Rosskeen Holdings Limited ROSS-SHIRE


Rosskeen Holdings started in year 2007 as Private Limited Company with registration number SC332393. The Rosskeen Holdings company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Ross-shire at Rosskeen Old Manse. Postal code: IV18 0PR. Since 2015/05/15 Rosskeen Holdings Limited is no longer carrying the name Rosskeen Scaffolding.

The firm has 2 directors, namely Robert S., Michael M.. Of them, Michael M. has been with the company the longest, being appointed on 22 October 2007 and Robert S. has been with the company for the least time - from 30 November 2021. As of 15 May 2024, there was 1 ex secretary - James C.. There were no ex directors.

Rosskeen Holdings Limited Address / Contact

Office Address Rosskeen Old Manse
Office Address2 Invergordon
Town Ross-shire
Post code IV18 0PR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC332393
Date of Incorporation Mon, 15th Oct 2007
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th November
Company age 17 years old
Account next due date Thu, 30th Nov 2023 (167 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Lc Secretaries Limited

Position: Corporate Secretary

Appointed: 30 November 2021

Robert S.

Position: Director

Appointed: 30 November 2021

Michael M.

Position: Director

Appointed: 22 October 2007

James C.

Position: Secretary

Appointed: 22 October 2007

Resigned: 30 November 2021

Lc Secretaries Limited

Position: Corporate Secretary

Appointed: 15 October 2007

Resigned: 22 October 2007

Durano Limited

Position: Corporate Director

Appointed: 15 October 2007

Resigned: 22 October 2007

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we established, there is Michael M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Michael M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rosskeen Scaffolding May 15, 2015
Ledge 1001 November 26, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Debtors93 00093 00093 00093 00098 348104 002121 982
Property Plant Equipment93 38491 47889 57387 66785 76183 85581 949
Other
Audit Fees Expenses11 6309 0008 2508 8008 650  
Company Contributions To Money Purchase Plans Directors68 80032 00012 00012 00012 000  
Director Remuneration106 733146 525176 246172 901175 727  
Accrued Liabilities  111  
Accumulated Amortisation Impairment Intangible Assets1 289 0021 645 1691 645 1691 645 169   
Accumulated Depreciation Impairment Property Plant Equipment1 9063 8125 7177 6239 52911 43513 341
Amortisation Expense Intangible Assets356 168356 167     
Amounts Owed By Group Undertakings93 00093 00093 00093 00098 348104 002121 982
Average Number Employees During Period1311381129985103103
Comprehensive Income Expense229 840133 09468 09493 09448 44288 749-178 568
Creditors  111  
Current Tax For Period24 641-8 751-64 78112 477-8 596  
Depreciation Expense Property Plant Equipment525 914489 927351 151291 821318 765  
Dividends Paid106 000135 00070 00095 00045 00085 000173 000
Dividends Paid On Shares Interim106 000135 00070 00095 00045 000  
Fixed Assets2 210 8422 208 9362 207 0312 205 1252 203 2192 201 3131 831 765
Further Item Interest Expense Component Total Interest Expense359   43 307  
Gain Loss On Disposals Property Plant Equipment8 844-19 444-7 8449 590-8 633  
Increase From Amortisation Charge For Year Intangible Assets 356 167     
Increase From Depreciation Charge For Year Property Plant Equipment 1 9061 9051 9061 9061 9061 906
Intangible Assets356 1681111  
Intangible Assets Gross Cost1 645 1701 645 1701 645 1701 645 170   
Interest Expense On Bank Loans Similar Borrowings2 9601 9961 996    
Interest Expense On Bank Overdrafts575 470    
Interest Expense On Loan Capital9 227      
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts2 7811 8611 4403 6935 682  
Interest Payable Similar Charges Finance Costs15 9023 8573 9063 69348 989  
Investments Fixed Assets2 117 4582 117 4582 117 4582 117 4582 117 4582 117 4581 749 816
Investments In Group Undertakings2 117 4582 117 4582 117 4582 117 4582 117 4582 117 4581 749 816
Net Assets Liabilities Subsidiaries-200 000-200 000-200 000-200 000-190 630-180 720-169 613
Net Current Assets Liabilities93 00093 00092 99992 99998 347104 002121 982
Number Shares Issued Fully Paid 35 00235 00235 00235 00235 00235 002
Other Deferred Tax Expense Credit-37 364-16 93122 33582 840-153 524  
Pension Other Post-employment Benefit Costs Other Pension Costs234 975215 158163 047149 133134 586  
Percentage Class Share Held In Subsidiary 100100100100100100
Profit Loss-357 142133 09468 094496 24248 44288 749-178 568
Profit Loss Subsidiaries-51 838-185 972-365 508442 634-9 370-9 910-11 107
Property Plant Equipment Gross Cost95 29095 29095 29095 29095 29095 290 
Social Security Costs625 108677 581570 861512 480469 812  
Staff Costs Employee Benefits Expense7 116 2927 390 6675 935 7975 501 6144 613 375  
Tax Tax Credit On Profit Or Loss On Ordinary Activities-12 723-25 682-42 44695 317-162 120  
Total Assets Less Current Liabilities2 303 8422 301 9362 300 0302 298 1242 301 5662 305 3151 953 747
Wages Salaries6 256 2096 497 9285 201 8894 840 0014 008 977  
Par Value Share      1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Resolution adopting the Articles of Association
filed on: 22nd, January 2024
Free Download (1 page)

Company search

Advertisements