Advanced company searchLink opens in new window

ROSSMAC CONSULTANCY LTD

Company number SC301794

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)
13 May 2023 GAZ2 Final Gazette dissolved following liquidation
13 Feb 2023 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
19 Oct 2020 CH01 Director's details changed for Mrs Diane Christine Mackenzie on 19 October 2020
19 Oct 2020 PSC04 Change of details for Mrs Diane Christine Mackenzie as a person with significant control on 16 October 2020
28 Aug 2020 AD01 Registered office address changed from Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD Scotland to 7 Queens Gardens Aberdeen AB15 4YD on 28 August 2020
28 Aug 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-27
20 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with updates
17 Jul 2020 PSC01 Notification of Diane Christine Mackenzie as a person with significant control on 20 May 2020
17 Jul 2020 PSC07 Cessation of William Ross Mackenzie as a person with significant control on 20 May 2020
17 Jul 2020 TM01 Termination of appointment of William Ross Mackenzie as a director on 20 May 2020
17 Jul 2020 AP01 Appointment of Mrs Diane Christine Mackenzie as a director on 20 May 2020
06 May 2020 CS01 Confirmation statement made on 5 May 2020 with no updates
12 Dec 2019 AA Micro company accounts made up to 5 April 2019
10 May 2019 CS01 Confirmation statement made on 5 May 2019 with no updates
05 Jan 2019 AA Micro company accounts made up to 5 April 2018
09 Jul 2018 CH03 Secretary's details changed for Mrs Diane Christine Mackenzie on 26 June 2018
28 Jun 2018 PSC04 Change of details for Mr William Ross Mackenzie as a person with significant control on 26 June 2018
28 Jun 2018 CH01 Director's details changed for Mr William Ross Mackenzie on 26 June 2018
08 May 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
21 Jun 2017 AA Micro company accounts made up to 5 April 2017
11 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
01 Dec 2016 AA Total exemption small company accounts made up to 5 April 2016
22 Jun 2016 AD01 Registered office address changed from Bon Accord House, Riverside Drive, Aberdeen Aberdeenshire AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016
12 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
20 Aug 2015 AA Total exemption small company accounts made up to 5 April 2015