Company NameJames Ross & Son (Edinburgh) Limited
Company StatusDissolved
Company NumberSC029159
CategoryPrivate Limited Company
Incorporation Date25 November 1952(70 years, 10 months ago)
Dissolution Date7 June 2022 (1 year, 3 months ago)

Business Activity

Section CManufacturing
SIC 10822Manufacture of sugar confectionery

Directors

Director NameMr Graham Blair Ross
Date of BirthJanuary 1951 (Born 72 years ago)
NationalityScottish
StatusClosed
Appointed10 May 1989(36 years, 5 months after company formation)
Appointment Duration33 years, 1 month (closed 07 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Murrayfield Drive
Edinburgh
EH12 6EE
Scotland
Director NameKatherine Malcolm Tweedie
Date of BirthJanuary 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1989(36 years, 5 months after company formation)
Appointment Duration33 years, 1 month (closed 07 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Lansdowne Crescent
Edinburgh
Midlothian
EH12 5EH
Scotland
Secretary NameMrs Helen Margaret Ann Ross
StatusClosed
Appointed12 May 2008(55 years, 6 months after company formation)
Appointment Duration14 years (closed 07 June 2022)
RoleSecretary
Correspondence Address4 Murrayfield Drive
Edinburgh
EH12 6EE
Scotland
Director NameMrs Helen Margaret Ann Ross
Date of BirthFebruary 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2013(60 years, 4 months after company formation)
Appointment Duration9 years, 2 months (closed 07 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Murrayfield Drive
Edinburgh
EH12 6EE
Scotland
Director NameJames Ross
Date of BirthJanuary 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(36 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 22 December 1997)
RoleCompany Director
Correspondence Address14 Wester Coates Gardens
Edinburgh
Midlothian
EH12 5LT
Scotland
Secretary NameKatherine Malcolm Tweedie
NationalityBritish
StatusResigned
Appointed10 May 1989(36 years, 5 months after company formation)
Appointment Duration19 years (resigned 12 May 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Lansdowne Crescent
Edinburgh
Midlothian
EH12 5EH
Scotland

Contact

Websiteross-of-edinburgh.co.uk
Telephone0131 4401717
Telephone regionEdinburgh

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 60 other UK companies use this postal address

Shareholders

3k at £1Carl Ross Tweedie
6.00%
Ordinary A
3k at £1Miss Katherine Ross Tweedie
6.00%
Ordinary A
2.5k at £1Mrs Katherine Malcolm Tweedie
5.00%
Ordinary
9.7k at £1Graham Blair Ross
19.33%
Ordinary A
8.7k at £1Mrs Alison Malcolm Whitton Ward
17.33%
Ordinary A
8k at £1Mrs Katherine Malcolm Tweedie
16.00%
Ordinary A
7.7k at £1Susan Elizabeth Ross
15.33%
Ordinary A
7.5k at £1Graham Blair Ross
15.00%
Ordinary

Financials

Year2014
Net Worth£322,486
Cash£138
Current Liabilities£248,956

Accounts

Latest Accounts31 December 2015 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

21 October 1975Delivered on: 24 October 1975
Persons entitled: The Royal Bank of Scotland PLC

Classification: Grs midlothian standard security
Secured details: All moneys due, or to become due under personal bond from the company to the chargee dated 17.10.75.
Particulars: 2.499 acres at pentland ind. Estate, loanhead, midlothian.
Outstanding
17 October 1975Delivered on: 24 October 1975
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

11 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-03
(1 page)
11 July 2017Registered office address changed from 4 Murrayfield Drive Edinburgh EH12 6EE United Kingdom to 7-11 Melville Street Edinburgh EH3 7PE on 11 July 2017 (2 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
6 June 2016Registered office address changed from 7a Pentland Industrial Estate Loanhead Midlothian EH20 9QR to 4 Murrayfield Drive Edinburgh EH12 6EE on 6 June 2016 (1 page)
6 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 50,000
(8 pages)
6 June 2016Director's details changed for Mrs Helen Margaret Ann Ross on 1 June 2016 (2 pages)
6 June 2016Register inspection address has been changed from James Ross & Son (Edinburgh) Ltd Pentland Industrial Estate Loanhead Midlothian EH20 9QR Scotland to 4 Murrayfield Drive Edinburgh EH12 6EE (1 page)
27 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 50,000
(8 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 50,000
(8 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 December 2013Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 19 December 2013 (1 page)
17 May 2013Director's details changed for Mrs Helen Margaret Ann Ross on 2 April 2013 (2 pages)
17 May 2013Director's details changed for Mrs Helen Margaret Ann Ross on 2 April 2013 (2 pages)
17 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (8 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 April 2013Appointment of Mrs Helen Margaret Ann Ross as a director (2 pages)
18 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (7 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
17 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (7 pages)
28 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 May 2010Director's details changed for Katherine Malcolm Tweedie on 10 May 2010 (2 pages)
10 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (7 pages)
10 May 2010Register inspection address has been changed (1 page)
10 May 2010Director's details changed for Graham Blair Ross on 10 May 2010 (2 pages)
10 May 2010Register(s) moved to registered inspection location (1 page)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 June 2009Return made up to 10/05/09; full list of members (5 pages)
2 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 May 2008Return made up to 10/05/08; full list of members (5 pages)
20 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
13 May 2008Secretary appointed mrs helen margaret ann ross (1 page)
13 May 2008Location of register of members (1 page)
13 May 2008Appointment terminated secretary katherine tweedie (1 page)
30 May 2007Registered office changed on 30/05/07 from: pentland industrial estate loanhead mid lothian EH20 9QR (1 page)
30 May 2007Location of register of members (1 page)
30 May 2007Return made up to 10/05/07; full list of members (4 pages)
27 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 May 2006Return made up to 10/05/06; full list of members (8 pages)
12 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 May 2005Return made up to 10/05/05; full list of members (4 pages)
8 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 May 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 May 2003Return made up to 10/05/03; full list of members (8 pages)
22 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
21 May 2002Return made up to 10/05/02; full list of members (8 pages)
11 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 May 2001Return made up to 10/05/01; full list of members (7 pages)
23 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 May 2000Return made up to 10/05/00; full list of members (7 pages)
10 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 June 1999Return made up to 10/05/99; change of members (6 pages)
16 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 June 1998Return made up to 10/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
30 May 1997Return made up to 10/05/97; full list of members (6 pages)
27 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
23 May 1996Return made up to 10/05/96; no change of members (6 pages)
15 March 1996Accounts for a small company made up to 31 December 1995 (8 pages)
11 March 1996Memorandum and Articles of Association (20 pages)
11 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 June 1995Return made up to 10/05/95; no change of members (4 pages)