ROSCO INDUSTRIAL LIMITED

ROSCO INDUSTRIAL LIMITED

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

    Company NameROSCO INDUSTRIAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC195087
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ROSCO INDUSTRIAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOTHIAN FIFTY (571) LIMITEDApr 08, 1999Apr 08, 1999

    What are the latest accounts for ROSCO INDUSTRIAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2020

    What are the latest filings for ROSCO INDUSTRIAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Apr 22, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 26, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Simon Gray as a director on Dec 04, 2020

    2 pagesAP01

    Termination of appointment of Andrew James Frederick Burton as a director on Dec 04, 2020

    1 pagesTM01

    Appointment of Wolseley Uk Directors Limited as a director on Dec 04, 2020

    2 pagesAP02

    Termination of appointment of Wolseley Directors Limited as a director on Dec 04, 2020

    1 pagesTM01

    Appointment of Mr Nicky Paul Randle as a secretary on Dec 04, 2020

    2 pagesAP03

    Termination of appointment of Katherine Mary Mccormick as a secretary on Dec 04, 2020

    1 pagesTM02

    Accounts for a dormant company made up to Jul 31, 2020

    5 pagesAA

    Accounts for a dormant company made up to Jul 31, 2019

    5 pagesAA

    Confirmation statement made on Mar 20, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 20, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2018

    5 pagesAA

    Confirmation statement made on Mar 20, 2018 with no updates

    3 pagesCS01

    Director's details changed for Wolseley Directors Limited on Dec 18, 2017

    1 pagesCH02

    Secretary's details changed for Katherine Mary Mccormick on Dec 18, 2017

    1 pagesCH03

    Accounts for a dormant company made up to Jul 31, 2017

    5 pagesAA

    Confirmation statement made on Apr 20, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 31, 2017 with updates

    5 pagesCS01

    Appointment of Mr Andrew James Frederick Burton as a director on Dec 31, 2016

    2 pagesAP01

    Termination of appointment of Elizabeth Louise Hancox as a director on Dec 31, 2016

    1 pagesTM01

    Appointment of Wolseley Directors Limited as a director on Dec 31, 2016

    2 pagesAP02

    Who are the officers of ROSCO INDUSTRIAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RANDLE, Nicky Paul
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    Secretary
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    277688680001
    GRAY, Simon
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    Director
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    United KingdomBritish243921140001
    WOLSELEY UK DIRECTORS LIMITED
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    Director
    Kingmaker Court, Warwick Technology Park
    Gallows Hill
    CV34 6DY Warwick
    2
    Warwickshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number09104902
    190186170001
    BROPHY, Tom
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    Secretary
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    162244530001
    DACRE, Ronald Robert Hugh
    21 Keirsbeath Court
    Kingseat
    KY12 0UE Dunfermline
    Fife
    Secretary
    21 Keirsbeath Court
    Kingseat
    KY12 0UE Dunfermline
    Fife
    British813060001
    DREW, Alison
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    Secretary
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    British86845230002
    MCCORMICK, Katherine Mary
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    Secretary
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    199926690001
    MIDDLEMISS, Graham
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Secretary
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    174236880001
    NEVILLE, Matthew James
    4 St Johns Court
    Yeadon
    LS19 7FW Leeds
    W.Yorkshire
    Secretary
    4 St Johns Court
    Yeadon
    LS19 7FW Leeds
    W.Yorkshire
    British85093360003
    WHITE, Mark Jonathan
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    Secretary
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    British82978250002
    BURNESS SOLICITORS
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900000240001
    BARDEN, Adrian
    Pearl House, 35 Pearce Avenue
    Lilliput
    BH14 8EG Poole
    Dorset
    Director
    Pearl House, 35 Pearce Avenue
    Lilliput
    BH14 8EG Poole
    Dorset
    EnglandBritish66429950005
    BURTON, Andrew James Frederick
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    Director
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    United KingdomBritish219597740001
    DACRE, Ronald Robert Hugh
    21 Keirsbeath Court
    Kingseat
    KY12 0UE Dunfermline
    Fife
    Director
    21 Keirsbeath Court
    Kingseat
    KY12 0UE Dunfermline
    Fife
    British813060001
    HANCOX, Elizabeth Louise, Dr
    Harrison Way
    CV31 3HH Leamington Spa
    The Wolseley Center
    United Kingdom
    Director
    Harrison Way
    CV31 3HH Leamington Spa
    The Wolseley Center
    United Kingdom
    United KingdomBritish210216760001
    HARDING, Derek John
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    Director
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    United KingdomBritish152377500001
    JONES, Keith Harold Davenport
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    Director
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    EnglandBritish95915810001
    MALCOLM, Alexander Ramsay
    2 Talla Park
    KY13 8AB Kinross
    Fife
    Director
    2 Talla Park
    KY13 8AB Kinross
    Fife
    ScotlandBritish66254130001
    NEVILLE, Matthew James
    9 The Brickall
    Long Marston
    CV37 8QL Stratford Upon Avon
    Warwickshire
    Director
    9 The Brickall
    Long Marston
    CV37 8QL Stratford Upon Avon
    Warwickshire
    EnglandBritish85093360003
    RONCHETTI, Marc Arthur
    Harrison Way
    CV31 3HH Leamington Spa
    The Wolseley Center
    United Kingdom
    Director
    Harrison Way
    CV31 3HH Leamington Spa
    The Wolseley Center
    United Kingdom
    EnglandBritish247980780001
    SMITH, Robert Andrew Ross
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Director
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    United KingdomBritish150753930001
    WEBSTER, Stephen Paul
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    Director
    C/O William Wilson Limited
    Hareness Road
    AB12 3QA Altens Industrial Estate
    Aberdeen
    United KingdomBritish40201730005
    WHITE, Mark Jonathan
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    Director
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    EnglandBritish82978250002
    WJB (DIRECTORS) LIMITED
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Director
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900005120001
    WOLSELEY DIRECTORS LIMITED
    Eskdale Road, Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    Director
    Eskdale Road, Winnersh Triangle
    Wokingham
    RG41 5TS Berkshire
    1020
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01464447
    122185200001
    WOLSELEY DIRECTORS LIMITED
    Parkview 1220
    Arlington Business Park, Theale
    RG7 4GA Reading
    Director
    Parkview 1220
    Arlington Business Park, Theale
    RG7 4GA Reading
    122185200001
    WOLSELEY UK DIRECTORS LIMITED
    Harrison Way
    CV31 3HH Leamington Spa
    The Wolseley Center
    United Kingdom
    Director
    Harrison Way
    CV31 3HH Leamington Spa
    The Wolseley Center
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number09104902
    190186170001

    Who are the persons with significant control of ROSCO INDUSTRIAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hareness Road
    Altens Industrial Estate
    AB12 3QA Aberdeen
    C/O William Wilson Limited
    United Kingdom
    Apr 06, 2016
    Hareness Road
    Altens Industrial Estate
    AB12 3QA Aberdeen
    C/O William Wilson Limited
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc190967
    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.

    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