Company NameRoss & Liddell Surveyors Limited
DirectorsAndrew Jack Cunningham and Alexander Cassidy
Company StatusActive
Company NumberSC066635
CategoryPrivate Limited Company
Incorporation Date14 December 1978(45 years, 4 months ago)
Previous NameRoss & Liddell Residential Letting Services Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andrew Jack Cunningham
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2009(30 years, 7 months after company formation)
Appointment Duration14 years, 9 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address60 St. Enoch Square
Glasgow
G1 4AW
Scotland
Director NameMr Alexander Cassidy
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2009(30 years, 8 months after company formation)
Appointment Duration14 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address60 St. Enoch Square
Glasgow
G1 4AW
Scotland
Director NameMr Keith Robert Bagnall
Date of BirthDecember 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed21 December 1988(10 years after company formation)
Appointment Duration20 years, 7 months (resigned 31 July 2009)
RoleProperty Manager
Country of ResidenceScotland
Correspondence AddressBellvue Cottage
Lochfaulds
Beith
KA15 2HX
Scotland
Director NameJohn Henry Harris
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1988(10 years after company formation)
Appointment Duration20 years, 7 months (resigned 31 July 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBeechcroft 1 Loudoun Street
Stewarton
Kilmarnock
Ayrshire
KA3 5JB
Scotland
Director NameJames McCann
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1988(10 years after company formation)
Appointment Duration6 years, 4 months (resigned 25 April 1995)
RoleProperty Manager
Correspondence Address14 Cadder Road
Bishopbriggs
Glasgow
Lanarkshire
G64 3JH
Scotland
Secretary NameJohn Henry Harris
NationalityBritish
StatusResigned
Appointed21 December 1988(10 years after company formation)
Appointment Duration20 years, 7 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBeechcroft 1 Loudoun Street
Stewarton
Kilmarnock
Ayrshire
KA3 5JB
Scotland
Director NameMr Gerald Gilroy
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(30 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2016)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address60 St. Enoch Square
Glasgow
G1 4AW
Scotland

Contact

Websiteross-liddell.com

Location

Registered Address60 St. Enoch Square
Glasgow
G1 4AW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

999 at £1Ross & Liddell LTD
99.90%
Ordinary
1 at £1Alexander Cassidy
0.10%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 December 2023 (3 months, 3 weeks ago)
Next Return Due11 January 2025 (8 months, 3 weeks from now)

Charges

31 October 1985Delivered on: 6 November 1985
Satisfied on: 31 March 1986
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.
Fully Satisfied

Filing History

29 December 2020Confirmation statement made on 28 December 2020 with no updates (3 pages)
25 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
30 December 2019Confirmation statement made on 28 December 2019 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 May 2016Termination of appointment of Gerald Gilroy as a director on 31 March 2016 (1 page)
24 May 2016Termination of appointment of Gerald Gilroy as a director on 31 March 2016 (1 page)
5 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(4 pages)
5 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2014Director's details changed for Mr Gerald Gilroy on 28 December 2014 (2 pages)
30 December 2014Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1,000
(4 pages)
30 December 2014Director's details changed for Mr Andrew Cunningham on 28 December 2014 (2 pages)
30 December 2014Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1,000
(4 pages)
30 December 2014Director's details changed for Mr Andrew Cunningham on 28 December 2014 (2 pages)
30 December 2014Director's details changed for Mr Gerald Gilroy on 28 December 2014 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 February 2014Registered office address changed from 60 St Enoch Square Glasgow G1 4AG on 10 February 2014 (1 page)
10 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(5 pages)
10 February 2014Registered office address changed from 60 St Enoch Square Glasgow G1 4AG on 10 February 2014 (1 page)
10 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(5 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
4 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
31 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
31 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
29 December 2011Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
29 December 2011Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
20 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
20 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
8 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Mr Andrew Cunningham on 28 December 2009 (2 pages)
5 February 2010Director's details changed for Mr Alexander Cassidy on 28 December 2009 (2 pages)
5 February 2010Director's details changed for Mr Gerald Gilroy on 28 December 2009 (2 pages)
5 February 2010Director's details changed for Mr Andrew Cunningham on 28 December 2009 (2 pages)
5 February 2010Director's details changed for Mr Alexander Cassidy on 28 December 2009 (2 pages)
5 February 2010Director's details changed for Mr Gerald Gilroy on 28 December 2009 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
6 August 2009Company name changed ross & liddell residential letting services LIMITED\certificate issued on 06/08/09 (2 pages)
6 August 2009Company name changed ross & liddell residential letting services LIMITED\certificate issued on 06/08/09 (2 pages)
4 August 2009Appointment terminated secretary john harris (1 page)
4 August 2009Director appointed mr alexander cassidy (1 page)
4 August 2009Appointment terminated director keith bagnall (1 page)
4 August 2009Appointment terminated secretary john harris (1 page)
4 August 2009Appointment terminated director keith bagnall (1 page)
4 August 2009Appointment terminated director john harris (1 page)
4 August 2009Director appointed mr alexander cassidy (1 page)
4 August 2009Appointment terminated director john harris (1 page)
14 July 2009Director appointed mr andrew cunningham (1 page)
14 July 2009Director appointed mr andrew cunningham (1 page)
10 July 2009Director appointed mr gerald gilroy (1 page)
10 July 2009Director appointed mr gerald gilroy (1 page)
28 January 2009Return made up to 28/12/08; full list of members (4 pages)
28 January 2009Return made up to 28/12/08; full list of members (4 pages)
20 January 2009Full accounts made up to 31 March 2008 (7 pages)
20 January 2009Full accounts made up to 31 March 2008 (7 pages)
1 February 2008Full accounts made up to 31 March 2007 (7 pages)
1 February 2008Full accounts made up to 31 March 2007 (7 pages)
25 January 2008Return made up to 28/12/07; full list of members (3 pages)
25 January 2008Return made up to 28/12/07; full list of members (3 pages)
1 February 2007Full accounts made up to 31 March 2006 (7 pages)
1 February 2007Full accounts made up to 31 March 2006 (7 pages)
23 January 2007Return made up to 28/12/06; full list of members (7 pages)
23 January 2007Return made up to 28/12/06; full list of members (7 pages)
2 February 2006Full accounts made up to 31 March 2005 (7 pages)
2 February 2006Full accounts made up to 31 March 2005 (7 pages)
24 January 2006Return made up to 28/12/05; full list of members (7 pages)
24 January 2006Return made up to 28/12/05; full list of members (7 pages)
29 January 2005Full accounts made up to 31 March 2004 (7 pages)
29 January 2005Full accounts made up to 31 March 2004 (7 pages)
7 January 2005Return made up to 28/12/04; full list of members (7 pages)
7 January 2005Return made up to 28/12/04; full list of members (7 pages)
31 January 2004Full accounts made up to 31 March 2003 (7 pages)
31 January 2004Full accounts made up to 31 March 2003 (7 pages)
22 January 2004Return made up to 28/12/03; full list of members (7 pages)
22 January 2004Return made up to 28/12/03; full list of members (7 pages)
31 January 2003Full accounts made up to 31 March 2002 (8 pages)
31 January 2003Full accounts made up to 31 March 2002 (8 pages)
20 January 2003Return made up to 28/12/02; full list of members (7 pages)
20 January 2003Return made up to 28/12/02; full list of members (7 pages)
30 January 2002Full accounts made up to 31 March 2001 (7 pages)
30 January 2002Full accounts made up to 31 March 2001 (7 pages)
15 January 2002Return made up to 28/12/01; full list of members (6 pages)
15 January 2002Return made up to 28/12/01; full list of members (6 pages)
6 February 2001Full accounts made up to 31 March 2000 (7 pages)
6 February 2001Full accounts made up to 31 March 2000 (7 pages)
12 January 2001Return made up to 28/12/00; full list of members (6 pages)
12 January 2001Return made up to 28/12/00; full list of members (6 pages)
1 February 2000Full accounts made up to 31 March 1999 (7 pages)
1 February 2000Full accounts made up to 31 March 1999 (7 pages)
25 January 2000Return made up to 28/12/99; full list of members (6 pages)
25 January 2000Return made up to 28/12/99; full list of members (6 pages)
28 January 1999Full accounts made up to 31 March 1998 (6 pages)
28 January 1999Full accounts made up to 31 March 1998 (6 pages)
14 January 1999Return made up to 28/12/98; no change of members (4 pages)
14 January 1999Return made up to 28/12/98; no change of members (4 pages)
30 July 1998Company name changed rolid investments LIMITED\certificate issued on 31/07/98 (2 pages)
30 July 1998Company name changed rolid investments LIMITED\certificate issued on 31/07/98 (2 pages)
2 February 1998Full accounts made up to 31 March 1997 (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (6 pages)
20 January 1998Return made up to 28/12/97; no change of members (4 pages)
20 January 1998Return made up to 28/12/97; no change of members (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (6 pages)
8 January 1997Return made up to 28/12/96; full list of members (6 pages)
8 January 1997Return made up to 28/12/96; full list of members (6 pages)
24 January 1996Return made up to 28/12/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
24 January 1996Return made up to 28/12/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
10 January 1996Full accounts made up to 31 March 1995 (6 pages)
10 January 1996Full accounts made up to 31 March 1995 (6 pages)