Company NameRoss Motors (Edinburgh) Limited
Company StatusDissolved
Company NumberSC032254
CategoryPrivate Limited Company
Incorporation Date7 May 1957(66 years, 12 months ago)
Dissolution Date25 December 2023 (3 months, 3 weeks ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameVeronica Ross
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1998(40 years, 11 months after company formation)
Appointment Duration25 years, 9 months (closed 25 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDolphinton House
Dolphinton
West Linton
EH46 7AB
Scotland
Director NameCharles Anthony Ross
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1989(32 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 1998)
RoleAssist To M/D
Correspondence Address37 Golf Course Road
Bonnyrigg
Director NameCharles Ross
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1989(32 years, 4 months after company formation)
Appointment Duration22 years, 1 month (resigned 22 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDolphinton House
Dolphinton
West Linton
EH46 7AB
Scotland
Secretary NameAnnie Pentland Simpson
NationalityBritish
StatusResigned
Appointed12 September 1989(32 years, 4 months after company formation)
Appointment Duration5 years (resigned 14 September 1994)
RoleCompany Director
Correspondence Address68 March Road
Edinburgh
Midlothian
EH4 3SZ
Scotland
Secretary NameJohn Galloway George
NationalityBritish
StatusResigned
Appointed15 September 1994(37 years, 4 months after company formation)
Appointment Duration20 years, 9 months (resigned 03 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 (1f1) Arden Street
Edinburgh
Midlothian
EH9 1BN
Scotland

Contact

Websitebraidhillshotel.co.uk
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address81 George Street
Edinburgh
EH2 3ES
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

16k at £1Veronica Ross
100.00%
Ordinary

Financials

Year2014
Net Worth£5,193,877
Cash£988,923
Current Liabilities£1,253,875

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Charges

22 March 1978Delivered on: 31 March 1978
Satisfied on: 7 November 1997
Persons entitled: Esso Petroleum Company LTD

Classification: Standard security
Secured details: £73,000 and all further sums due or to become due.
Particulars: 4/40 ratcliffe terrace edinburgh.
Fully Satisfied
10 April 1964Delivered on: 19 October 1973
Satisfied on: 11 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Alteration to floating charge
Particulars: 15 cadzow place, edinburgh 13 cadzow place, edinburgh 87 newington rd, east newington place, edinburgh.
Fully Satisfied
23 April 1970Delivered on: 1 May 1970
Satisfied on: 7 November 1997
Persons entitled: Esso Petroleum Company LTD

Classification: Disposition & explanatory letter
Secured details: £15,000 & all other sums due or to become due.
Particulars: 38 & 40 ratcliffe terrace, edinburgh.
Fully Satisfied
10 April 1964Delivered on: 24 April 1964
Satisfied on: 11 November 2015
Persons entitled: National Commercial Bank of Scotland Limited

Classification: Floating charge
Secured details: For further securing all sums due or to become duebut not exceeding £45,000 of principal.
Particulars: Undertaking and all property and assets present and future of the company with the exception of above heritable subjects.
Fully Satisfied
19 February 1987Delivered on: 26 February 1987
Satisfied on: 7 November 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Areas of ground in dryden street leith, extending to 1,065 square yards with all buildings and erections thereon.
Fully Satisfied
9 September 1993Delivered on: 30 September 1993
Satisfied on: 10 August 2015
Persons entitled: The Royal Bank of Scotland PLC

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.
Fully Satisfied
22 March 1985Delivered on: 4 April 1985
Satisfied on: 7 November 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: "The buccaneer" 9/10 hunter square edinburgh.
Fully Satisfied
22 March 1985Delivered on: 4 April 1985
Satisfied on: 7 November 1997
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: "The buccaneer" 9/10 hunter square edinburgh.
Fully Satisfied
2 February 1983Delivered on: 10 February 1983
Satisfied on: 7 November 1997
Persons entitled: Esso Petroleum Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at 4/40 ratcliffe terrace edinburgh.
Fully Satisfied
14 January 1980Delivered on: 21 January 1980
Satisfied on: 7 November 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Pauls works and others, causewayside, edinburgh.
Fully Satisfied
2 November 1979Delivered on: 12 November 1979
Satisfied on: 7 November 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at lower london road, edinburghmayfield mentone gardens, edinburgh stevenson road, edinburgh.
Fully Satisfied
26 December 1963Delivered on: 31 December 1963
Satisfied on: 7 November 1997
Persons entitled: Esso Petroleum Company LTD

Classification: Disposition by james forrest with consent of alexander polson and the company and explanatory letter by the company in favour of the chargee
Secured details: £65,000 and all other sums due or to become due by the company to esso petroleum company LTD.
Particulars: Forrests' garage, ratcliffe terrace, edinburgh.
Fully Satisfied
11 December 1972Delivered on: 13 December 1972
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Office, garage and workshop property at 13/15 braefoot terrace edinburgh.
Outstanding
14 July 2008Delivered on: 19 July 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24 westfield road and 4 westfield avenue edinburgh.
Outstanding
10 December 2003Delivered on: 16 December 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as 41 melville street, edinburgh.
Outstanding
22 April 1964Delivered on: 24 April 1964
Persons entitled: National Commercial Bank of Scotland Limited

Classification: Bond for cash credit and disposition in security
Secured details: All sums due, or to become due from the company to the chargee, but not exceeding £45,000 of principal.
Particulars: Heritable property 5 cadzow place, edinburgh ground at 13, cadzow place 87, newington road east newington garage, east newington place.
Part Satisfied

Filing History

4 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
19 June 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
11 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
29 August 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
5 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
15 August 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
10 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
28 July 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
28 July 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
14 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
28 October 2016Satisfaction of charge 20 in full (4 pages)
28 October 2016Satisfaction of charge 21 in full (4 pages)
28 October 2016Satisfaction of charge 2 in full (4 pages)
28 October 2016Satisfaction of charge 5 in full (4 pages)
28 October 2016Satisfaction of charge 5 in full (4 pages)
28 October 2016Satisfaction of charge 2 in full (4 pages)
28 October 2016Satisfaction of charge 20 in full (4 pages)
28 October 2016Satisfaction of charge 21 in full (4 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 January 2016Second filing of AR01 previously delivered to Companies House made up to 4 November 2015 (21 pages)
25 January 2016Second filing of AR01 previously delivered to Companies House made up to 4 November 2015 (21 pages)
8 January 2016Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 16,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 25/01/2016
(5 pages)
8 January 2016Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 16,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 25/01/2016
(5 pages)
8 January 2016Termination of appointment of John Galloway George as a secretary on 3 July 2015 (1 page)
8 January 2016Termination of appointment of John Galloway George as a secretary on 3 July 2015 (1 page)
8 January 2016Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 16,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 25/01/2016
(3 pages)
11 November 2015Satisfaction of charge 3 in full (1 page)
11 November 2015Satisfaction of charge 6 in full (1 page)
11 November 2015Satisfaction of charge 3 in full (1 page)
11 November 2015Satisfaction of charge 6 in full (1 page)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 October 2015Memorandum and Articles of Association (3 pages)
7 October 2015Memorandum and Articles of Association (3 pages)
7 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 August 2015Memorandum and Articles of Association (3 pages)
12 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 August 2015Memorandum and Articles of Association (3 pages)
12 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 August 2015Satisfaction of charge 18 in full (1 page)
10 August 2015Satisfaction of charge 18 in full (1 page)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 16,000
(4 pages)
11 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 16,000
(4 pages)
11 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 16,000
(4 pages)
5 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 16,000
(4 pages)
5 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 16,000
(4 pages)
5 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 16,000
(4 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 January 2013Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
20 December 2012Accounts for a small company made up to 31 March 2012 (9 pages)
20 December 2012Accounts for a small company made up to 31 March 2012 (9 pages)
1 November 2012Registered office address changed from Braid Hills Hotel Braid Road Edinburgh EH10 6JD on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Braid Hills Hotel Braid Road Edinburgh EH10 6JD on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Braid Hills Hotel Braid Road Edinburgh EH10 6JD on 1 November 2012 (1 page)
20 December 2011Accounts for a small company made up to 31 March 2011 (9 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (9 pages)
16 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
16 November 2011Termination of appointment of Charles Ross as a director (1 page)
16 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
16 November 2011Termination of appointment of Charles Ross as a director (1 page)
22 December 2010Accounts for a small company made up to 31 March 2010 (9 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (9 pages)
11 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
12 January 2010Accounts for a small company made up to 31 March 2009 (9 pages)
12 January 2010Accounts for a small company made up to 31 March 2009 (9 pages)
10 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Charles Ross on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Charles Ross on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Charles Ross on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Veronica Ross on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Veronica Ross on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Veronica Ross on 9 November 2009 (2 pages)
18 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
18 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
10 December 2008Location of register of members (1 page)
10 December 2008Return made up to 04/11/08; full list of members (10 pages)
10 December 2008Return made up to 04/11/08; full list of members (10 pages)
10 December 2008Location of register of members (1 page)
19 July 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
23 January 2008Accounts for a small company made up to 31 March 2007 (9 pages)
23 January 2008Accounts for a small company made up to 31 March 2007 (9 pages)
29 November 2007Return made up to 04/11/07; no change of members (7 pages)
29 November 2007Return made up to 04/11/07; no change of members (7 pages)
17 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
17 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
13 November 2006Return made up to 04/11/06; full list of members (7 pages)
13 November 2006Return made up to 04/11/06; full list of members (7 pages)
25 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
25 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
16 November 2005Return made up to 04/11/05; full list of members (7 pages)
16 November 2005Return made up to 04/11/05; full list of members (7 pages)
29 December 2004Accounts for a medium company made up to 31 March 2004 (17 pages)
29 December 2004Accounts for a medium company made up to 31 March 2004 (17 pages)
8 November 2004Return made up to 04/11/04; full list of members (7 pages)
8 November 2004Return made up to 04/11/04; full list of members (7 pages)
14 January 2004Accounts for a medium company made up to 31 March 2003 (18 pages)
14 January 2004Accounts for a medium company made up to 31 March 2003 (18 pages)
16 December 2003Partic of mort/charge * (5 pages)
16 December 2003Partic of mort/charge * (5 pages)
21 November 2003Return made up to 04/11/03; full list of members (7 pages)
21 November 2003Return made up to 04/11/03; full list of members (7 pages)
28 January 2003Accounts for a medium company made up to 31 March 2002 (18 pages)
28 January 2003Accounts for a medium company made up to 31 March 2002 (18 pages)
12 November 2002Return made up to 04/11/02; full list of members (7 pages)
12 November 2002Return made up to 04/11/02; full list of members (7 pages)
26 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
26 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
16 November 2001Return made up to 04/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2001Return made up to 04/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
1 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
24 November 2000Return made up to 04/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 2000Return made up to 04/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2000Director's particulars changed (1 page)
26 April 2000Director's particulars changed (1 page)
19 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
19 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
16 November 1999Return made up to 04/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 1999Return made up to 04/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 1998Return made up to 04/11/98; full list of members (6 pages)
13 November 1998Return made up to 04/11/98; full list of members (6 pages)
22 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
3 April 1998Director resigned (1 page)
3 April 1998Director resigned (1 page)
3 April 1998New director appointed (2 pages)
3 April 1998New director appointed (2 pages)
12 November 1997Return made up to 04/11/97; full list of members (4 pages)
12 November 1997Return made up to 04/11/97; full list of members (4 pages)
7 November 1997Dec mort/charge release * (2 pages)
7 November 1997Dec mort/charge * (2 pages)
7 November 1997Dec mort/charge * (2 pages)
7 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
7 November 1997Dec mort/charge * (2 pages)
7 November 1997Dec mort/charge * (2 pages)
7 November 1997Dec mort/charge * (2 pages)
7 November 1997Dec mort/charge * (2 pages)
7 November 1997Dec mort/charge * (23 pages)
7 November 1997Dec mort/charge * (2 pages)
7 November 1997Dec mort/charge * (2 pages)
7 November 1997Dec mort/charge * (23 pages)
7 November 1997Dec mort/charge * (2 pages)
7 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
7 November 1997Dec mort/charge * (2 pages)
7 November 1997Dec mort/charge * (2 pages)
7 November 1997Dec mort/charge * (2 pages)
7 November 1997Dec mort/charge * (2 pages)
7 November 1997Dec mort/charge release * (2 pages)
7 November 1997Dec mort/charge * (2 pages)
7 November 1997Dec mort/charge * (2 pages)
7 November 1997Dec mort/charge * (2 pages)
27 November 1996Return made up to 04/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 November 1996Return made up to 04/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
26 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
22 December 1995Full accounts made up to 31 March 1995 (4 pages)
22 December 1995Full accounts made up to 31 March 1995 (4 pages)
30 November 1995Return made up to 04/11/95; no change of members (4 pages)
30 November 1995Return made up to 04/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
2 June 1980Alter mem and arts (11 pages)
2 June 1980Alter mem and arts (11 pages)