Stewarton Drive
    G72 8DH Cambuslang
    United KingdomBritish145418810001
    MACKAY, Iain
    7 Paton Street
    IV2 4SN Inverness
    Inverness Shire
    Director
    7 Paton Street
    IV2 4SN Inverness
    Inverness Shire
    British1410200001
    MACKAY, Muir
    Brae Farm
    IV15 9UE Dingwall
    Mandala
    Ross-Shire
    Director
    Brae Farm
    IV15 9UE Dingwall
    Mandala
    Ross-Shire
    United KingdomBritish188740001
    MANSON, John Muir
    Knockbain House
    IV8 8NP Munlochy
    Ross-Shire
    Director
    Knockbain House
    IV8 8NP Munlochy
    Ross-Shire
    United KingdomBritish188750001
    MARSHALL, Alyson
    8 Blackthorn Avenue
    G66 4BZ Kirkintilloch
    Lanarkshire
    Director
    8 Blackthorn Avenue
    G66 4BZ Kirkintilloch
    Lanarkshire
    ScotlandBritish116919700001
    MCLEOD, William Lind
    32 Mansewood Road
    G43 1TN Glasgow
    Lanarkshire
    Director
    32 Mansewood Road
    G43 1TN Glasgow
    Lanarkshire
    British37035550001
    STEWART, Katherine Marion
    7 Culloden Court
    Culloden
    IV1 2DX Inverness
    Inverness Shire
    Director
    7 Culloden Court
    Culloden
    IV1 2DX Inverness
    Inverness Shire
    British35539210001
    SUTHERLAND, David Fraser
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    Director
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    ScotlandBritish1321720003
    SUTHERLAND, David Fraser
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    Director
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    ScotlandBritish1321720003
    TRACE, Marjory Bremner
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    Director
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    British43522850004

    Who are the persons with significant control of ROSS-SHIRE DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stoneyfield Business Park
    IV2 7PA Inverness
    Stoneyfield House
    Scotland
    Apr 06, 2016
    Stoneyfield Business Park
    IV2 7PA Inverness
    Stoneyfield House
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration NumberSc125792
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ROSS-SHIRE DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Sep 01, 1995
    Delivered On Sep 13, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground with buildings lying generally to the south east of balconie street, kiltearn, evanton.
    Persons Entitled
    • Scottish Homes
    Transactions
    • Sep 13, 1995Registration of a charge (410)
    • Aug 12, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 07, 1994
    Delivered On Mar 16, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground at balconie street,evanton,ross & cromarty.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 16, 1994Registration of a charge (410)
    • Feb 17, 2015Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Feb 11, 1994
    Delivered On Feb 28, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 28, 1994Registration of a charge (410)
    • Mar 06, 2015Satisfaction of a charge (MR04)

    Does ROSS-SHIRE DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 29, 2018Commencement of winding up
    Jul 04, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0