Company NameKenneth Ross Limited
DirectorsJames Kenneth McGowan and Colin R Naismith
Company StatusRECEIVERSHIP
Company NumberSC107595
CategoryPrivate Limited Company
Incorporation Date13 November 1987(36 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1771Manufacture of knitted & crocheted hosiery
SIC 14310Manufacture of knitted and crocheted hosiery

Directors

Director NameJames Kenneth McGowan
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1989(1 year, 5 months after company formation)
Appointment Duration34 years, 11 months
RoleKnitwear Manufacturer
Correspondence Address17 Glamis Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5NZ
Scotland
Director NameMr Colin R Naismith
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1989(1 year, 5 months after company formation)
Appointment Duration34 years, 11 months
RoleKnitwear Manufacturer
Country of ResidenceScotland
Correspondence Address26 St Leonards Road
Ayr
Ayrshire
KA7 2PT
Scotland
Secretary NameMr Colin R Naismith
NationalityBritish
StatusCurrent
Appointed30 April 1989(1 year, 5 months after company formation)
Appointment Duration34 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 St Leonards Road
Ayr
Ayrshire
KA7 2PT
Scotland

Location

Registered Address24 Blythswood Square
Glasgow
G2 4QS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£13,271
Current Liabilities£216,253

Accounts

Latest Accounts31 January 1995 (29 years, 2 months ago)
Next Accounts Due30 November 1996 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Returns

Next Return Due14 May 2017 (overdue)

Charges

11 February 1988Delivered on: 2 March 1988
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

Filing History

5 March 2002Notice of ceasing to act as receiver or manager (3 pages)
5 March 2002Notice of ceasing to act as receiver or manager (3 pages)
2 March 1999Receiver/Manager's abstract of receipts and payments (2 pages)
2 March 1999Receiver/Manager's abstract of receipts and payments (2 pages)
3 February 1998Receiver/Manager's abstract of receipts and payments (2 pages)
3 February 1998Receiver/Manager's abstract of receipts and payments (2 pages)
5 March 1997Receiver/Manager's abstract of receipts and payments (2 pages)
5 March 1997Receiver/Manager's abstract of receipts and payments (2 pages)
2 May 1996Notice of receiver's report (7 pages)
2 May 1996Notice of receiver's report (7 pages)
24 January 1996Registered office changed on 24/01/96 from: 142 st vincent sreeet glasgow G2 5LB (1 page)
24 January 1996Registered office changed on 24/01/96 from: 142 st vincent sreeet glasgow G2 5LB (1 page)
9 October 1995Accounts for a small company made up to 31 January 1995 (6 pages)
9 October 1995Accounts for a small company made up to 31 January 1995 (6 pages)
31 May 1995Return made up to 30/04/95; full list of members (6 pages)
31 May 1995Return made up to 30/04/95; full list of members (6 pages)