Company NameG. & R. Ross Limited
DirectorsHelen Taylor Davidson Smith and William James Smith
Company StatusLiquidation
Company NumberSC017137
CategoryPrivate Limited Company
Incorporation Date21 January 1933(91 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMrs Helen Taylor Davidson Smith
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1989(56 years, 3 months after company formation)
Appointment Duration34 years, 11 months
RoleHousewife
Country of ResidenceScotland
Correspondence Address5 Stanley Park North Biggar Road
Airdrie
ML6 6EJ
Scotland
Director NameMr William James Smith
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1989(56 years, 3 months after company formation)
Appointment Duration34 years, 11 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address5 Stanley Park North Biggar Road
Airdrie
ML6 6EJ
Scotland
Secretary NameMr William James Smith
NationalityBritish
StatusCurrent
Appointed03 May 1989(56 years, 3 months after company formation)
Appointment Duration34 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Stanley Park North Biggar Road
Airdrie
ML6 6EJ
Scotland
Director NameMary Bell Ronald
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1989(56 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 September 1996)
RoleHousewife
Correspondence AddressDavron
Airdrie
ML6 6DT
Scotland
Director NameMatthew Ronald
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1989(56 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 16 April 2002)
RoleMaster Plasterer
Correspondence AddressDavron
Albert Place
Airdrie
ML6 6DT
Scotland
Director NameCharles Murray Ross Innes
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(67 years, 6 months after company formation)
Appointment Duration21 years, 10 months (resigned 17 June 2022)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressTaransay Cottage
Millrigg Road, Wiston
Biggar
Lanarkshire
ML12 6HT
Scotland
Director NameMr John Walker
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(67 years, 6 months after company formation)
Appointment Duration21 years, 10 months (resigned 17 June 2022)
RoleManager
Country of ResidenceScotland
Correspondence Address140 Honeywell Crescent
Chapelhall
Airdrie
Lanarkshire
ML6 8XW
Scotland

Contact

Websitegrross.co.uk
Telephone01236 763332
Telephone regionCoatbridge

Location

Registered AddressTitanium 1
Kings Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5.1k at £0.2William James Smith
51.00%
Ordinary
4.9k at £0.2Helen Taylor Davison Smith
49.00%
Ordinary

Financials

Year2014
Net Worth£786,029
Cash£488,378
Current Liabilities£317,509

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 June 2022 (1 year, 9 months ago)
Next Return Due8 July 2023 (overdue)

Charges

13 July 2009Delivered on: 1 August 2009
Persons entitled: The Trustees of G&R Ross Limited Ssas

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 28 rockcliffe path chapelhall airdrie.
Outstanding
1 October 1985Delivered on: 7 October 1985
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 8, the gushet house, aitchison street airdrie.
Outstanding
22 October 1974Delivered on: 22 October 1974
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: G r s lanark standard security
Secured details: All sums due or to become due.
Particulars: "Glenelg" & mavis bank st, airdrie "briarwood" mavis bank st, airdrie office store, land and garage 3 morisbank st. Airdrie "davron" albert place airdrie as more particularly described in said standard security.
Outstanding
9 July 1987Delivered on: 15 July 1987
Satisfied on: 10 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

9 May 2023Registered office address changed from 63 North Bridge Street Airdrie Lanarkshire ML6 6NE to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 9 May 2023 (2 pages)
3 May 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-05-02
(1 page)
27 April 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
25 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
19 June 2022Termination of appointment of John Walker as a director on 17 June 2022 (1 page)
19 June 2022Termination of appointment of Charles Murray Ross Innes as a director on 17 June 2022 (1 page)
28 April 2022Satisfaction of charge 4 in full (4 pages)
28 September 2021Accounts for a small company made up to 31 December 2020 (14 pages)
26 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
14 September 2020Accounts for a small company made up to 31 December 2019 (16 pages)
27 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
2 August 2019Accounts for a small company made up to 31 December 2018 (16 pages)
6 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
13 July 2018Accounts for a small company made up to 31 December 2017 (16 pages)
30 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
24 June 2017Confirmation statement made on 24 June 2017 with updates (6 pages)
24 June 2017Confirmation statement made on 24 June 2017 with updates (6 pages)
23 June 2017Accounts for a small company made up to 31 December 2016 (15 pages)
23 June 2017Accounts for a small company made up to 31 December 2016 (15 pages)
2 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 2,500
(7 pages)
2 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-02
  • GBP 2,500
(7 pages)
16 June 2016Accounts for a small company made up to 31 December 2015 (14 pages)
16 June 2016Accounts for a small company made up to 31 December 2015 (14 pages)
6 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
6 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
27 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 2,500
(7 pages)
27 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 2,500
(7 pages)
21 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
21 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
5 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 2,500
(7 pages)
5 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 2,500
(7 pages)
29 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (7 pages)
29 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (7 pages)
26 June 2013Accounts for a small company made up to 31 December 2012 (8 pages)
26 June 2013Accounts for a small company made up to 31 December 2012 (8 pages)
12 July 2012Accounts for a small company made up to 31 December 2011 (8 pages)
12 July 2012Accounts for a small company made up to 31 December 2011 (8 pages)
7 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
7 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (7 pages)
25 June 2011Director's details changed for Mr John Walker on 1 October 2010 (2 pages)
25 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (7 pages)
25 June 2011Director's details changed for Mr John Walker on 1 October 2010 (2 pages)
25 June 2011Director's details changed for Mr John Walker on 1 October 2010 (2 pages)
25 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (7 pages)
21 June 2011Accounts for a small company made up to 31 December 2010 (8 pages)
21 June 2011Accounts for a small company made up to 31 December 2010 (8 pages)
7 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
7 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
26 June 2010Director's details changed for Charles Murray Ross Innes on 24 June 2010 (2 pages)
26 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
26 June 2010Director's details changed for Helen Taylor Davidson Smith on 24 June 2010 (2 pages)
26 June 2010Director's details changed for Helen Taylor Davidson Smith on 24 June 2010 (2 pages)
26 June 2010Director's details changed for Charles Murray Ross Innes on 24 June 2010 (2 pages)
26 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
14 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
14 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
13 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
13 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
27 June 2009Return made up to 24/06/09; full list of members (4 pages)
27 June 2009Return made up to 24/06/09; full list of members (4 pages)
27 August 2008Full accounts made up to 31 December 2007 (14 pages)
27 August 2008Full accounts made up to 31 December 2007 (14 pages)
14 July 2008Return made up to 24/06/08; full list of members (4 pages)
14 July 2008Return made up to 24/06/08; full list of members (4 pages)
19 October 2007Registered office changed on 19/10/07 from: 63/65 north bridge street airdrie lanarkshire ML6 6NE (1 page)
19 October 2007Registered office changed on 19/10/07 from: 63/65 north bridge street airdrie lanarkshire ML6 6NE (1 page)
18 October 2007Full accounts made up to 31 December 2006 (14 pages)
18 October 2007Full accounts made up to 31 December 2006 (14 pages)
16 July 2007Return made up to 24/06/07; full list of members (3 pages)
16 July 2007Return made up to 24/06/07; full list of members (3 pages)
16 July 2007Director's particulars changed (1 page)
16 July 2007Director's particulars changed (1 page)
24 July 2006Return made up to 24/06/06; full list of members (3 pages)
24 July 2006Return made up to 24/06/06; full list of members (3 pages)
5 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
5 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
18 July 2005Return made up to 24/06/05; full list of members (3 pages)
18 July 2005Return made up to 24/06/05; full list of members (3 pages)
2 June 2005Accounts for a small company made up to 31 December 2004 (8 pages)
2 June 2005Accounts for a small company made up to 31 December 2004 (8 pages)
28 June 2004Return made up to 24/06/04; full list of members (8 pages)
28 June 2004Return made up to 24/06/04; full list of members (8 pages)
14 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
14 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
4 October 2003Return made up to 24/06/03; full list of members; amend (8 pages)
4 October 2003Return made up to 24/06/03; full list of members; amend (8 pages)
22 July 2003Return made up to 24/06/03; full list of members (8 pages)
22 July 2003Return made up to 24/06/03; full list of members (8 pages)
20 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
20 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
27 June 2002Return made up to 24/06/02; full list of members (8 pages)
27 June 2002Return made up to 24/06/02; full list of members (8 pages)
17 June 2002Full accounts made up to 31 December 2001 (19 pages)
17 June 2002Full accounts made up to 31 December 2001 (19 pages)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
26 June 2001Return made up to 24/06/01; full list of members (7 pages)
26 June 2001Return made up to 24/06/01; full list of members (7 pages)
16 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
16 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
29 June 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
23 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
17 June 1999Return made up to 24/06/99; full list of members (6 pages)
17 June 1999Return made up to 24/06/99; full list of members (6 pages)
21 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
4 September 1998Registered office changed on 04/09/98 from: 3 mavisbank street airdrie ML6 0JA (1 page)
4 September 1998Registered office changed on 04/09/98 from: 3 mavisbank street airdrie ML6 0JA (1 page)
18 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 June 1998Return made up to 24/06/98; no change of members (4 pages)
16 June 1998Return made up to 24/06/98; no change of members (4 pages)
4 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
4 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
15 July 1997Return made up to 24/06/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 July 1997Return made up to 24/06/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
20 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
19 June 1996Return made up to 24/06/96; full list of members (6 pages)
19 June 1996Return made up to 24/06/96; full list of members (6 pages)
15 June 1995Return made up to 24/06/95; no change of members (4 pages)
15 June 1995Return made up to 24/06/95; no change of members (4 pages)
9 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
9 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)