Company NameRoss Heat Exchangers Limited
DirectorThomas Scott Frame Dalgleish
Company StatusActive
Company NumberSC113075
CategoryPrivate Limited Company
Incorporation Date25 August 1988(35 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameThomas Scott Frame Dalgleish
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2002(13 years, 9 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Well Park
Ecclesmachan
Broxburn
West Lothian
EH52 6NU
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusCurrent
Appointed26 November 2007(19 years, 3 months after company formation)
Appointment Duration16 years, 5 months
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameSheena Ross
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 24 May 2002)
RoleCompany Director
Correspondence AddressSpringfield Farm
Penicuik
Midlothian
EH26 8PR
Scotland
Director NameTobias Gordon Ross
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 27 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Farm
Penicuik
Midlothian
EH26 8PR
Scotland
Secretary NameSheena Ross
NationalityBritish
StatusResigned
Appointed31 December 1989(1 year, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 24 May 2002)
RoleCompany Director
Correspondence AddressSpringfield Farm
Penicuik
Midlothian
EH26 8PR
Scotland
Secretary NameAnderson Strathern (Corporation)
StatusResigned
Appointed24 May 2002(13 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 November 2007)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland

Contact

Websiterossheat.co.uk

Location

Registered AddressC/O Anderson Strathern Llp
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Thomas Scott Frame Dalgleish
100.00%
Ordinary

Financials

Year2014
Net Worth-£184,975
Current Liabilities£5,836

Accounts

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

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Charges

29 October 1991Delivered on: 12 November 1991
Satisfied on: 14 June 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.147 ha, borthwick view, pentland industrial estate, loanhead.
Fully Satisfied
5 June 1990Delivered on: 21 June 1990
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

3 January 2024Confirmation statement made on 14 December 2023 with updates (4 pages)
12 December 2023Change of details for Thomas Scott Frame Dalgleish as a person with significant control on 11 December 2023 (2 pages)
12 December 2023Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY United Kingdom to C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP on 12 December 2023 (1 page)
6 July 2023Micro company accounts made up to 31 March 2023 (5 pages)
11 January 2023Confirmation statement made on 14 December 2022 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
14 December 2021Confirmation statement made on 14 December 2021 with updates (4 pages)
20 January 2021Confirmation statement made on 18 December 2020 with updates (4 pages)
7 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
19 December 2019Confirmation statement made on 18 December 2019 with updates (4 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
28 December 2018Confirmation statement made on 20 December 2018 with updates (4 pages)
4 July 2018Micro company accounts made up to 31 March 2018 (5 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
3 January 2018Confirmation statement made on 20 December 2017 with updates (4 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
3 January 2018Confirmation statement made on 20 December 2017 with updates (4 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
10 May 2016Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page)
10 May 2016Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page)
10 May 2016Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page)
10 May 2016Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page)
5 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 March 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
7 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
17 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
4 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
4 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
24 December 2008Return made up to 20/12/08; full list of members (3 pages)
24 December 2008Return made up to 20/12/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 January 2008Return made up to 20/12/07; full list of members (2 pages)
3 January 2008Return made up to 20/12/07; full list of members (2 pages)
6 December 2007New secretary appointed (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007New secretary appointed (1 page)
23 May 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 May 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 January 2007Return made up to 20/12/06; full list of members (2 pages)
26 January 2007Return made up to 20/12/06; full list of members (2 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 January 2006Return made up to 20/12/05; full list of members (3 pages)
10 January 2006Return made up to 20/12/05; full list of members (3 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 December 2005Secretary's particulars changed (1 page)
13 December 2005Secretary's particulars changed (1 page)
17 December 2004Return made up to 20/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 December 2004Return made up to 20/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 June 2004Registered office changed on 09/06/04 from: 48 north castle street edinburgh EH2 3LX (1 page)
9 June 2004Registered office changed on 09/06/04 from: 48 north castle street edinburgh EH2 3LX (1 page)
15 December 2003Return made up to 20/12/03; full list of members (6 pages)
15 December 2003Return made up to 20/12/03; full list of members (6 pages)
4 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
17 December 2002Return made up to 20/12/02; full list of members (7 pages)
17 December 2002Return made up to 20/12/02; full list of members (7 pages)
14 June 2002Dec mort/charge * (5 pages)
14 June 2002Dec mort/charge * (5 pages)
6 June 2002Accounts for a small company made up to 31 March 2002 (6 pages)
6 June 2002Accounts for a small company made up to 31 March 2002 (6 pages)
31 May 2002Ad 24/05/02-24/05/02 £ si 98@1=98 £ ic 2/100 (2 pages)
31 May 2002Ad 24/05/02-24/05/02 £ si 98@1=98 £ ic 2/100 (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002Secretary resigned;director resigned (1 page)
28 May 2002Registered office changed on 28/05/02 from: springfield farm penicuik midlothian EH26 8PR (1 page)
28 May 2002New secretary appointed (2 pages)
28 May 2002Registered office changed on 28/05/02 from: springfield farm penicuik midlothian EH26 8PR (1 page)
28 May 2002Secretary resigned;director resigned (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002New secretary appointed (2 pages)
23 December 2001Return made up to 20/12/01; full list of members (6 pages)
23 December 2001Return made up to 20/12/01; full list of members (6 pages)
21 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
21 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 2000Registered office changed on 26/09/00 from: mauricewood lodge by penicuik midlothian EH26 0NH (1 page)
26 September 2000Registered office changed on 26/09/00 from: mauricewood lodge by penicuik midlothian EH26 0NH (1 page)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
29 December 1999Return made up to 31/12/99; full list of members (6 pages)
29 December 1999Return made up to 31/12/99; full list of members (6 pages)
4 February 1999Return made up to 31/12/98; full list of members (4 pages)
4 February 1999Return made up to 31/12/98; full list of members (4 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
30 December 1997Return made up to 31/12/97; no change of members (4 pages)
30 December 1997Return made up to 31/12/97; no change of members (4 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
8 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)