Company NameDaniel Ross (Engineers) Limited
Company StatusActive
Company NumberSC029318
CategoryPrivate Limited Company
Incorporation Date10 March 1953(70 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameEric Hay Macleod Gardiner
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(35 years, 10 months after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address171 St Leonard Street
Lanark
ML11 7DZ
Scotland
Secretary NameMr Jamie Hay Macleod Gardiner
StatusCurrent
Appointed01 September 2020(67 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address171 St Leonard Street
Lanark
ML11 7DZ
Scotland
Director NameMr Jamie Hay Macleod Gardiner
Date of BirthMay 1993 (Born 30 years ago)
NationalityScottish
StatusCurrent
Appointed22 June 2021(68 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleOperations Director
Country of ResidenceScotland
Correspondence Address171 St Leonard Street
Lanark
ML11 7DZ
Scotland
Director NameMr James Steel
Date of BirthFebruary 1965 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed28 February 2022(69 years after company formation)
Appointment Duration1 year, 7 months
RoleSales Director
Country of ResidenceScotland
Correspondence Address171 St Leonard Street
Lanark
ML11 7DZ
Scotland
Director NameEric Norman McLeod Gardiner
Date of BirthMarch 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(35 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 28 December 1992)
RoleCompany Director
Correspondence AddressAptd 181
Puerto Pollensa
Calle Puerto Pollensa
Mallorca
Foreign
Director NameGeorge Spark
NationalityBritish
StatusResigned
Appointed31 December 1988(35 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 September 1991)
RoleCompany Director
Correspondence Address34 Manse Crescent
Houston
Johnstone
Renfrewshire
PA6 7JN
Scotland
Director NameMr Bryce Miller Smith
Date of BirthJanuary 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(35 years, 10 months after company formation)
Appointment Duration33 years, 5 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 St Leonard Street
Lanark
ML11 7DZ
Scotland
Secretary NameMr Bryce Miller Smith
NationalityBritish
StatusResigned
Appointed31 December 1988(35 years, 10 months after company formation)
Appointment Duration31 years, 8 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Sycamore Gardens
Blackwood
Lanark
ML11 9SX
Scotland
Director NameCatherine Gardiner
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1994(40 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1997)
RoleSecretary
Correspondence AddressThe Old Manse
151 Mugdock Road
Milngavie
Glasgow
G62 8ND
Scotland

Contact

Websitemotlanark.com
Telephone01555 701349
Telephone regionLanark

Location

Registered Address171 St Leonard Street
Lanark
ML11 7DZ
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North
Address Matches2 other UK companies use this postal address

Shareholders

65.4k at £1Hamilton Ross Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,204,807
Net Worth£2,341,017
Cash£244,364
Current Liabilities£721,825

Accounts

Latest Accounts28 February 2022 (1 year, 7 months ago)
Next Accounts Due30 November 2023 (1 month, 3 weeks from now)
Accounts CategorySmall
Accounts Year End28 February

Returns

Latest Return23 December 2022 (9 months, 2 weeks ago)
Next Return Due6 January 2024 (3 months from now)

Charges

21 June 2016Delivered on: 21 June 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
28 February 2013Delivered on: 11 March 2013
Persons entitled: Greenergy Fuels Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ladyacre garage lanark comprising. 1) two pieces of ground being parts of the lands of barnhill and ladyacre:. 2) area of ground part of the said lands of barnhill and ladyacre extending to one rood one pole and ten yards; and. 3) that area of ground which comprised a road from the public road known as ladyacre road leading from bannatyne street to hyndford road.
Outstanding
1 December 2011Delivered on: 9 December 2011
Persons entitled: Esso Petroleum Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ladyacre service station, ladyacre road,lanark.
Outstanding
30 August 2007Delivered on: 6 September 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 171 st leonards street, lanark LAN148499.
Outstanding
3 April 1995Delivered on: 11 April 1995
Satisfied on: 27 August 2011
Persons entitled: Esso Petroleum Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ladyacre service station, ladyacre road, lanark.
Fully Satisfied
14 August 1986Delivered on: 29 August 1986
Satisfied on: 13 January 1995
Persons entitled: N W S Trust LTD

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.
Fully Satisfied
3 November 1978Delivered on: 10 November 1978
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Part Satisfied

Filing History

26 February 2021Accounts for a small company made up to 29 February 2020 (13 pages)
23 December 2020Confirmation statement made on 23 December 2020 with no updates (3 pages)
24 November 2020Appointment of Mr Jamie Hay Macleod Gardiner as a secretary on 1 September 2020 (2 pages)
9 September 2020Termination of appointment of Bryce Miller Smith as a secretary on 31 August 2020 (1 page)
8 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
29 November 2019Accounts for a small company made up to 28 February 2019 (12 pages)
31 December 2018Confirmation statement made on 29 December 2018 with no updates (3 pages)
4 December 2018Accounts for a small company made up to 28 February 2018 (11 pages)
4 January 2018Secretary's details changed for Mr Bryce Miller Smith on 4 January 2018 (1 page)
4 January 2018Director's details changed for Mr Bryce Miller Smith on 4 January 2018 (2 pages)
29 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
28 November 2017Full accounts made up to 28 February 2017 (24 pages)
28 November 2017Full accounts made up to 28 February 2017 (24 pages)
25 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 November 2016Accounts for a medium company made up to 28 February 2016 (18 pages)
29 November 2016Accounts for a medium company made up to 28 February 2016 (18 pages)
21 June 2016Registration of charge SC0293180007, created on 21 June 2016 (17 pages)
21 June 2016Registration of charge SC0293180007, created on 21 June 2016 (17 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 65,366
(5 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 65,366
(5 pages)
29 November 2015Accounts for a medium company made up to 28 February 2015 (19 pages)
29 November 2015Accounts for a medium company made up to 28 February 2015 (19 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 65,366
(5 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 65,366
(5 pages)
26 November 2014Accounts for a medium company made up to 28 February 2014 (19 pages)
26 November 2014Accounts for a medium company made up to 28 February 2014 (19 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 65,366
(5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 65,366
(5 pages)
28 November 2013Accounts for a medium company made up to 28 February 2013 (19 pages)
28 November 2013Accounts for a medium company made up to 28 February 2013 (19 pages)
11 March 2013Particulars of a mortgage or charge / charge no: 6 (6 pages)
11 March 2013Particulars of a mortgage or charge / charge no: 6 (6 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
30 November 2012Accounts for a medium company made up to 28 February 2012 (19 pages)
30 November 2012Accounts for a medium company made up to 28 February 2012 (19 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
28 November 2011Accounts for a medium company made up to 28 February 2011 (19 pages)
28 November 2011Accounts for a medium company made up to 28 February 2011 (19 pages)
30 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
30 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
29 November 2010Full accounts made up to 28 February 2010 (19 pages)
29 November 2010Full accounts made up to 28 February 2010 (19 pages)
29 January 2010Accounts for a medium company made up to 28 February 2009 (19 pages)
29 January 2010Accounts for a medium company made up to 28 February 2009 (19 pages)
7 January 2010Director's details changed for Eric Hay Mcleod Gardiner on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Eric Hay Mcleod Gardiner on 7 January 2010 (2 pages)
7 January 2010Register inspection address has been changed (1 page)
7 January 2010Director's details changed for Eric Hay Mcleod Gardiner on 7 January 2010 (2 pages)
7 January 2010Register inspection address has been changed (1 page)
7 January 2010Director's details changed for Bryce Miller Smith on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Bryce Miller Smith on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Bryce Miller Smith on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 February 2009Return made up to 31/12/08; full list of members (3 pages)
16 February 2009Return made up to 31/12/08; full list of members (3 pages)
8 December 2008Accounts for a medium company made up to 28 February 2008 (18 pages)
8 December 2008Accounts for a medium company made up to 28 February 2008 (18 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
29 December 2007Accounts for a medium company made up to 28 February 2007 (18 pages)
29 December 2007Accounts for a medium company made up to 28 February 2007 (18 pages)
6 September 2007Partic of mort/charge * (4 pages)
6 September 2007Partic of mort/charge * (4 pages)
5 March 2007Return made up to 31/12/06; full list of members (2 pages)
5 March 2007Return made up to 31/12/06; full list of members (2 pages)
21 December 2006Full accounts made up to 28 February 2006 (21 pages)
21 December 2006Full accounts made up to 28 February 2006 (21 pages)
21 March 2006Return made up to 31/12/05; full list of members (3 pages)
21 March 2006Return made up to 31/12/05; full list of members (3 pages)
28 December 2005Group of companies' accounts made up to 28 February 2005 (24 pages)
28 December 2005Group of companies' accounts made up to 28 February 2005 (24 pages)
4 March 2005Return made up to 31/12/04; full list of members (7 pages)
4 March 2005Return made up to 31/12/04; full list of members (7 pages)
9 February 2005Group of companies' accounts made up to 28 February 2004 (21 pages)
9 February 2005Group of companies' accounts made up to 28 February 2004 (21 pages)
26 January 2004Group of companies' accounts made up to 28 February 2003 (21 pages)
26 January 2004Group of companies' accounts made up to 28 February 2003 (21 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
6 January 2003Return made up to 31/12/02; full list of members (7 pages)
6 January 2003Return made up to 31/12/02; full list of members (7 pages)
31 December 2002Group of companies' accounts made up to 28 February 2002 (20 pages)
31 December 2002Group of companies' accounts made up to 28 February 2002 (20 pages)
7 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 December 2001Group of companies' accounts made up to 28 February 2001 (20 pages)
31 December 2001Group of companies' accounts made up to 28 February 2001 (20 pages)
4 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 December 2000Full group accounts made up to 29 February 2000 (18 pages)
21 December 2000Full group accounts made up to 29 February 2000 (18 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 20/01/00
(6 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 20/01/00
(6 pages)
19 January 2000Full group accounts made up to 28 February 1999 (17 pages)
19 January 2000Full group accounts made up to 28 February 1999 (17 pages)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
5 January 1999Full group accounts made up to 28 February 1998 (17 pages)
5 January 1999Full group accounts made up to 28 February 1998 (17 pages)
17 February 1998Return made up to 31/12/97; no change of members (4 pages)
17 February 1998Return made up to 31/12/97; no change of members (4 pages)
22 December 1997Full group accounts made up to 28 February 1997 (18 pages)
22 December 1997Full group accounts made up to 28 February 1997 (18 pages)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
30 December 1996Full group accounts made up to 29 February 1996 (17 pages)
30 December 1996Full group accounts made up to 29 February 1996 (17 pages)
9 February 1996Return made up to 31/12/95; full list of members (6 pages)
9 February 1996Return made up to 31/12/95; full list of members (6 pages)
19 December 1995Full accounts made up to 28 February 1995 (15 pages)
19 December 1995Full accounts made up to 28 February 1995 (15 pages)
19 April 1995Alterations to a floating charge (5 pages)
19 April 1995Alterations to a floating charge (5 pages)
11 April 1995Partic of mort/charge * (3 pages)
11 April 1995Partic of mort/charge * (3 pages)
13 January 1995Dec mort/charge * (2 pages)
13 January 1995Dec mort/charge * (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (35 pages)
19 March 1989G88(2)(280289)1634X£1 ord. (2 pages)
19 March 1989G88(2)(280289)1634X£1 ord. (2 pages)
4 March 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 March 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 March 1953Incorporation (11 pages)
10 March 1953Incorporation (11 pages)