Company NameT J Ross (Joiners) Limited
DirectorsMartin Peter Richardson and Alyn John Richardson
Company StatusActive
Company NumberSC079920
CategoryPrivate Limited Company
Incorporation Date30 August 1982(41 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Martin Peter Richardson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1992(9 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNo 12 Talla Park
Kinross
Perth & Kinross
KY13 8AB
Scotland
Secretary NameMr Alyn John Richardson
StatusCurrent
Appointed26 November 2011(29 years, 3 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence Address10 Faraday Road
Glenrothes
Fife
KY6 2RU
Scotland
Director NameMr Alyn John Richardson
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(34 years, 7 months after company formation)
Appointment Duration7 years
RoleProduction Director
Country of ResidenceScotland
Correspondence Address10 Faraday Road
Glenrothes
Fife
KY6 2RU
Scotland
Director NameIrene Robertson Ross
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(6 years, 7 months after company formation)
Appointment Duration3 years (resigned 03 April 1992)
RoleHousewife
Correspondence AddressOld Station House
Strathmiglo
Fife
KY14 7PS
Scotland
Director NameThomas James Ross
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(6 years, 7 months after company formation)
Appointment Duration3 years (resigned 03 April 1992)
RoleJoiner
Correspondence AddressOld Station House
Strathmiglo
Fife
KY14 7PS
Scotland
Secretary NameMessrs  Rollo Davidson McFarlane
NationalityBritish
StatusResigned
Appointed31 March 1989(6 years, 7 months after company formation)
Appointment Duration3 years (resigned 03 April 1992)
RoleCompany Director
Correspondence Address67 Crossgate
Cupar
Fife
KY15 5AU
Scotland
Director NameElizabeth Richardson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(9 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 10 October 2003)
RoleDirector/Company Secretary
Correspondence AddressOaksdown
Ardgairney
Cleish
Perth & Kinross
KY13 0LG
Scotland
Secretary NameElizabeth Richardson
NationalityBritish
StatusResigned
Appointed03 April 1992(9 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 17 December 2001)
RoleCompany Director
Correspondence AddressFarm Cottage
Cleish
Kinross
Secretary NameMr Murray Hain
NationalityBritish
StatusResigned
Appointed18 December 2001(19 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 25 October 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address68 Commercial Road
Ladybank
Fife
KY15 7JS
Scotland

Contact

Websitetjross.co.uk
Telephone01337 860318
Telephone regionLadybank

Location

Registered Address10 Faraday Road
Glenrothes
Fife
KY6 2RU
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address Matches2 other UK companies use this postal address

Shareholders

20k at £1Mmr LTD
99.99%
Ordinary
2 at £1Martin P. Richardson
0.01%
Ordinary

Financials

Year2014
Net Worth£187,740
Current Liabilities£2,247

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 March 2024 (4 weeks, 1 day ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

27 April 2000Delivered on: 8 May 2000
Persons entitled: Fife Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the subjects compromising eastbank works, cash feus, strathmiglo, fife.
Outstanding
21 April 2000Delivered on: 2 May 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eastbank works, cash feus, strathmiglo, fife.
Outstanding
10 April 2000Delivered on: 28 April 2000
Persons entitled: Scottish Enterprise Fife Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eastbank works, cash feus, strathmiglo, fife.
Outstanding
27 January 1993Delivered on: 8 February 1993
Persons entitled: The Fife Regional Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property forming and known as eastbank works cash feus strathmiglo fife.
Outstanding
13 April 1992Delivered on: 22 April 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eastbank works, east cash feus road, strathmilgo, more particularly described in disposition by north east fife district council in favour of the company recorded G.R.s 17/02/83.
Outstanding
3 April 1992Delivered on: 15 April 1992
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.
Outstanding
18 December 1992Delivered on: 7 January 1993
Satisfied on: 8 September 1997
Persons entitled: The Fife Regional Council

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
23 February 1983Delivered on: 28 February 1983
Satisfied on: 10 June 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
26 January 1983Delivered on: 1 February 1983
Satisfied on: 17 June 1992
Persons entitled: Scottish Development Agency

Classification: Standard security
Secured details: £20,000 and all sums due or to become due.
Particulars: Eastbank works, east cash fells road, strathmiglo.
Fully Satisfied

Filing History

29 March 2023Change of details for Mr Martin Peter Richardson as a person with significant control on 7 March 2023 (2 pages)
29 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
29 March 2023Change of details for Mr Alyn John Richardson as a person with significant control on 7 March 2023 (2 pages)
2 March 2023Notification of Alyn John Richardson as a person with significant control on 1 December 2022 (2 pages)
2 March 2023Change of details for Mr Martin Peter Richardson as a person with significant control on 1 December 2022 (2 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
29 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
8 October 2021Director's details changed for Mr Alyn John Richardson on 5 April 2021 (2 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
29 March 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
30 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
9 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
6 March 2019Registered office address changed from 10 Faraday Road Glenrothes Fife Scotland to 10 Faraday Road Glenrothes Fife KY6 2RU on 6 March 2019 (1 page)
17 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
20 July 2018Registered office address changed from Eastbank Works Cash Feus Strathmiglo Fife KY14 7QP to 10 Faraday Road Glenrothes Fife on 20 July 2018 (1 page)
12 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 March 2017Appointment of Mr Alyn John Richardson as a director on 31 March 2017 (2 pages)
31 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
31 March 2017Appointment of Mr Alyn John Richardson as a director on 31 March 2017 (2 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 20,002
(3 pages)
12 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 20,002
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 20,002
(3 pages)
31 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 20,002
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 20,002
(3 pages)
4 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 20,002
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 March 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
29 March 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 December 2011Appointment of Mr Alyn John Richardson as a secretary (1 page)
1 December 2011Appointment of Mr Alyn John Richardson as a secretary (1 page)
26 October 2011Termination of appointment of Murray Hain as a secretary (1 page)
26 October 2011Termination of appointment of Murray Hain as a secretary (1 page)
6 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 April 2010Director's details changed for Martin Richardson on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Martin Richardson on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Martin Richardson on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 April 2009Return made up to 29/03/09; full list of members (3 pages)
1 April 2009Return made up to 29/03/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 April 2008Return made up to 29/03/08; full list of members (3 pages)
28 April 2008Return made up to 29/03/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 April 2007Return made up to 29/03/07; full list of members (2 pages)
23 April 2007Return made up to 29/03/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 April 2006Return made up to 29/03/06; full list of members (2 pages)
20 April 2006Return made up to 29/03/06; full list of members (2 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 April 2005Return made up to 29/03/05; full list of members (2 pages)
1 April 2005Return made up to 29/03/05; full list of members (2 pages)
22 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
22 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
16 March 2004Return made up to 29/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 March 2004Return made up to 29/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
5 April 2003Return made up to 29/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2003Return made up to 29/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
2 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
29 August 2002Secretary's particulars changed (1 page)
29 August 2002Secretary's particulars changed (1 page)
29 August 2002Director's particulars changed (1 page)
29 August 2002Director's particulars changed (1 page)
2 April 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2002New secretary appointed (2 pages)
14 January 2002Secretary resigned (1 page)
14 January 2002New secretary appointed (2 pages)
14 January 2002Secretary resigned (1 page)
9 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 May 2001Return made up to 29/03/01; full list of members (6 pages)
2 May 2001Return made up to 29/03/01; full list of members (6 pages)
7 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
7 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
26 May 2000Alterations to a floating charge (10 pages)
26 May 2000Alterations to a floating charge (10 pages)
8 May 2000Partic of mort/charge * (5 pages)
8 May 2000Partic of mort/charge * (5 pages)
2 May 2000Partic of mort/charge * (5 pages)
2 May 2000Partic of mort/charge * (5 pages)
28 April 2000Partic of mort/charge * (5 pages)
28 April 2000Partic of mort/charge * (5 pages)
20 April 2000Return made up to 29/03/00; full list of members (6 pages)
20 April 2000Return made up to 29/03/00; full list of members (6 pages)
21 January 2000Full accounts made up to 31 March 1999 (9 pages)
21 January 2000Full accounts made up to 31 March 1999 (9 pages)
25 April 1999Return made up to 29/03/99; full list of members (6 pages)
25 April 1999Return made up to 29/03/99; full list of members (6 pages)
5 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
5 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 April 1998Return made up to 29/03/98; no change of members (4 pages)
21 April 1998Return made up to 29/03/98; no change of members (4 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
8 September 1997Dec mort/charge * (5 pages)
8 September 1997Dec mort/charge * (5 pages)
14 May 1997Return made up to 29/03/97; no change of members (4 pages)
14 May 1997Return made up to 29/03/97; no change of members (4 pages)
17 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
17 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
28 May 1996Return made up to 29/03/96; full list of members (4 pages)
28 May 1996Return made up to 29/03/96; full list of members (4 pages)
5 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
5 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
30 August 1982Incorporation (20 pages)
30 August 1982Incorporation (20 pages)