Company NameRoss Business Interiors Ltd.
Company StatusDissolved
Company NumberSC172280
CategoryPrivate Limited Company
Incorporation Date12 February 1997(27 years, 2 months ago)
Dissolution Date24 October 2023 (6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Kennedy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1997(same day as company formation)
RoleSalesman
Country of ResidenceScotland
Correspondence Address11 Millar Place
Greenmount Park
Falkirk
FK2 8QB
Scotland
Secretary NameElizabeth Kennedy
NationalityBritish
StatusResigned
Appointed12 February 1997(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address11 Millar Place
Greenmount Park
Falkirk
FK2 8QB
Scotland
Director NameElizabeth Kennedy
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(1 year, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 19 September 2011)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address11 Millar Place
Greenmount Park
Falkirk
FK2 8QB
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed12 February 1997(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1997(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websiterossbusinessinteriors.co.uk
Telephone01324 555555
Telephone regionFalkirk

Location

Registered Address16-18 Weir Street
Falkirk
Stirlingshire
FK1 1RA
Scotland
ConstituencyFalkirk
WardFalkirk North
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1John Kennedy
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,443
Current Liabilities£42,325

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

12 March 1997Delivered on: 18 March 1997
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

24 November 2020Micro company accounts made up to 31 March 2020 (8 pages)
18 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
14 October 2019Micro company accounts made up to 31 March 2019 (7 pages)
7 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
5 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(3 pages)
25 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
5 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
5 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
7 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
7 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
29 February 2012Termination of appointment of Elizabeth Kennedy as a director (1 page)
29 February 2012Termination of appointment of Elizabeth Kennedy as a secretary (1 page)
29 February 2012Termination of appointment of Elizabeth Kennedy as a secretary (1 page)
29 February 2012Termination of appointment of Elizabeth Kennedy as a director (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Elizabeth Kennedy on 1 October 2009 (2 pages)
9 February 2010Director's details changed for John Kennedy on 1 October 2009 (2 pages)
9 February 2010Director's details changed for John Kennedy on 1 October 2009 (2 pages)
9 February 2010Director's details changed for John Kennedy on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Elizabeth Kennedy on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Elizabeth Kennedy on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 February 2009Return made up to 02/02/09; full list of members (4 pages)
11 February 2009Return made up to 02/02/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 February 2008Return made up to 02/02/08; full list of members (4 pages)
25 February 2008Return made up to 02/02/08; full list of members (4 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 February 2007Return made up to 02/02/07; full list of members (2 pages)
26 February 2007Return made up to 02/02/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 January 2007Registered office changed on 22/01/07 from: 5 oswald street glasgow G1 4QR (1 page)
22 January 2007Registered office changed on 22/01/07 from: 5 oswald street glasgow G1 4QR (1 page)
2 February 2006Return made up to 02/02/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Return made up to 02/02/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 March 2005Return made up to 12/02/05; full list of members (7 pages)
29 March 2005Return made up to 12/02/05; full list of members (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 February 2004Return made up to 12/02/04; full list of members (7 pages)
24 February 2004Return made up to 12/02/04; full list of members (7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 February 2003Return made up to 12/02/03; full list of members (7 pages)
27 February 2003Return made up to 12/02/03; full list of members (7 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 March 2002Return made up to 12/02/02; full list of members (6 pages)
5 March 2002Return made up to 12/02/02; full list of members (6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
16 February 2001Return made up to 12/02/01; full list of members (6 pages)
16 February 2001Return made up to 12/02/01; full list of members (6 pages)
19 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 February 2000Return made up to 12/02/00; full list of members (6 pages)
25 February 2000Return made up to 12/02/00; full list of members (6 pages)
9 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 February 1999Return made up to 12/02/99; no change of members (4 pages)
16 February 1999Return made up to 12/02/99; no change of members (4 pages)
28 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
28 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 August 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
4 August 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
9 April 1998New director appointed (2 pages)
9 April 1998New director appointed (2 pages)
26 June 1997Ad 25/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 June 1997Ad 25/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 May 1997Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
16 May 1997Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
18 March 1997Partic of mort/charge * (6 pages)
18 March 1997Partic of mort/charge * (6 pages)
21 February 1997Director resigned (1 page)
21 February 1997Secretary resigned (1 page)
21 February 1997Director resigned (1 page)
21 February 1997New director appointed (2 pages)
21 February 1997New secretary appointed (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997Registered office changed on 21/02/97 from: 190 main street camelon falkirk FK1 4DY (1 page)
21 February 1997New secretary appointed (2 pages)
21 February 1997Registered office changed on 21/02/97 from: 190 main street camelon falkirk FK1 4DY (1 page)
21 February 1997Secretary resigned (1 page)
12 February 1997Incorporation (18 pages)
12 February 1997Incorporation (18 pages)