Background WavePink WaveYellow Wave

ROSSINVER HOLDINGS LIMITED (SC232412)

ROSSINVER HOLDINGS LIMITED (SC232412) is an active UK company. incorporated on 6 June 2002. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ROSSINVER HOLDINGS LIMITED has been registered for 23 years. Current directors include GILBRIDE, Audrey Jane, Dr, GILBRIDE, John Michael, MCDOWALL, Iain.

Company Number
SC232412
Status
active
Type
ltd
Incorporated
6 June 2002
Age
23 years
Address
35 Meiklewood Road, Glasgow, G51 4GB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GILBRIDE, Audrey Jane, Dr, GILBRIDE, John Michael, MCDOWALL, Iain
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSSINVER HOLDINGS LIMITED

ROSSINVER HOLDINGS LIMITED is an active company incorporated on 6 June 2002 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ROSSINVER HOLDINGS LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

SC232412

LTD Company

Age

23 Years

Incorporated 6 June 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

JOHN GILBRIDE LIMITED
From: 4 October 2002To: 16 May 2003
GRANKER LIMITED
From: 6 June 2002To: 4 October 2002
Contact
Address

35 Meiklewood Road Glasgow, G51 4GB,

Previous Addresses

Netherplace House, Netherplace Road, Newton Mearns Glasgow G77 6PP
From: 6 June 2002To: 17 March 2025
Timeline

4 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Jun 02
Funding Round
Mar 10
New Owner
Jun 22
Director Joined
Aug 23
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GILBRIDE, John Michael

Active
Netherplace House, GlasgowG77 6PP
Secretary
Appointed 29 Sept 2002

GILBRIDE, Audrey Jane, Dr

Active
Netherplace House, GlasgowG77 6PP
Born July 1966
Director
Appointed 29 Sept 2002

GILBRIDE, John Michael

Active
Netherplace House, GlasgowG77 6PP
Born May 1960
Director
Appointed 29 Sept 2002

MCDOWALL, Iain

Active
Meiklewood Road, GlasgowG51 4GB
Born May 1980
Director
Appointed 17 Aug 2023

MAXMAC REGISTRATIONS LIMITED

Resigned
100 West Regent Street, GlasgowG2 2QB
Corporate nominee secretary
Appointed 06 Jun 2002
Resigned 29 Sept 2002

DUFF, Peter

Resigned
Rockville House, Strathaven
Born April 1958
Nominee director
Appointed 06 Jun 2002
Resigned 29 Sept 2002

Persons with significant control

2

Dr Audrey Jane Gilbride

Active
Meiklewood Road, GlasgowG51 4GB
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jun 2022

Mr John Michael Gilbride

Active
Netherplace Road, GlasgowG77 6PP
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 June 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Resolution
13 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Change Person Director Company With Change Date
8 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Legacy
1 April 2010
MG03sMG03s
Capital Allotment Shares
31 March 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Legacy
19 November 2008
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
11 September 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2007
AAAnnual Accounts
Legacy
27 July 2007
363aAnnual Return
Legacy
26 July 2007
288cChange of Particulars
Legacy
26 July 2007
288cChange of Particulars
Legacy
26 July 2007
190190
Legacy
26 July 2007
353353
Legacy
26 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 February 2007
AAAnnual Accounts
Legacy
15 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 November 2004
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 November 2003
AAAnnual Accounts
Legacy
9 September 2003
363sAnnual Return (shuttle)
Legacy
27 May 2003
287Change of Registered Office
Legacy
27 May 2003
225Change of Accounting Reference Date
Certificate Change Of Name Company
16 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 December 2002
410(Scot)410(Scot)
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288bResignation of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 October 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 June 2002
NEWINCIncorporation