Advanced company searchLink opens in new window

ROSS-SHIRE ENGINEERING LIMITED

Company number SC177939

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Dec 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/18
22 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with updates
28 Jun 2018 TM01 Termination of appointment of Stuart Johnnston as a director on 3 May 2018
29 Jan 2018 CH01 Director's details changed for Mr James Donald Macdonald on 29 January 2018
27 Dec 2017 AA Audit exemption subsidiary accounts made up to 31 March 2017
27 Dec 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/17
27 Dec 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/17
27 Dec 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/17
28 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with no updates
19 Jan 2017 TM01 Termination of appointment of Gary Gordon Grant as a director on 23 December 2016
29 Dec 2016 AA Audit exemption subsidiary accounts made up to 1 April 2016
29 Dec 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 01/04/16
29 Dec 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 01/04/16
29 Dec 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 01/04/16
23 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
19 Aug 2016 MR01 Registration of charge SC1779390004, created on 19 August 2016
18 May 2016 AUD Auditor's resignation
03 Feb 2016 TM01 Termination of appointment of Gordon Ian Ronaldson as a director on 1 February 2016
03 Oct 2015 AA Full accounts made up to 31 March 2015
29 Sep 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 18,000
21 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Apr 2015 AP01 Appointment of Stuart Johnnston as a director on 1 April 2015
16 Apr 2015 AP01 Appointment of Gordon Ian Ronaldson as a director on 1 April 2015
08 Apr 2015 MA Memorandum and Articles of Association
28 Aug 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 18,000