Edinburgh
EH2 4PH
Scotland
Director Name | Barry Walter Larsen |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 1991(1 day after company formation) |
Appointment Duration | 29 years, 1 month (closed 22 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13a Alva Street Edinburgh EH2 4PH Scotland |
Director Name | Anne-Marie Chalmers |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(same day as company formation) |
Role | Legal Secretary |
Correspondence Address | 13 Alva Street Edinburgh Midlothian EH2 4PH Scotland |
Director Name | Simon Fraser Robertson Ross |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(1 day after company formation) |
Appointment Duration | 16 years, 7 months (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kinellen Bishop Kinkell Muir Of Ord IV6 7RG Scotland |
Telephone | 0131 2256200 |
---|---|
Telephone region | Edinburgh |
Registered Address | 13a Alva Street Edinburgh EH2 4PH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 6 other UK companies use this postal address |
3 at £1 | Larsen & Ross LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£124,382 |
Cash | £15,327 |
Current Liabilities | £225,334 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
2 April 2003 | Delivered on: 9 April 2003 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 |
---|
21 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
---|---|
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 October 2016 | Auditor's resignation (1 page) |
22 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
3 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
22 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
6 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
16 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-16
|
9 April 2014 | Auditor's resignation (1 page) |
9 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
17 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-17
|
20 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
18 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Auditor's resignation (1 page) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
25 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
15 August 2010 | Director's details changed for Barry Walter Larsen on 1 August 2010 (2 pages) |
15 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (3 pages) |
15 August 2010 | Director's details changed for Barry Walter Larsen on 1 August 2010 (2 pages) |
29 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
14 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
15 August 2008 | Return made up to 15/08/08; full list of members (3 pages) |
7 April 2008 | Appointment terminated director simon ross (1 page) |
11 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
20 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
31 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
18 August 2006 | Return made up to 15/08/06; full list of members (2 pages) |
18 August 2006 | Director's particulars changed (1 page) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
24 August 2005 | Director's particulars changed (1 page) |
24 August 2005 | Return made up to 15/08/05; full list of members (2 pages) |
18 March 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
16 September 2004 | Return made up to 15/08/04; full list of members (7 pages) |
31 January 2004 | Full accounts made up to 31 March 2003 (7 pages) |
26 January 2004 | Director's particulars changed (1 page) |
26 August 2003 | Return made up to 15/08/03; full list of members (7 pages) |
9 April 2003 | Partic of mort/charge * (5 pages) |
20 December 2002 | Full accounts made up to 31 March 2002 (6 pages) |
21 August 2002 | Return made up to 15/08/02; full list of members (7 pages) |
30 November 2001 | Full accounts made up to 31 March 2001 (6 pages) |
21 August 2001 | Return made up to 15/08/01; full list of members (6 pages) |
21 December 2000 | Full accounts made up to 31 March 2000 (6 pages) |
11 September 2000 | Return made up to 15/08/00; full list of members (6 pages) |
20 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
2 September 1999 | Return made up to 15/08/99; no change of members (6 pages) |
2 November 1998 | Full accounts made up to 31 March 1998 (6 pages) |
27 August 1998 | Return made up to 15/08/98; full list of members (8 pages) |
6 October 1997 | Full accounts made up to 31 March 1997 (6 pages) |
29 August 1997 | Return made up to 15/08/97; no change of members (6 pages) |
28 August 1997 | Company name changed in-n-out stores LIMITED\certificate issued on 29/08/97 (2 pages) |
15 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
24 August 1995 | Return made up to 15/08/95; full list of members (6 pages) |
26 March 1992 | Ad 27/01/92--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
15 August 1991 | Incorporation (11 pages) |