Edinburgh
EH12 6EE
Scotland
Director Name | Katherine Malcolm Tweedie |
---|---|
Date of Birth | January 1927 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 1989(36 years, 5 months after company formation) |
Appointment Duration | 33 years, 1 month (closed 07 June 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Lansdowne Crescent Edinburgh Midlothian EH12 5EH Scotland |
Secretary Name | Mrs Helen Margaret Ann Ross |
---|---|
Status | Closed |
Appointed | 12 May 2008(55 years, 6 months after company formation) |
Appointment Duration | 14 years (closed 07 June 2022) |
Role | Secretary |
Correspondence Address | 4 Murrayfield Drive Edinburgh EH12 6EE Scotland |
Director Name | Mrs Helen Margaret Ann Ross |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2013(60 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 07 June 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Murrayfield Drive Edinburgh EH12 6EE Scotland |
Director Name | James Ross |
---|---|
Date of Birth | January 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(36 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 22 December 1997) |
Role | Company Director |
Correspondence Address | 14 Wester Coates Gardens Edinburgh Midlothian EH12 5LT Scotland |
Secretary Name | Katherine Malcolm Tweedie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1989(36 years, 5 months after company formation) |
Appointment Duration | 19 years (resigned 12 May 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Lansdowne Crescent Edinburgh Midlothian EH12 5EH Scotland |
Website | ross-of-edinburgh.co.uk |
---|---|
Telephone | 0131 4401717 |
Telephone region | Edinburgh |
Registered Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 60 other UK companies use this postal address |
3k at £1 | Carl Ross Tweedie 6.00% Ordinary A |
---|---|
3k at £1 | Miss Katherine Ross Tweedie 6.00% Ordinary A |
2.5k at £1 | Mrs Katherine Malcolm Tweedie 5.00% Ordinary |
9.7k at £1 | Graham Blair Ross 19.33% Ordinary A |
8.7k at £1 | Mrs Alison Malcolm Whitton Ward 17.33% Ordinary A |
8k at £1 | Mrs Katherine Malcolm Tweedie 16.00% Ordinary A |
7.7k at £1 | Susan Elizabeth Ross 15.33% Ordinary A |
7.5k at £1 | Graham Blair Ross 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £322,486 |
Cash | £138 |
Current Liabilities | £248,956 |
Latest Accounts | 31 December 2015 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 October 1975 | Delivered 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 1975 | Delivered 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 |
11 July 2017 | Resolutions
|
---|---|
11 July 2017 | Registered 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 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
6 June 2016 | Registered 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 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Director's details changed for Mrs Helen Margaret Ann Ross on 1 June 2016 (2 pages) |
6 June 2016 | Register 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 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
22 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 December 2013 | Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 19 December 2013 (1 page) |
17 May 2013 | Director's details changed for Mrs Helen Margaret Ann Ross on 2 April 2013 (2 pages) |
17 May 2013 | Director's details changed for Mrs Helen Margaret Ann Ross on 2 April 2013 (2 pages) |
17 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (8 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 April 2013 | Appointment of Mrs Helen Margaret Ann Ross as a director (2 pages) |
18 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (7 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
17 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (7 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 May 2010 | Director's details changed for Katherine Malcolm Tweedie on 10 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Register inspection address has been changed (1 page) |
10 May 2010 | Director's details changed for Graham Blair Ross on 10 May 2010 (2 pages) |
10 May 2010 | Register(s) moved to registered inspection location (1 page) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
12 June 2009 | Return made up to 10/05/09; full list of members (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 May 2008 | Return made up to 10/05/08; full list of members (5 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
13 May 2008 | Secretary appointed mrs helen margaret ann ross (1 page) |
13 May 2008 | Location of register of members (1 page) |
13 May 2008 | Appointment terminated secretary katherine tweedie (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: pentland industrial estate loanhead mid lothian EH20 9QR (1 page) |
30 May 2007 | Location of register of members (1 page) |
30 May 2007 | Return made up to 10/05/07; full list of members (4 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 May 2006 | Return made up to 10/05/06; full list of members (8 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 May 2005 | Return made up to 10/05/05; full list of members (4 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
24 May 2004 | Return made up to 10/05/04; full list of members
|
26 March 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
15 May 2003 | Return made up to 10/05/03; full list of members (8 pages) |
22 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
21 May 2002 | Return made up to 10/05/02; full list of members (8 pages) |
11 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
29 May 2001 | Return made up to 10/05/01; full list of members (7 pages) |
23 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
19 May 2000 | Return made up to 10/05/00; full list of members (7 pages) |
10 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 June 1999 | Return made up to 10/05/99; change of members (6 pages) |
16 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
9 June 1998 | Return made up to 10/05/98; full list of members
|
6 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
30 May 1997 | Return made up to 10/05/97; full list of members (6 pages) |
27 March 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
23 May 1996 | Return made up to 10/05/96; no change of members (6 pages) |
15 March 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
11 March 1996 | Memorandum and Articles of Association (20 pages) |
11 March 1996 | Resolutions
|
6 June 1995 | Return made up to 10/05/95; no change of members (4 pages) |