Active
Company Information for ROSCO INDUSTRIAL LIMITED
C/O WILLIAM WILSON LIMITED, HARENESS ROAD, ALTENS INDUSTRIAL ESTATE, ABERDEEN, AB12 3QA,
|
Company Registration Number
SC195087
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
ROSCO INDUSTRIAL LIMITED | |||
Legal Registered Office | |||
C/O WILLIAM WILSON LIMITED HARENESS ROAD ALTENS INDUSTRIAL ESTATE ABERDEEN AB12 3QA Other companies in AB12 | |||
| |||
Company Number | SC195087 | |
---|---|---|
Company ID Number | SC195087 | |
Date formed | 1999-04-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2020 | |
Account next due | 30/04/2022 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-05-05 06:44:33 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ROSCO INDUSTRIAL SUPPLY COMPANY INC | Georgia | Unknown | ||
ROSCO INDUSTRIAL SUPPLY COMPANY INCORPORATED | California | Unknown | ||
Rosco Industrial Products Company Inc | Maryland | Unknown | ||
ROSCO INDUSTRIAL SUPPLY COMPANY INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KATHERINE MARY MCCORMICK |
||
ANDREW JAMES FREDERICK BURTON |
||
WOLSELEY DIRECTORS LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH LOUISE HANCOX |
Director | ||
WOLSELEY UK DIRECTORS LIMITED |
Director | ||
MARC ARTHUR RONCHETTI |
Director | ||
GRAHAM MIDDLEMISS |
Company Secretary | ||
WOLSELEY DIRECTORS LIMITED |
Director | ||
KEITH HAROLD DAVENPORT JONES |
Director | ||
ROBERT ANDREW ROSS SMITH |
Director | ||
DEREK JOHN HARDING |
Director | ||
TOM BROPHY |
Company Secretary | ||
MATTHEW JAMES NEVILLE |
Director | ||
ALISON DREW |
Company Secretary | ||
STEPHEN PAUL WEBSTER |
Director | ||
MARK JONATHAN WHITE |
Company Secretary | ||
MARK JONATHAN WHITE |
Director | ||
ADRIAN BARDEN |
Director | ||
MATTHEW JAMES NEVILLE |
Company Secretary | ||
RONALD ROBERT HUGH DACRE |
Company Secretary | ||
RONALD ROBERT HUGH DACRE |
Director | ||
ALEXANDER RAMSAY MALCOLM |
Director | ||
BURNESS SOLICITORS |
Nominated Secretary | ||
WJB (DIRECTORS) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FERGUSON WINNERSH FINANCE (THEALE) LIMITED | Director | 2017-08-01 | CURRENT | 2003-08-14 | Active | |
WOLSELEY BRISTOL LIMITED | Director | 2017-08-01 | CURRENT | 2006-03-16 | Active - Proposal to Strike off | |
WOLSELEY FINANCE (THAMES) LIMITED | Director | 2017-04-30 | CURRENT | 2006-03-03 | Active - Proposal to Strike off | |
ADVANCECHIEF LIMITED | Director | 2017-04-30 | CURRENT | 1992-01-13 | Active | |
WOLSELEY-HUGHES LIMITED | Director | 2017-04-30 | CURRENT | 1953-04-01 | Active - Proposal to Strike off | |
FERGUSON WINNERSH PROPERTIES LIMITED | Director | 2017-04-30 | CURRENT | 1964-05-27 | Active | |
P.D.M. (PLUMBERS MERCHANTS) LIMITED | Director | 2016-11-30 | CURRENT | 1932-10-08 | Active - Proposal to Strike off | |
CREW-DAVIS LIMITED | Director | 2016-11-30 | CURRENT | 1966-04-26 | Active - Proposal to Strike off | |
DRAIN CENTER LIMITED | Director | 2016-11-30 | CURRENT | 1946-11-29 | Active - Proposal to Strike off | |
G. L. HEADLEY LIMITED | Director | 2016-11-30 | CURRENT | 1988-10-31 | Active | |
REAY ELECTRICAL DISTRIBUTORS LIMITED | Director | 2016-11-30 | CURRENT | 1974-04-22 | Active | |
WOLSELEY QUEST LIMITED | Director | 2016-11-30 | CURRENT | 1998-03-03 | Active - Proposal to Strike off | |
WM. C. YUILLE & COMPANY LIMITED | Director | 2016-11-30 | CURRENT | 1912-01-20 | Active | |
NORTHERN HEATING SUPPLIES LIMITED | Director | 2016-11-30 | CURRENT | 1979-10-16 | Active - Proposal to Strike off | |
WILLIAM WILSON & COMPANY (GLASGOW) LIMITED | Director | 2016-11-30 | CURRENT | 1983-02-09 | Active - Proposal to Strike off | |
A C FERGUSON LIMITED | Director | 2016-11-30 | CURRENT | 1987-10-09 | Active - Proposal to Strike off | |
WILLIAM WILSON & CO. (ABERDEEN) LIMITED | Director | 2016-11-30 | CURRENT | 1994-02-17 | Active | |
GLEGG & THOMSON LIMITED | Director | 2016-11-30 | CURRENT | 1999-03-04 | Active | |
PLUMB-CENTER LIMITED | Director | 2016-11-30 | CURRENT | 1957-04-05 | Active - Proposal to Strike off | |
WOLSELEY CENTERS LIMITED | Director | 2016-11-30 | CURRENT | 1959-08-11 | Active | |
CONTROLS CENTER LIMITED | Director | 2016-11-30 | CURRENT | 1938-04-13 | Active - Proposal to Strike off | |
BRITISH FITTINGS LIMITED | Director | 2016-11-30 | CURRENT | 1952-04-04 | Active - Proposal to Strike off | |
BRITISH FITTINGS COMPANY (NORTH EASTERN) LIMITED | Director | 2016-11-30 | CURRENT | 1986-11-20 | Active - Proposal to Strike off | |
BRITISH FITTINGS CENTRAL LIMITED | Director | 2016-11-30 | CURRENT | 1989-05-04 | Active - Proposal to Strike off | |
WOLSELEY CENTRES LIMITED | Director | 2016-11-30 | CURRENT | 1991-10-10 | Active | |
O.B.C.LIMITED | Director | 2016-11-30 | CURRENT | 1958-11-27 | Active - Proposal to Strike off | |
NORTHERN HEATING LIMITED | Director | 2016-11-30 | CURRENT | 1998-06-11 | Active - Proposal to Strike off | |
NU-WAY HEATING PLANTS LIMITED | Director | 2016-11-30 | CURRENT | 1926-10-16 | Active - Proposal to Strike off | |
PARTS CENTER LIMITED | Director | 2016-11-30 | CURRENT | 1946-11-29 | Active - Proposal to Strike off | |
UNI-RENTS LIMITED | Director | 2016-11-30 | CURRENT | 1962-05-25 | Active - Proposal to Strike off | |
YORKSHIRE HEATING SUPPLIES LIMITED | Director | 2016-11-30 | CURRENT | 1948-10-02 | Active - Proposal to Strike off | |
WRIGHT (BEDFORD) LIMITED | Director | 2016-11-30 | CURRENT | 1986-09-29 | Active - Proposal to Strike off | |
FERGUSON WINNERSH MERCHANTS LIMITED | Director | 2016-11-30 | CURRENT | 1937-05-27 | Active - Proposal to Strike off | |
FERGUSON WINNERSH CENTRES LIMITED | Director | 2016-11-30 | CURRENT | 1946-03-25 | Active | |
FERGUSON WINNERSH CENTERS LIMITED | Director | 2016-11-30 | CURRENT | 1973-06-14 | Active | |
FERGUSON WINNERSH ENGINEERING LIMITED | Director | 2016-11-30 | CURRENT | 1958-07-31 | Active - Proposal to Strike off | |
FERGUSON WINNERSH DEVELOPMENTS LIMITED | Director | 2016-11-30 | CURRENT | 1958-11-26 | Active | |
WOLSELEY INVESTMENTS LIMITED | Director | 2016-11-30 | CURRENT | 1966-02-15 | Active - Proposal to Strike off | |
WILLIAM WILSON (RUGBY) LIMITED | Director | 2016-11-30 | CURRENT | 1962-06-05 | Active | |
THAMES FINANCE COMPANY LIMITED | Director | 2016-11-30 | CURRENT | 1939-07-29 | Active - Proposal to Strike off | |
SELLERS OF LEEDS (GROUP SERVICES) LIMITED | Director | 2016-11-30 | CURRENT | 1975-04-02 | Active | |
SELLERS OF LEEDS INTERNATIONAL LIMITED | Director | 2016-11-30 | CURRENT | 1975-04-07 | Active | |
PROMANDIS LIMITED | Director | 2016-11-30 | CURRENT | 1947-07-24 | Active - Proposal to Strike off | |
PIPELINE CONTROLS LIMITED | Director | 2016-11-30 | CURRENT | 1948-06-26 | Active - Proposal to Strike off | |
OIL BURNER COMPONENTS LIMITED | Director | 2016-11-30 | CURRENT | 1934-04-18 | Active - Proposal to Strike off | |
FERGUSON WINNERSH LIMITED | Director | 2016-11-30 | CURRENT | 1958-03-11 | Active - Proposal to Strike off | |
MELANIE LIMITED | Director | 2016-11-30 | CURRENT | 1939-11-07 | Active - Proposal to Strike off | |
HEATMERCHANTS LIMITED | Director | 2016-11-30 | CURRENT | 1941-11-17 | Active - Proposal to Strike off | |
M. A. RAY & SONS LIMITED | Director | 2016-11-30 | CURRENT | 1964-09-23 | Active - Proposal to Strike off | |
ST. NICHOLAS FINANCE LIMITED | Director | 2016-11-30 | CURRENT | 1914-04-04 | Active - Proposal to Strike off | |
FERGUSON INVESTMENT HOLDINGS LIMITED | Director | 2016-11-30 | CURRENT | 1960-09-05 | Active - Proposal to Strike off | |
HEATING REPLACEMENT PARTS AND CONTROLS LIMITED | Director | 2016-11-30 | CURRENT | 1975-01-08 | Active - Proposal to Strike off | |
JULISE LIMITED | Director | 2016-11-30 | CURRENT | 1984-02-28 | Active | |
CASELCO LIMITED | Director | 2016-11-30 | CURRENT | 1942-07-04 | Active | |
BUILDER CENTER LIMITED | Director | 2016-11-30 | CURRENT | 1932-02-11 | Active - Proposal to Strike off | |
BUILD CENTER LIMITED | Director | 2016-11-30 | CURRENT | 1948-12-16 | Active - Proposal to Strike off | |
BUILDING AND ENGINEERING PLASTICS LIMITED | Director | 2016-11-30 | CURRENT | 1971-09-24 | Active - Proposal to Strike off | |
FERGUSON WINNERSH FINANCE (THEALE) LIMITED | Director | 2017-08-01 | CURRENT | 2003-08-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR SIMON GRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES FREDERICK BURTON | |
AP02 | Appointment of Wolseley Uk Directors Limited as director on 2020-12-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WOLSELEY DIRECTORS LIMITED | |
AP03 | Appointment of Mr Nicky Paul Randle as company secretary on 2020-12-04 | |
TM02 | Termination of appointment of Katherine Mary Mccormick on 2020-12-04 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES | |
CH02 | Director's details changed for Wolseley Directors Limited on 2017-12-18 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KATHERINE MARY MCCORMICK on 2017-12-18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH NO UPDATES | |
LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES FREDERICK BURTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HANCOX | |
AP02 | Appointment of Wolseley Directors Limited as director on 2016-12-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WOLSELEY UK DIRECTORS LIMITED | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARC ARTHUR RONCHETTI | |
AP01 | DIRECTOR APPOINTED DR ELIZABETH LOUISE HANCOX | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15 | |
AP03 | Appointment of Katherine Mary Mccormick as company secretary on 2015-07-31 | |
TM02 | Termination of appointment of Graham Middlemiss on 2015-07-31 | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GRAHAM MIDDLEMISS on 2015-02-16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WOLSELEY DIRECTORS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH | |
AP02 | CORPORATE DIRECTOR APPOINTED WOLSELEY UK DIRECTORS LIMITED | |
AP01 | DIRECTOR APPOINTED MARC ARTHUR RONCHETTI | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/03/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK HARDING | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 | |
AR01 | 31/03/13 FULL LIST | |
AP03 | SECRETARY APPOINTED GRAHAM MIDDLEMISS | |
AP03 | SECRETARY APPOINTED GRAHAM MIDDLEMISS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TOM BROPHY | |
AR01 | 31/03/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW NEVILLE | |
AP01 | DIRECTOR APPOINTED MR KEITH HAROLD DAVENPORT JONES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALISON DREW | |
AP03 | SECRETARY APPOINTED TOM BROPHY | |
AR01 | 31/03/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
RES01 | ADOPT ARTICLES 21/02/2011 | |
AP01 | DIRECTOR APPOINTED MR DEREK HARDING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEBSTER | |
AP01 | DIRECTOR APPOINTED MR ROBERT ANDREW ROSS SMITH | |
AR01 | 31/03/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL WEBSTER / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALISON DREW / 01/10/2009 | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 5 RANDOLPH PLACE RANDOLPH INDUSTRIAL KIRKCALDY FIFE KY1 2YX | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/07/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ROSCO INDUSTRIAL LIMITED are:
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. |