Company NameRoss & Co. (Painters & Decorators) Limited
DirectorDavid Fraser Ross
Company StatusActive
Company NumberSC102685
CategoryPrivate Limited Company
Incorporation Date8 January 1987(37 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr David Fraser Ross
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1988(1 year, 9 months after company formation)
Appointment Duration35 years, 6 months
RoleBusinessman
Country of ResidenceScotland
Correspondence Address8 Newmore
Muir Of Ord
Ross Shire
IV6 7RG
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusCurrent
Appointed15 April 2010(23 years, 3 months after company formation)
Appointment Duration14 years
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameDonald Macaskill Mackillop
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1988(1 year, 9 months after company formation)
Appointment Duration21 years, 5 months (resigned 01 April 2010)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address5 Breac An Ord
Maryburgh
Ross Shire
IV7 8DH
Scotland
Secretary NameMr John Mark Sutherland-Fisher
NationalityBritish
StatusResigned
Appointed21 October 1988(1 year, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 17 July 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth Cadboll House
North Cadboll
Ross-Shire
IV20 1TN
Scotland
Secretary NameFerguson Macsween & Stewart (Corporation)
StatusResigned
Appointed17 July 1998(11 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 15 April 2010)
Correspondence Address4 George Street
Dingwall
Ross Shire
IV15 9SA
Scotland

Contact

Websiterossdecorators.co.uk
Email address[email protected]
Telephone01349 864158
Telephone regionDingwall

Location

Registered AddressCaberfeidh Avenue
Dingwall
IV15 9TD
Scotland
ConstituencyRoss, Skye and Lochaber
WardDingwall and Seaforth
Address Matches2 other UK companies use this postal address

Shareholders

3.1k at £1David Fraser Ross
100.00%
Ordinary

Financials

Year2014
Net Worth£177,471
Cash£142,981
Current Liabilities£125,929

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return5 January 2024 (3 months, 1 week ago)
Next Return Due19 January 2025 (9 months, 1 week from now)

Charges

8 April 2010Delivered on: 15 April 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Premises at caberdeidh avenue dingwall ross-shire.
Outstanding
15 June 2005Delivered on: 5 July 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.
Outstanding
1 August 1990Delivered on: 9 August 1990
Satisfied on: 11 January 2006
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
11 October 1989Delivered on: 23 October 1989
Satisfied on: 17 May 1991
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

Filing History

5 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 28 February 2020 (9 pages)
8 October 2020Satisfaction of charge 3 in full (1 page)
7 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
12 November 2019Unaudited abridged accounts made up to 28 February 2019 (9 pages)
9 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
7 November 2018Total exemption full accounts made up to 28 February 2018 (18 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 28 February 2017 (18 pages)
7 November 2017Total exemption full accounts made up to 28 February 2017 (18 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
15 August 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
15 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 3,105
(4 pages)
15 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 3,105
(4 pages)
18 May 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
18 May 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
26 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 3,105
(4 pages)
26 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 3,105
(4 pages)
10 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
10 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
3 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 3,105
(4 pages)
3 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 3,105
(4 pages)
3 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 3,105
(4 pages)
29 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
22 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
6 June 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
6 June 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
2 February 2012Register(s) moved to registered inspection location (1 page)
2 February 2012Register inspection address has been changed (1 page)
2 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
2 February 2012Register inspection address has been changed (1 page)
2 February 2012Register(s) moved to registered inspection location (1 page)
2 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
11 July 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
11 July 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
3 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
15 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
15 June 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
12 May 2010Cancellation of shares. Statement of capital on 12 May 2010
  • GBP 3,105
(5 pages)
12 May 2010Cancellation of shares. Statement of capital on 12 May 2010
  • GBP 3,105
(5 pages)
6 May 2010Purchase of own shares. (3 pages)
6 May 2010Purchase of own shares. (3 pages)
26 April 2010Appointment of Hms Secretaries Limited as a secretary (4 pages)
26 April 2010Termination of appointment of Ferguson Macsween & Stewart as a secretary (2 pages)
26 April 2010Appointment of Hms Secretaries Limited as a secretary (4 pages)
26 April 2010Termination of appointment of Ferguson Macsween & Stewart as a secretary (2 pages)
26 April 2010Registered office address changed from 4 George Street Dingwall Ross Shire IV15 9SA on 26 April 2010 (2 pages)
26 April 2010Registered office address changed from 4 George Street Dingwall Ross Shire IV15 9SA on 26 April 2010 (2 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 April 2010Termination of appointment of Donald Mackillop as a director (2 pages)
15 April 2010Termination of appointment of Donald Mackillop as a director (2 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Donald Macaskill Mackillop on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Donald Macaskill Mackillop on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
13 January 2010Secretary's details changed for Ferguson Macsween & Stewart on 1 October 2009 (1 page)
13 January 2010Secretary's details changed for Ferguson Macsween & Stewart on 1 October 2009 (1 page)
13 January 2010Director's details changed for Donald Macaskill Mackillop on 1 October 2009 (2 pages)
13 January 2010Secretary's details changed for Ferguson Macsween & Stewart on 1 October 2009 (1 page)
30 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
30 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
2 February 2009Return made up to 05/01/09; full list of members (4 pages)
2 February 2009Return made up to 05/01/09; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
28 August 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
21 January 2008Return made up to 05/01/08; full list of members (2 pages)
21 January 2008Return made up to 05/01/08; full list of members (2 pages)
29 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
29 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
19 January 2007Director's particulars changed (1 page)
19 January 2007Return made up to 05/01/07; full list of members (2 pages)
19 January 2007Director's particulars changed (1 page)
19 January 2007Return made up to 05/01/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
11 January 2006Dec mort/charge * (2 pages)
11 January 2006Dec mort/charge * (2 pages)
10 January 2006Return made up to 05/01/06; full list of members (2 pages)
10 January 2006Return made up to 05/01/06; full list of members (2 pages)
20 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
20 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
5 July 2005Partic of mort/charge * (4 pages)
5 July 2005Partic of mort/charge * (4 pages)
10 January 2005Return made up to 05/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2005Return made up to 05/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
9 December 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
6 February 2004Return made up to 05/01/04; full list of members (7 pages)
6 February 2004Return made up to 05/01/04; full list of members (7 pages)
11 October 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
11 October 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
20 January 2003Return made up to 05/01/03; full list of members (7 pages)
20 January 2003Return made up to 05/01/03; full list of members (7 pages)
17 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
17 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
15 January 2002Return made up to 05/01/02; full list of members (6 pages)
15 January 2002Return made up to 05/01/02; full list of members (6 pages)
5 July 2001Partial exemption accounts made up to 28 February 2001 (6 pages)
5 July 2001Partial exemption accounts made up to 28 February 2001 (6 pages)
28 December 2000Return made up to 05/01/01; full list of members (6 pages)
28 December 2000Return made up to 05/01/01; full list of members (6 pages)
12 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
12 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
21 January 2000Return made up to 05/01/00; full list of members (6 pages)
21 January 2000Return made up to 05/01/00; full list of members (6 pages)
14 September 1999Accounts for a small company made up to 28 February 1999 (6 pages)
14 September 1999Accounts for a small company made up to 28 February 1999 (6 pages)
1 March 1999Return made up to 05/01/99; no change of members (4 pages)
1 March 1999Return made up to 05/01/99; no change of members (4 pages)
13 November 1998Accounts for a small company made up to 28 February 1998 (7 pages)
13 November 1998Accounts for a small company made up to 28 February 1998 (7 pages)
6 August 1998Secretary resigned (1 page)
6 August 1998Registered office changed on 06/08/98 from: royal bank buildings high street dingwall ross-shire IV15 9HA (1 page)
6 August 1998Secretary resigned (1 page)
6 August 1998Registered office changed on 06/08/98 from: royal bank buildings high street dingwall ross-shire IV15 9HA (1 page)
6 August 1998New secretary appointed (2 pages)
6 August 1998New secretary appointed (2 pages)
6 November 1997Accounts for a small company made up to 28 February 1997 (6 pages)
6 November 1997Accounts for a small company made up to 28 February 1997 (6 pages)
27 January 1997Return made up to 05/01/97; no change of members (4 pages)
27 January 1997Return made up to 05/01/97; no change of members (4 pages)
7 January 1997Accounts for a small company made up to 29 February 1996 (7 pages)
7 January 1997Accounts for a small company made up to 29 February 1996 (7 pages)
13 February 1996Return made up to 05/01/96; no change of members (4 pages)
13 February 1996Return made up to 05/01/96; no change of members (4 pages)
30 November 1995Accounts for a small company made up to 28 February 1995 (7 pages)
30 November 1995Accounts for a small company made up to 28 February 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
22 March 1989Secretary resigned;new secretary appointed (2 pages)
22 March 1989Secretary resigned;new secretary appointed (2 pages)
23 March 1987Company name changed rydlarch LIMITED\certificate issued on 23/03/87 (3 pages)
23 March 1987Company name changed rydlarch LIMITED\certificate issued on 23/03/87 (3 pages)
10 March 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
10 March 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
2 January 1987Certificate of Incorporation (1 page)
2 January 1987Certificate of Incorporation (1 page)