Company NameG.R. & R. Ross Limited
Company StatusDissolved
Company NumberSC039086
CategoryPrivate Limited Company
Incorporation Date31 July 1963(60 years, 8 months ago)
Dissolution Date4 April 2023 (12 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameWilliam Dewar Ross
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1989(25 years, 9 months after company formation)
Appointment Duration33 years, 11 months (closed 04 April 2023)
RoleManaging Director
Correspondence AddressBalnagowan
Eassie
Glamis
Angus
DD8 1SG
Scotland
Secretary NameJohn McNicol
NationalityBritish
StatusClosed
Appointed21 June 2006(42 years, 11 months after company formation)
Appointment Duration16 years, 9 months (closed 04 April 2023)
RoleCompany Director
Correspondence AddressQuarry Cottage
East Nevay Farm
Balkeerie
DD8 1ST
Scotland
Director NameMelvyn Stewart Ross
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1989(25 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 16 July 1998)
RoleHeating Engineer/Plumber
Correspondence Address1 Eastcroft Drive
Main Street
Polmont
Falkirk
FK2 0SU
Scotland
Director NameMr Melvyn Ross
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1989(25 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 12 August 1998)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address2 Shore Row
Easthaven
Carnoustie
Angus
DD7 6LT
Scotland
Secretary NameMr Melvyn Ross
NationalityBritish
StatusResigned
Appointed25 April 1989(25 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 12 August 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Shore Row
Easthaven
Carnoustie
Angus
DD7 6LT
Scotland
Director NameRobert Mather
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(34 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 September 2003)
RoleContract Supervisor
Correspondence AddressDownieken Cottage Downieken Farm
Newbigging, Broughty Ferry
Dundee
Angus
DD5 3RL
Scotland
Director NameDavid James Newton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(34 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 December 2000)
RoleDesign Estimator
Correspondence Address13 Hobart Street
Kirriemuir
Angus
DD8 5DA
Scotland
Director NameMr Colin McAllister
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(41 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 April 2006)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Argyll Place
Saline
Fife
KY12 9UW
Scotland
Secretary NameWilliam Dewar Ross
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(41 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 June 2006)
RoleCEO
Correspondence AddressBalnagowan
Eassie
Glamis
Angus
DD8 1SG
Scotland
Secretary NameWilliam Dewar Ross
NationalityBritish
StatusResigned
Appointed11 May 2005(41 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 June 2006)
RoleCEO
Correspondence AddressBalnagowan
Eassie
Glamis
Angus
DD8 1SG
Scotland
Secretary NameBlackadders (Corporation)
StatusResigned
Appointed24 September 2003(40 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 May 2005)
Correspondence Address30-34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2004
Net Worth£234,419
Cash£68,497
Current Liabilities£300,395

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

6 October 2004Delivered on: 19 October 2004
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.
Outstanding
19 January 1993Delivered on: 25 January 1993
Classification: Standard security
Secured details: All sums due or to become due.
Outstanding
26 January 1998Delivered on: 30 January 1998
Satisfied on: 17 June 2005
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.
Fully Satisfied
10 March 1993Delivered on: 17 March 1993
Satisfied on: 28 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Site at 11 millgate, friockheim, in the county of angus.
Fully Satisfied
19 January 1993Delivered on: 27 January 1993
Satisfied on: 28 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Parkside,18 harefield road, dundee.
Fully Satisfied
30 April 1970Delivered on: 5 May 1970
Satisfied on: 2 November 2000
Persons entitled: The British Linen Bank

Classification: Bond of cash credit & 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

Filing History

4 April 2023Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
11 October 2021Order of court - dissolution void (1 page)
3 December 2014Final Gazette dissolved following liquidation (1 page)
3 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2014Final Gazette dissolved following liquidation (1 page)
3 September 2014Notice of final meeting of creditors (6 pages)
3 September 2014Notice of final meeting of creditors (6 pages)
29 November 2011Court order insolvency:removes neil anthony armour of kpmg as joint liquidator (1 page)
29 November 2011Court order insolvency:removes neil anthony armour of kpmg as joint liquidator (1 page)
22 September 2011Registered office address changed from Kpmg Llp, Unit 2 Delta House Gemini Crescent Dundee Technology Park Dundee DD2 1SW on 22 September 2011 (2 pages)
22 September 2011Registered office address changed from Kpmg Llp, Unit 2 Delta House Gemini Crescent Dundee Technology Park Dundee DD2 1SW on 22 September 2011 (2 pages)
13 December 2006Deferment of dissolution (voluntary) (1 page)
13 December 2006Deferment of dissolution (voluntary) (1 page)
13 December 2006Appointment of a provisional liquidator (1 page)
13 December 2006Appointment of a provisional liquidator (1 page)
8 December 2006Registered office changed on 08/12/06 from: 3 brunel road dundee DD2 4TG (1 page)
8 December 2006Registered office changed on 08/12/06 from: 3 brunel road dundee DD2 4TG (1 page)
24 November 2006Appointment of a provisional liquidator (1 page)
24 November 2006Appointment of a provisional liquidator (1 page)
8 August 2006Return made up to 14/05/06; full list of members (2 pages)
8 August 2006Registered office changed on 08/08/06 from: 3 brunnel road west gourdie industrial estate dundee DD2 4TG (1 page)
8 August 2006Return made up to 14/05/06; full list of members (2 pages)
8 August 2006Registered office changed on 08/08/06 from: 3 brunnel road west gourdie industrial estate dundee DD2 4TG (1 page)
17 July 2006Registered office changed on 17/07/06 from: unit 2, 3 brunel road wester gourdie dundee angus DD2 4TG (1 page)
17 July 2006New secretary appointed (1 page)
17 July 2006New secretary appointed (1 page)
17 July 2006Secretary resigned (1 page)
17 July 2006Registered office changed on 17/07/06 from: unit 2, 3 brunel road wester gourdie dundee angus DD2 4TG (1 page)
17 July 2006Secretary resigned (1 page)
19 May 2006Deferment of dissolution (voluntary) (1 page)
19 May 2006Deferment of dissolution (voluntary) (1 page)
24 April 2006Appointment of a provisional liquidator (1 page)
24 April 2006Appointment of a provisional liquidator (1 page)
21 April 2006Registered office changed on 21/04/06 from: 30 byron street dundee DD3 6QX (1 page)
21 April 2006Registered office changed on 21/04/06 from: 30 byron street dundee DD3 6QX (1 page)
21 April 2006Director resigned (2 pages)
21 April 2006Director resigned (2 pages)
3 August 2005 (7 pages)
3 August 2005 (7 pages)
21 June 2005Secretary resigned (1 page)
21 June 2005New secretary appointed (2 pages)
21 June 2005Secretary resigned (1 page)
21 June 2005New secretary appointed (2 pages)
17 June 2005Dec mort/charge * (2 pages)
17 June 2005Dec mort/charge * (2 pages)
2 June 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2005Dec mort/charge * (2 pages)
28 January 2005Dec mort/charge * (2 pages)
28 January 2005Dec mort/charge * (2 pages)
28 January 2005Dec mort/charge * (2 pages)
2 November 2004New director appointed (2 pages)
2 November 2004New director appointed (2 pages)
19 October 2004Partic of mort/charge * (3 pages)
19 October 2004Partic of mort/charge * (3 pages)
17 September 2004 (7 pages)
17 September 2004 (7 pages)
14 June 2004Return made up to 14/05/04; full list of members (7 pages)
14 June 2004Return made up to 14/05/04; full list of members (7 pages)
30 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 September 2003New secretary appointed (2 pages)
30 September 2003New secretary appointed (2 pages)
30 September 2003Secretary resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 September 2003Secretary resigned (1 page)
27 May 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 May 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 February 2003 (6 pages)
27 February 2003 (6 pages)
17 May 2002Return made up to 14/05/02; full list of members (8 pages)
17 May 2002Return made up to 14/05/02; full list of members (8 pages)
2 April 2002 (6 pages)
2 April 2002 (6 pages)
4 June 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2001 (6 pages)
27 March 2001 (6 pages)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
2 November 2000Dec mort/charge * (4 pages)
2 November 2000Dec mort/charge * (4 pages)
12 May 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 May 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 March 2000 (6 pages)
7 March 2000 (6 pages)
29 June 1999 (6 pages)
29 June 1999 (6 pages)
7 June 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1998New secretary appointed (2 pages)
9 September 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
9 September 1998New secretary appointed (2 pages)
9 September 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
7 September 1998New director appointed (2 pages)
7 September 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
7 September 1998New director appointed (2 pages)
7 September 1998Secretary resigned;director resigned (1 page)
7 September 1998Secretary resigned;director resigned (1 page)
7 September 1998New director appointed (2 pages)
7 September 1998New director appointed (2 pages)
15 June 1998Return made up to 14/05/98; full list of members (6 pages)
15 June 1998Return made up to 14/05/98; full list of members (6 pages)
30 January 1998Partic of mort/charge * (5 pages)
30 January 1998Partic of mort/charge * (5 pages)
18 November 1997 (6 pages)
18 November 1997 (6 pages)
16 October 1997Registered office changed on 16/10/97 from: 18 harefield road dundee DD2 3JT (1 page)
16 October 1997Registered office changed on 16/10/97 from: 18 harefield road dundee DD2 3JT (1 page)
12 June 1997 (8 pages)
12 June 1997 (8 pages)
29 May 1997Return made up to 14/05/97; no change of members (4 pages)
29 May 1997Return made up to 14/05/97; no change of members (4 pages)
11 June 1996Return made up to 14/05/96; full list of members (6 pages)
11 June 1996Return made up to 14/05/96; full list of members (6 pages)
29 February 1996 (8 pages)
29 February 1996 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
31 July 1963Incorporation (20 pages)
31 July 1963Incorporation (20 pages)