General information

Name:

Rossini Scotland Limited

Office Address:

Coire Buidhe Main Street FK18 8NA Strathyre

Number: SC152165

Incorporation date: 1994-07-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in Coire Buidhe, Strathyre FK18 8NA Rossini Scotland Ltd is categorised as a Private Limited Company registered under the SC152165 Companies House Reg No. It's been founded thirty years ago. Despite the fact, that currently it is referred to as Rossini Scotland Ltd, it previously was known under a different name. The firm was known under the name Maplewynd until 1994-09-29, when the company name was changed to R.a. Design & Build. The final transformation came on 2014-06-10. The company's Standard Industrial Classification Code is 56101 and has the NACE code: Licensed restaurants. Rossini Scotland Limited reported its latest accounts for the period up to Saturday 31st December 2022. Its latest confirmation statement was released on Thursday 27th July 2023.

Lesley L. and William L. are registered as the enterprise's directors and have been doing everything they can to make sure everything is working correctly since 2017. What is more, the managing director's tasks are regularly helped with by a secretary - William L., who joined the following firm in 1994.

  • Previous company's names
  • Rossini Scotland Ltd 2014-06-10
  • R.a. Design & Build Limited 1994-09-29
  • Maplewynd Limited 1994-07-27

Financial data based on annual reports

Company staff

Lesley L.

Role: Director

Appointed: 10 January 2017

Latest update: 25 April 2024

William L.

Role: Director

Appointed: 15 August 1994

Latest update: 25 April 2024

William L.

Role: Secretary

Appointed: 15 August 1994

Latest update: 25 April 2024

People with significant control

Executives with significant control over the firm are: William L. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Lesley L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

William L.
Notified on 25 July 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Lesley L.
Notified on 1 February 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 10 August 2024
Confirmation statement last made up date 27 July 2023
Annual Accounts 4 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 4 March 2013
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 14 February 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 14 February 2015
Annual Accounts 12 January 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 12 January 2016
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 11 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 11 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Extension of current accouting period to December 31, 2018 (AA01)
filed on: 16th, April 2018
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
29
Company Age

Closest companies