ROSCO INDUSTRIAL LIMITED
Overview
| Company Name | ROSCO INDUSTRIAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC195087 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ROSCO INDUSTRIAL LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ROSCO INDUSTRIAL LIMITED located?
| Registered Office Address | C/O William Wilson Limited Hareness Road AB12 3QA Altens Industrial Estate Aberdeen |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ROSCO INDUSTRIAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| LOTHIAN FIFTY (571) LIMITED | Apr 08, 1999 | Apr 08, 1999 |
What are the latest accounts for ROSCO INDUSTRIAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2020 |
What are the latest filings for ROSCO INDUSTRIAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Apr 22, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 26, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Simon Gray as a director on Dec 04, 2020 | 2 pages | AP01 | ||
Termination of appointment of Andrew James Frederick Burton as a director on Dec 04, 2020 | 1 pages | TM01 | ||
Appointment of Wolseley Uk Directors Limited as a director on Dec 04, 2020 | 2 pages | AP02 | ||
Termination of appointment of Wolseley Directors Limited as a director on Dec 04, 2020 | 1 pages | TM01 | ||
Appointment of Mr Nicky Paul Randle as a secretary on Dec 04, 2020 | 2 pages | AP03 | ||
Termination of appointment of Katherine Mary Mccormick as a secretary on Dec 04, 2020 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Jul 31, 2020 | 5 pages | AA | ||
Accounts for a dormant company made up to Jul 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Mar 20, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 20, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Mar 20, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Wolseley Directors Limited on Dec 18, 2017 | 1 pages | CH02 | ||
Secretary's details changed for Katherine Mary Mccormick on Dec 18, 2017 | 1 pages | CH03 | ||
Accounts for a dormant company made up to Jul 31, 2017 | 5 pages | AA | ||
Confirmation statement made on Apr 20, 2017 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 31, 2017 with updates | 5 pages | CS01 | ||
Appointment of Mr Andrew James Frederick Burton as a director on Dec 31, 2016 | 2 pages | AP01 | ||
Termination of appointment of Elizabeth Louise Hancox as a director on Dec 31, 2016 | 1 pages | TM01 | ||
Appointment of Wolseley Directors Limited as a director on Dec 31, 2016 | 2 pages | AP02 | ||
Who are the officers of ROSCO INDUSTRIAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RANDLE, Nicky Paul | Secretary | C/O William Wilson Limited Hareness Road AB12 3QA Altens Industrial Estate Aberdeen | 277688680001 | |||||||||||
| GRAY, Simon | Director | C/O William Wilson Limited Hareness Road AB12 3QA Altens Industrial Estate Aberdeen | United Kingdom | British | 243921140001 | |||||||||
| WOLSELEY UK DIRECTORS LIMITED | Director | Kingmaker Court, Warwick Technology Park Gallows Hill CV34 6DY Warwick 2 Warwickshire United Kingdom |
| 190186170001 | ||||||||||
| BROPHY, Tom | Secretary | C/O William Wilson Limited Hareness Road AB12 3QA Altens Industrial Estate Aberdeen | 162244530001 | |||||||||||
| DACRE, Ronald Robert Hugh | Secretary | 21 Keirsbeath Court Kingseat KY12 0UE Dunfermline Fife | British | 813060001 | ||||||||||
| DREW, Alison | Secretary | C/O William Wilson Limited Hareness Road AB12 3QA Altens Industrial Estate Aberdeen | British | 86845230002 | ||||||||||
| MCCORMICK, Katherine Mary | Secretary | C/O William Wilson Limited Hareness Road AB12 3QA Altens Industrial Estate Aberdeen | 199926690001 | |||||||||||
| MIDDLEMISS, Graham | Secretary | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | 174236880001 | |||||||||||
| NEVILLE, Matthew James | Secretary | 4 St Johns Court Yeadon LS19 7FW Leeds W.Yorkshire | British | 85093360003 | ||||||||||
| WHITE, Mark Jonathan | Secretary | Hawthorn House 2 Wards Drive, Sarratt WD3 6AE Rickmansworth Herts | British | 82978250002 | ||||||||||
| BURNESS SOLICITORS | Nominee Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900000240001 | |||||||||||
| BARDEN, Adrian | Director | Pearl House, 35 Pearce Avenue Lilliput BH14 8EG Poole Dorset | England | British | 66429950005 | |||||||||
| BURTON, Andrew James Frederick | Director | C/O William Wilson Limited Hareness Road AB12 3QA Altens Industrial Estate Aberdeen | United Kingdom | British | 219597740001 | |||||||||
| DACRE, Ronald Robert Hugh | Director | 21 Keirsbeath Court Kingseat KY12 0UE Dunfermline Fife | British | 813060001 | ||||||||||
| HANCOX, Elizabeth Louise, Dr | Director | Harrison Way CV31 3HH Leamington Spa The Wolseley Center United Kingdom | United Kingdom | British | 210216760001 | |||||||||
| HARDING, Derek John | Director | C/O William Wilson Limited Hareness Road AB12 3QA Altens Industrial Estate Aberdeen | United Kingdom | British | 152377500001 | |||||||||
| JONES, Keith Harold Davenport | Director | C/O William Wilson Limited Hareness Road AB12 3QA Altens Industrial Estate Aberdeen | England | British | 95915810001 | |||||||||
| MALCOLM, Alexander Ramsay | Director | 2 Talla Park KY13 8AB Kinross Fife | Scotland | British | 66254130001 | |||||||||
| NEVILLE, Matthew James | Director | 9 The Brickall Long Marston CV37 8QL Stratford Upon Avon Warwickshire | England | British | 85093360003 | |||||||||
| RONCHETTI, Marc Arthur | Director | Harrison Way CV31 3HH Leamington Spa The Wolseley Center United Kingdom | England | British | 247980780001 | |||||||||
| SMITH, Robert Andrew Ross | Director | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | United Kingdom | British | 150753930001 | |||||||||
| WEBSTER, Stephen Paul | Director | C/O William Wilson Limited Hareness Road AB12 3QA Altens Industrial Estate Aberdeen | United Kingdom | British | 40201730005 | |||||||||
| WHITE, Mark Jonathan | Director | Hawthorn House 2 Wards Drive, Sarratt WD3 6AE Rickmansworth Herts | England | British | 82978250002 | |||||||||
| WJB (DIRECTORS) LIMITED | Nominee Director | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900005120001 | |||||||||||
| WOLSELEY DIRECTORS LIMITED | Director | Eskdale Road, Winnersh Triangle Wokingham RG41 5TS Berkshire 1020 United Kingdom |
| 122185200001 | ||||||||||
| WOLSELEY DIRECTORS LIMITED | Director | Parkview 1220 Arlington Business Park, Theale RG7 4GA Reading | 122185200001 | |||||||||||
| WOLSELEY UK DIRECTORS LIMITED | Director | Harrison Way CV31 3HH Leamington Spa The Wolseley Center United Kingdom |
| 190186170001 |
Who are the persons with significant control of ROSCO INDUSTRIAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Thomson Brothers Limited | Apr 06, 2016 | Hareness Road Altens Industrial Estate AB12 3QA Aberdeen C/O William Wilson Limited United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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