ROSSCO HELICOPTERS LIMITED

SC363040
FINDONY MUCKHART ROAD DUNNING PERTHSHIRE PH2 0RA

Documents

Documents
Date Category Description Pages
23 Jan 2024 gazette Gazette Dissolved Voluntary 1 Buy now
07 Nov 2023 gazette Gazette Notice Voluntary 1 Buy now
01 Nov 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
24 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2023 accounts Annual Accounts 2 Buy now
26 Jul 2022 accounts Annual Accounts 2 Buy now
26 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2021 accounts Annual Accounts 2 Buy now
28 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2020 accounts Annual Accounts 2 Buy now
24 Jul 2019 accounts Annual Accounts 2 Buy now
24 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2018 accounts Annual Accounts 2 Buy now
27 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2017 accounts Annual Accounts 2 Buy now
25 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2016 officers Appointment of secretary (Mr Bruce Alexander Lamond) 2 Buy now
06 Oct 2016 officers Termination of appointment of secretary (David Murray Cowper) 1 Buy now
26 Jul 2016 accounts Annual Accounts 2 Buy now
25 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jul 2015 accounts Annual Accounts 2 Buy now
28 Jul 2015 annual-return Annual Return 4 Buy now
28 Jul 2014 accounts Annual Accounts 2 Buy now
28 Jul 2014 annual-return Annual Return 4 Buy now
04 Dec 2013 accounts Annual Accounts 2 Buy now
15 Aug 2013 annual-return Annual Return 4 Buy now
27 Jul 2012 accounts Annual Accounts 2 Buy now
27 Jul 2012 annual-return Annual Return 4 Buy now
10 Nov 2011 accounts Annual Accounts 2 Buy now
26 Jul 2011 annual-return Annual Return 4 Buy now
09 Dec 2010 accounts Annual Accounts 3 Buy now
05 Aug 2010 change-of-name Certificate Change Of Name Company 3 Buy now
05 Aug 2010 resolution Resolution 2 Buy now
27 Jul 2010 annual-return Annual Return 4 Buy now
12 Aug 2009 officers Secretary appointed david murray cowper 2 Buy now
12 Aug 2009 officers Director appointed simon macpherson howie 2 Buy now
12 Aug 2009 accounts Accounting reference date shortened from 31/07/2010 to 31/03/2010 1 Buy now
04 Aug 2009 officers Appointment terminated secretary hcs secretarial LIMITED 1 Buy now
04 Aug 2009 officers Appointment terminated director aderyn hurworth 1 Buy now
24 Jul 2009 incorporation Incorporation Company 6 Buy now