Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ROSSEAU DEVELOPMENTS LTD
Company Information for

ROSSEAU DEVELOPMENTS LTD

1ST FLOOR 6 FORBES DRIVE, HEATHFIELD INDUSTRIAL ESTATE, AYR, KA8 9FG,
Company Registration Number
SC092823
Private Limited Company
Active

Company Overview

About Rosseau Developments Ltd
ROSSEAU DEVELOPMENTS LTD was founded on 1985-04-12 and has its registered office in Ayr. The organisation's status is listed as "Active". Rosseau Developments Ltd is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROSSEAU DEVELOPMENTS LTD
 
Legal Registered Office
1ST FLOOR 6 FORBES DRIVE
HEATHFIELD INDUSTRIAL ESTATE
AYR
KA8 9FG
Other companies in G31
 
Previous Names
R & R PRESERVATION LIMITED21/11/2018
Filing Information
Company Number SC092823
Company ID Number SC092823
Date formed 1985-04-12
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB314573904  
Last Datalog update: 2024-04-07 03:48:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROSSEAU DEVELOPMENTS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ROSSEAU DEVELOPMENTS LTD
The following companies were found which have the same name as ROSSEAU DEVELOPMENTS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROSSEAU DEVELOPMENTS LTD 2174 YORK AV Vancouver British Columbia V6K 1C3 Active Company formed on the 2014-06-12

Company Officers of ROSSEAU DEVELOPMENTS LTD

Current Directors
Officer Role Date Appointed
ANNE TAYLOR RUSSELL
Company Secretary 1989-05-01
ANNE TAYLOR RUSSELL
Director 1989-05-01
GAVIN ANDREW RUSSELL
Director 1989-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ANDREW GARROW
Director 1994-03-21 1994-05-05
ROBERT CARSON PURDUE
Director 1994-04-22 1994-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE TAYLOR RUSSELL R & R CONSTRUCTION (SCOTLAND) LIMITED Company Secretary 1988-12-31 CURRENT 1984-04-03 Liquidation
ANNE TAYLOR RUSSELL BERKLEY HOMES LIMITED Company Secretary 1988-12-31 CURRENT 1987-10-20 Active
ANNE TAYLOR RUSSELL R & R CONSTRUCTION (SCOTLAND) LIMITED Director 2015-06-02 CURRENT 1984-04-03 Liquidation
ANNE TAYLOR RUSSELL BAROCHAN BIOMASS ENERGY LIMITED Director 2014-12-01 CURRENT 2014-12-01 Active
ANNE TAYLOR RUSSELL HEATHFIELD CARE AND RESIDENTIAL HOMES LIMITED Director 2011-02-16 CURRENT 2011-02-16 Active
GAVIN ANDREW RUSSELL BAROCHAN BIOMASS ENERGY LIMITED Director 2014-12-01 CURRENT 2014-12-01 Active
GAVIN ANDREW RUSSELL MACROCOM 1028 LIMITED Director 2012-03-09 CURRENT 2012-03-09 Liquidation
GAVIN ANDREW RUSSELL HEATHFIELD CARE AND RESIDENTIAL HOMES LIMITED Director 2011-02-16 CURRENT 2011-02-16 Active
GAVIN ANDREW RUSSELL R & R INVESTMENTS LIMITED Director 1992-06-29 CURRENT 1992-06-29 Active
GAVIN ANDREW RUSSELL BERKLEY HOMES LIMITED Director 1989-12-31 CURRENT 1987-10-20 Active
GAVIN ANDREW RUSSELL R & R CONSTRUCTION (SCOTLAND) LIMITED Director 1988-12-31 CURRENT 1984-04-03 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2024-04-02Register inspection address changed from 22 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 6 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG
2024-02-01Change of details for Mrs Megan Elizabeth Colvin as a person with significant control on 2024-02-01
2024-01-30Director's details changed for Mrs Megan Elizabeth Colvin on 2024-01-19
2023-04-25CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2023-01-1330/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30REGISTERED OFFICE CHANGED ON 30/09/22 FROM 22 Unit 4, Churchill Tower South Harbour Street Ayr KA7 1JT Scotland
2022-05-03CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2021-11-04AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES
2021-02-24AP03Appointment of Mr Christopher Colvin as company secretary on 2021-02-01
2021-02-24TM02Termination of appointment of Anne Taylor Russell on 2021-02-01
2021-01-28AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-01-17AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2019-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-12-18PSC04Change of details for Mrs Megan Colvin as a person with significant control on 2018-12-17
2018-12-18PSC07CESSATION OF ANDREW RUSSELL AS A PERSON OF SIGNIFICANT CONTROL
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RUSSELL
2018-12-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEGAN COLVIN
2018-12-04AP01DIRECTOR APPOINTED MRS MEGAN COLVIN
2018-11-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW RUSSELL
2018-11-22PSC07CESSATION OF GAVIN ANDREW RUSSELL AS A PERSON OF SIGNIFICANT CONTROL
2018-11-21RES15CHANGE OF COMPANY NAME 21/11/18
2018-11-20AP01DIRECTOR APPOINTED MR ANDREW RUSSELL
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ANNE TAYLOR RUSSELL
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-09AR0101/05/16 ANNUAL RETURN FULL LIST
2016-05-09AD02Register inspection address changed from 197 Firpark Street Glasgow G31 2HR United Kingdom to 22 Churchill Tower South Harbour Street Ayr KA7 1JT
2016-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2016-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/16 FROM 197 Firpark Street Glasgow G31 2HR
2015-05-25LATEST SOC25/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-25AR0101/05/15 ANNUAL RETURN FULL LIST
2014-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-21AR0101/05/14 FULL LIST
2013-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-05-09AR0101/05/13 FULL LIST
2013-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-05-04AR0101/05/12 FULL LIST
2012-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-05-04AR0101/05/11 FULL LIST
2011-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-05-10AR0101/05/10 FULL LIST
2010-05-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2010-05-10AD02SAIL ADDRESS CREATED
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE RUSSELL / 01/01/2010
2010-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-05-20363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-05-15363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-06-05363sRETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS
2007-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-05-16363sRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-05-19363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-05-20363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2004-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-05-23363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2003-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-05-21363sRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2002-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-05-24363sRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2001-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-05-26363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-26363sRETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS
2000-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1999-05-25363sRETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS
1999-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-05-27363sRETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS
1998-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97
1997-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96
1997-05-23363sRETURN MADE UP TO 01/05/97; NO CHANGE OF MEMBERS
1996-05-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-05-06363sRETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS
1996-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95
1995-05-31363sRETURN MADE UP TO 01/05/95; NO CHANGE OF MEMBERS
1994-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94
1994-10-18SRES03EXEMPTION FROM APPOINTING AUDITORS 09/04/94
1994-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93
1994-05-06288DIRECTOR RESIGNED
1994-05-03288NEW DIRECTOR APPOINTED
1994-04-26363sRETURN MADE UP TO 01/05/94; NO CHANGE OF MEMBERS
1994-04-07288NEW DIRECTOR APPOINTED
1993-04-20363sRETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS
1993-01-21287REGISTERED OFFICE CHANGED ON 21/01/93 FROM: 160 WISHART STREET GLASGOW G31 2HR
1992-11-09363sRETURN MADE UP TO 01/05/92; NO CHANGE OF MEMBERS
1992-10-08AAFULL ACCOUNTS MADE UP TO 30/04/92
1991-09-23363aRETURN MADE UP TO 12/04/91; NO CHANGE OF MEMBERS
1991-09-23AAFULL ACCOUNTS MADE UP TO 30/04/91
1991-03-06363RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1991-03-06AAFULL ACCOUNTS MADE UP TO 30/04/90
1989-08-23287REGISTERED OFFICE CHANGED ON 23/08/89 FROM: 81 BERKELEY STREET GLASGOW G3 7DX
1989-06-14225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ROSSEAU DEVELOPMENTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROSSEAU DEVELOPMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROSSEAU DEVELOPMENTS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROSSEAU DEVELOPMENTS LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-05-01 £ 100
Shareholder Funds 2012-05-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROSSEAU DEVELOPMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ROSSEAU DEVELOPMENTS LTD
Trademarks
We have not found any records of ROSSEAU DEVELOPMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROSSEAU DEVELOPMENTS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ROSSEAU DEVELOPMENTS LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ROSSEAU DEVELOPMENTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROSSEAU DEVELOPMENTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROSSEAU DEVELOPMENTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.