- Company Overview for ROSSAL ENERGY LIMITED (SC601312)
- Filing history for ROSSAL ENERGY LIMITED (SC601312)
- People for ROSSAL ENERGY LIMITED (SC601312)
- Registers for ROSSAL ENERGY LIMITED (SC601312)
- More for ROSSAL ENERGY LIMITED (SC601312)
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) |
---|---|---|---|
15 Jul 2024 | CS01 | Confirmation statement made on 24 June 2024 with updates | |
24 Apr 2024 | PSC04 | Change of details for Mr David Robert Laing as a person with significant control on 31 October 2018 | |
24 Apr 2024 | PSC04 | Change of details for George Timothy Laing as a person with significant control on 31 October 2018 | |
24 Apr 2024 | PSC04 | Change of details for Mr Timothy James Arthur Laing as a person with significant control on 31 October 2018 | |
24 Apr 2024 | PSC04 | Change of details for Louisa Charlotte Freeman as a person with significant control on 31 October 2018 | |
24 Apr 2024 | PSC04 | Change of details for Charlotte Jane Laing as a person with significant control on 31 October 2018 | |
24 Apr 2024 | PSC01 | Notification of Rose Emma French as a person with significant control on 31 October 2018 | |
26 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
29 Feb 2024 | PSC04 | Change of details for Louisa Charlotte Freeman as a person with significant control on 29 February 2024 | |
29 Feb 2024 | CH01 | Director's details changed for Mr Timothy James Arthur Laing on 29 February 2024 | |
29 Feb 2024 | PSC04 | Change of details for Mr Timothy James Arthur Laing as a person with significant control on 29 February 2024 | |
29 Feb 2024 | PSC04 | Change of details for Charlotte Jane Laing as a person with significant control on 29 February 2024 | |
29 Feb 2024 | PSC04 | Change of details for George Timothy Laing as a person with significant control on 29 February 2024 | |
29 Feb 2024 | PSC04 | Change of details for Mr David Robert Laing as a person with significant control on 29 February 2024 | |
29 Feb 2024 | AD01 | Registered office address changed from 66 Tay Street Perth PH2 8RA United Kingdom to C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 29 February 2024 | |
27 Jul 2023 | CS01 | Confirmation statement made on 28 June 2023 with updates | |
27 Jul 2023 | PSC04 | Change of details for Mr David Robert Laing as a person with significant control on 25 June 2023 | |
28 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
14 Jul 2022 | CS01 | Confirmation statement made on 28 June 2022 with updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 28 June 2021 with updates | |
28 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
11 Aug 2020 | CS01 | Confirmation statement made on 28 June 2020 with updates | |
25 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
22 Nov 2019 | PSC04 | Change of details for Mr Timothy James Arthur Laing as a person with significant control on 22 November 2019 |