Company NameNEIL Ross Tractors Limited
Company StatusDissolved
Company NumberSC102413
CategoryPrivate Limited Company
Incorporation Date17 December 1986(37 years, 4 months ago)
Dissolution Date29 March 2015 (9 years ago)
Previous NamesTareglen Limited and NEIL Ross (Elgin) Limited

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameDouglas King Harper
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1989(2 years, 7 months after company formation)
Appointment Duration25 years, 8 months (closed 29 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEynrig Old Evanton Road
Dingwall
Ross-Shire
IV15 9RB
Scotland
Director NameIrene Harper
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1992(5 years, 8 months after company formation)
Appointment Duration22 years, 7 months (closed 29 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEynrig Old Evanton Road
Dingwall
Ross-Shire
IV15 9RB
Scotland
Secretary NameIrene Harper
NationalityBritish
StatusClosed
Appointed06 May 1994(7 years, 4 months after company formation)
Appointment Duration20 years, 11 months (closed 29 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEynrig Old Evanton Road
Dingwall
Ross-Shire
IV15 9RB
Scotland
Director NameMr John Winston Bruce Glover
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1989(2 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 April 1992)
RoleCompany Director
Correspondence AddressMaybank House
Academy Street
Elgin
Moray
Director NameMr Kenneth Alexander Thomson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1989(2 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 May 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Lochardil Place
Inverness
Inverness Shire
IV2 4LN
Scotland
Secretary NameMr Kenneth Alexander Thomson
NationalityBritish
StatusResigned
Appointed27 July 1989(2 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 May 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Lochardil Place
Inverness
Inverness Shire
IV2 4LN
Scotland

Contact

Websitewww.neil-ross-tractors.co.uk

Location

Registered AddressFife Corporate Limited
H5 Newark Business Park Newark Road South
Glenrothes
Fife
KY7 4NS
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton

Shareholders

100k at £1Mrs D. Clark
50.00%
Ordinary
50k at £1Douglas King Harper
25.00%
Ordinary
50k at £1Mr Roderick J.d Maclean
25.00%
Ordinary

Financials

Year2014
Net Worth£340,256
Cash£1,138
Current Liabilities£695,349

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 March 2015Final Gazette dissolved following liquidation (1 page)
29 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2015Final Gazette dissolved following liquidation (1 page)
29 December 2014Return of final meeting of voluntary winding up (11 pages)
29 December 2014Return of final meeting of voluntary winding up (11 pages)
28 April 2014Registered office address changed from Eynrig Old Evanton Road Dingwall Ross-Shire IV15 9RB on 28 April 2014 (3 pages)
28 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 April 2014Registered office address changed from Eynrig Old Evanton Road Dingwall Ross-Shire IV15 9RB on 28 April 2014 (3 pages)
28 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 200,000
(5 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 200,000
(5 pages)
6 February 2014Director's details changed for Douglas King Harper on 1 January 2014 (2 pages)
6 February 2014Director's details changed for Douglas King Harper on 1 January 2014 (2 pages)
6 February 2014Director's details changed for Irene Harper on 1 January 2014 (2 pages)
6 February 2014Director's details changed for Irene Harper on 1 January 2014 (2 pages)
6 February 2014Director's details changed for Irene Harper on 1 January 2014 (2 pages)
6 February 2014Secretary's details changed for Irene Harper on 1 January 2014 (1 page)
6 February 2014Secretary's details changed for Irene Harper on 1 January 2014 (1 page)
6 February 2014Secretary's details changed for Irene Harper on 1 January 2014 (1 page)
6 February 2014Director's details changed for Douglas King Harper on 1 January 2014 (2 pages)
27 January 2014Registered office address changed from Strathpeffer Road Dingwall Ross-Shire IV15 9QF on 27 January 2014 (1 page)
27 January 2014Registered office address changed from Strathpeffer Road Dingwall Ross-Shire IV15 9QF on 27 January 2014 (1 page)
8 November 2013Satisfaction of charge 6 in full (1 page)
8 November 2013Satisfaction of charge 6 in full (1 page)
10 May 2013Satisfaction of charge 7 in full (4 pages)
10 May 2013Satisfaction of charge 7 in full (4 pages)
4 May 2013Satisfaction of charge 5 in full (4 pages)
4 May 2013Satisfaction of charge 5 in full (4 pages)
25 April 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
25 April 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
18 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
3 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
3 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
6 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
9 May 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
9 May 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
19 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
19 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Douglas King Harper on 31 January 2010 (2 pages)
2 February 2010Director's details changed for Douglas King Harper on 31 January 2010 (2 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Irene Harper on 31 January 2010 (2 pages)
2 February 2010Director's details changed for Irene Harper on 31 January 2010 (2 pages)
30 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
30 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
3 February 2009Return made up to 31/01/09; full list of members (4 pages)
3 February 2009Return made up to 31/01/09; full list of members (4 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
6 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
6 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
25 February 2008Return made up to 31/01/08; full list of members (4 pages)
25 February 2008Return made up to 31/01/08; full list of members (4 pages)
28 November 2007Return made up to 31/01/07; full list of members (3 pages)
28 November 2007Return made up to 31/01/07; full list of members (3 pages)
24 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
24 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
2 March 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
2 March 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
22 February 2006Return made up to 31/01/06; full list of members (3 pages)
22 February 2006Return made up to 31/01/06; full list of members (3 pages)
24 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
24 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
4 April 2005Return made up to 31/01/05; full list of members (9 pages)
4 April 2005Return made up to 31/01/05; full list of members (9 pages)
24 November 2004 (8 pages)
24 November 2004 (8 pages)
14 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 April 2004Ad 06/04/04--------- £ si 50000@1=50000 £ ic 150000/200000 (2 pages)
14 April 2004Ad 06/04/04--------- £ si 50000@1=50000 £ ic 150000/200000 (2 pages)
14 April 2004£ nc 150000/200000 22/03/04 (1 page)
14 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 April 2004£ nc 150000/200000 22/03/04 (1 page)
1 March 2004Return made up to 31/01/04; full list of members (7 pages)
1 March 2004Return made up to 31/01/04; full list of members (7 pages)
22 November 2003 (7 pages)
22 November 2003 (7 pages)
17 February 2003Return made up to 31/01/03; full list of members (7 pages)
17 February 2003Return made up to 31/01/03; full list of members (7 pages)
15 November 2002 (7 pages)
15 November 2002 (7 pages)
5 February 2002Return made up to 31/01/02; full list of members (6 pages)
5 February 2002Return made up to 31/01/02; full list of members (6 pages)
11 June 2001 (7 pages)
11 June 2001 (7 pages)
20 February 2001Return made up to 31/01/01; full list of members (7 pages)
20 February 2001Return made up to 31/01/01; full list of members (7 pages)
1 November 2000 (7 pages)
1 November 2000 (7 pages)
9 March 2000Return made up to 31/01/00; full list of members (8 pages)
9 March 2000New secretary appointed (2 pages)
9 March 2000Secretary resigned;director resigned (1 page)
9 March 2000Secretary resigned;director resigned (1 page)
9 March 2000Return made up to 31/01/00; full list of members (8 pages)
9 March 2000New secretary appointed (2 pages)
23 November 1999 (7 pages)
23 November 1999 (7 pages)
25 May 1999Partic of mort/charge * (5 pages)
25 May 1999Partic of mort/charge * (5 pages)
5 February 1999Return made up to 31/01/99; no change of members (4 pages)
5 February 1999Return made up to 31/01/99; no change of members (4 pages)
19 October 1998 (7 pages)
19 October 1998 (7 pages)
17 July 1998Dec mort/charge * (6 pages)
17 July 1998Dec mort/charge * (6 pages)
13 February 1998Return made up to 31/01/98; full list of members (6 pages)
13 February 1998Return made up to 31/01/98; full list of members (6 pages)
5 November 1997 (8 pages)
5 November 1997 (8 pages)
17 March 1997Company name changed neil ross (elgin) LIMITED\certificate issued on 18/03/97 (2 pages)
17 March 1997Company name changed neil ross (elgin) LIMITED\certificate issued on 18/03/97 (2 pages)
7 February 1997Return made up to 31/01/97; no change of members (4 pages)
7 February 1997Return made up to 31/01/97; no change of members (4 pages)
29 November 1996 (8 pages)
29 November 1996 (8 pages)
7 March 1996Return made up to 31/01/96; no change of members (4 pages)
7 March 1996Return made up to 31/01/96; no change of members (4 pages)
13 June 1995 (10 pages)
13 June 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
19 May 1987Company name changed tareglen LIMITED\certificate issued on 19/05/87 (2 pages)
19 May 1987Company name changed tareglen LIMITED\certificate issued on 19/05/87 (2 pages)
12 December 1986Certificate of Incorporation (2 pages)
12 December 1986Certificate of Incorporation (2 pages)