ROSSINVER HOLDINGS LIMITED
GLASGOW JOHN GILBRIDE LIMITED GRANKER LIMITED

Hellopages » East Renfrewshire » East Renfrewshire » G77 6PP

Company number SC232412
Status Active
Incorporation Date 6 June 2002
Company Type Private Limited Company
Address NETHERPLACE HOUSE, NETHERPLACE, ROAD, NEWTON MEARNS, GLASGOW, G77 6PP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of ROSSINVER HOLDINGS LIMITED are www.rossinverholdings.co.uk, and www.rossinver-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Rossinver Holdings Limited is a Private Limited Company. The company registration number is SC232412. Rossinver Holdings Limited has been working since 06 June 2002. The present status of the company is Active. The registered address of Rossinver Holdings Limited is Netherplace House Netherplace Road Newton Mearns Glasgow G77 6pp. . GILBRIDE, John Michael is a Secretary of the company. GILBRIDE, Audrey Jane is a Director of the company. GILBRIDE, John Michael is a Director of the company. Nominee Secretary MAXMAC REGISTRATIONS LIMITED has been resigned. Nominee Director DUFF, Peter has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GILBRIDE, John Michael
Appointed Date: 29 September 2002

Director
GILBRIDE, Audrey Jane
Appointed Date: 29 September 2002
59 years old

Director
GILBRIDE, John Michael
Appointed Date: 29 September 2002
65 years old

Resigned Directors

Nominee Secretary
MAXMAC REGISTRATIONS LIMITED
Resigned: 29 September 2002
Appointed Date: 06 June 2002

Nominee Director
DUFF, Peter
Resigned: 29 September 2002
Appointed Date: 06 June 2002
67 years old

ROSSINVER HOLDINGS LIMITED Events

08 Sep 2016
Total exemption small company accounts made up to 30 April 2016
16 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100

23 Nov 2015
Total exemption small company accounts made up to 30 April 2015
09 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100

01 Sep 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 37 more events
24 Oct 2002
New director appointed
21 Oct 2002
Secretary resigned
21 Oct 2002
New secretary appointed;new director appointed
04 Oct 2002
Company name changed granker LIMITED\certificate issued on 04/10/02
06 Jun 2002
Incorporation

ROSSINVER HOLDINGS LIMITED Charges

14 November 2008
Floating charge
Delivered: 19 November 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
10 December 2002
Bond & floating charge
Delivered: 11 December 2002
Status: Satisfied on 1 April 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…