175 West George Street
Glasgow
G2 2LB
Scotland
Director Name | Anthony Guild Ross |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2015(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 13 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Clare Ross |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(same day as company formation) |
Role | Financial Consultant |
Correspondence Address | 25 Glen Lochay Gardens Craigmarloch Cumbernauld Glasgow G68 0DY Scotland |
Director Name | Mrs Fiona Kennedy Scott |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(same day as company formation) |
Role | Financial Consultant |
Country of Residence | Scotland |
Correspondence Address | 48 Mansionhouse Road Mount Vernon Glasgow G32 0RP Scotland |
Director Name | Mr Paul Angell |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(same day as company formation) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13/15 The Wynd Cumbernauld Glasgow G67 2ST Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Clare Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(same day as company formation) |
Role | Financial Consultant |
Correspondence Address | 25 Glen Lochay Gardens Craigmarloch Cumbernauld Glasgow G68 0DY Scotland |
Secretary Name | Mrs Fiona Kennedy Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 April 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48 Mansionhouse Road Mount Vernon Glasgow G32 0RP Scotland |
Director Name | Mr Gavin Reid Scott |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 13 August 2004) |
Role | Financial Advisor |
Country of Residence | Scotland |
Correspondence Address | 48 Mansionhouse Road Mount Vernon Glasgow G32 0RP Scotland |
Director Name | Anthony Guild Ross |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(3 years, 8 months after company formation) |
Appointment Duration | 14 years (resigned 06 March 2015) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 13/15 The Wynd Cumbernauld Glasgow G67 2ST Scotland |
Secretary Name | Mr Paul Angell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(4 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 06 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13/15 The Wynd Cumbernauld Glasgow G67 2ST Scotland |
Director Name | Mr Kevin Hugh Ronaldson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2015(17 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13/15 The Wynd Cumbernauld Glasgow G67 2ST Scotland |
Website | www.reidscottross.co.uk/ |
---|---|
Telephone | 0845 4757500 |
Telephone region | Unknown |
Registered Address | 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £501,520 |
Cash | £46,723 |
Current Liabilities | £235,870 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved following liquidation (1 page) |
13 March 2017 | Order of court for early dissolution (2 pages) |
13 March 2017 | Order of court for early dissolution (2 pages) |
3 July 2015 | Registered office address changed from 13/15 the Wynd Cumbernauld Glasgow G67 2st Scotland to 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB on 3 July 2015 (2 pages) |
3 July 2015 | Registered office address changed from 13/15 the Wynd Cumbernauld Glasgow G67 2st Scotland to 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB on 3 July 2015 (2 pages) |
3 July 2015 | Registered office address changed from 13/15 the Wynd Cumbernauld Glasgow G67 2st Scotland to 3rd Floor Turnberry House 175 West George Street Glasgow G2 2LB on 3 July 2015 (2 pages) |
29 June 2015 | Resolutions
|
16 June 2015 | Termination of appointment of Kevin Hugh Ronaldson as a director on 6 March 2015 (2 pages) |
16 June 2015 | Termination of appointment of Kevin Hugh Ronaldson as a director on 6 March 2015 (2 pages) |
16 June 2015 | Termination of appointment of Kevin Hugh Ronaldson as a director on 6 March 2015 (2 pages) |
16 June 2015 | Appointment of Paul Angell as a director on 6 March 2015 (3 pages) |
16 June 2015 | Appointment of Anthony Guild Ross as a director on 6 March 2015 (3 pages) |
16 June 2015 | Appointment of Paul Angell as a director on 6 March 2015 (3 pages) |
16 June 2015 | Appointment of Paul Angell as a director on 6 March 2015 (3 pages) |
16 June 2015 | Appointment of Anthony Guild Ross as a director on 6 March 2015 (3 pages) |
16 June 2015 | Appointment of Anthony Guild Ross as a director on 6 March 2015 (3 pages) |
11 June 2015 | Termination of appointment of Paul Angell as a director on 6 March 2015 (2 pages) |
11 June 2015 | Appointment of Kevin Hugh Ronaldson as a director on 6 March 2015 (3 pages) |
11 June 2015 | Termination of appointment of Paul Angell as a secretary on 6 March 2015 (2 pages) |
11 June 2015 | Termination of appointment of Paul Angell as a director on 6 March 2015 (2 pages) |
11 June 2015 | Appointment of Kevin Hugh Ronaldson as a director on 6 March 2015 (3 pages) |
11 June 2015 | Termination of appointment of Paul Angell as a secretary on 6 March 2015 (2 pages) |
11 June 2015 | Termination of appointment of Paul Angell as a director on 6 March 2015 (2 pages) |
11 June 2015 | Termination of appointment of Anthony Guild Ross as a director on 6 March 2015 (2 pages) |
11 June 2015 | Termination of appointment of Anthony Guild Ross as a director on 6 March 2015 (2 pages) |
11 June 2015 | Termination of appointment of Anthony Guild Ross as a director on 6 March 2015 (2 pages) |
11 June 2015 | Termination of appointment of Paul Angell as a secretary on 6 March 2015 (2 pages) |
11 June 2015 | Appointment of Kevin Hugh Ronaldson as a director on 6 March 2015 (3 pages) |
28 April 2015 | Registered office address changed from 211-213 West George Street Glasgow G2 2LW to 13/15 the Wynd Cumbernauld Glasgow G67 2ST on 28 April 2015 (1 page) |
28 April 2015 | Registered office address changed from 211-213 West George Street Glasgow G2 2LW to 13/15 the Wynd Cumbernauld Glasgow G67 2ST on 28 April 2015 (1 page) |
14 April 2015 | Company name changed reid scott & ross LIMITED\certificate issued on 14/04/15
|
14 April 2015 | Company name changed reid scott & ross LIMITED\certificate issued on 14/04/15
|
14 April 2015 | Resolutions
|
14 April 2015 | Resolutions
|
13 November 2014 | Satisfaction of charge 3 in full (4 pages) |
13 November 2014 | Satisfaction of charge 3 in full (4 pages) |
17 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
25 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (10 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (10 pages) |
1 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
16 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
17 January 2011 | Statement of capital following an allotment of shares on 31 October 2010
|
17 January 2011 | Statement of capital following an allotment of shares on 31 October 2010
|
9 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (8 pages) |
9 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (8 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (9 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (9 pages) |
6 November 2009 | Secretary's details changed for Paul Angell on 6 November 2009 (1 page) |
6 November 2009 | Director's details changed for Anthony Guild Ross on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Paul Angell on 6 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Paul Angell on 6 November 2009 (1 page) |
6 November 2009 | Director's details changed for Paul Angell on 6 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Paul Angell on 6 November 2009 (1 page) |
6 November 2009 | Director's details changed for Anthony Guild Ross on 6 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Paul Angell on 6 November 2009 (1 page) |
6 November 2009 | Secretary's details changed for Paul Angell on 6 November 2009 (1 page) |
6 November 2009 | Secretary's details changed for Paul Angell on 6 November 2009 (1 page) |
6 November 2009 | Director's details changed for Paul Angell on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Anthony Guild Ross on 6 November 2009 (2 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from 4TH floor, queens house 29 st vincent place glasgow G1 2DT (1 page) |
29 May 2009 | Return made up to 20/05/09; full list of members (6 pages) |
29 May 2009 | Return made up to 20/05/09; full list of members (6 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from 4TH floor, queens house 29 st vincent place glasgow G1 2DT (1 page) |
29 May 2009 | Location of debenture register (1 page) |
29 May 2009 | Location of register of members (1 page) |
29 May 2009 | Location of debenture register (1 page) |
29 May 2009 | Location of register of members (1 page) |
25 May 2009 | Total exemption small company accounts made up to 31 July 2008 (9 pages) |
25 May 2009 | Total exemption small company accounts made up to 31 July 2008 (9 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
3 June 2008 | Return made up to 20/05/08; full list of members (6 pages) |
3 June 2008 | Return made up to 20/05/08; full list of members (6 pages) |
9 February 2008 | Partic of mort/charge * (3 pages) |
9 February 2008 | Partic of mort/charge * (3 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: 2 blythswood square glasgow G2 4AD (1 page) |
12 June 2007 | Return made up to 20/05/07; full list of members (4 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: 2 blythswood square glasgow G2 4AD (1 page) |
12 June 2007 | Return made up to 20/05/07; full list of members (4 pages) |
30 May 2007 | Accounts for a medium company made up to 31 July 2006 (18 pages) |
30 May 2007 | Accounts for a medium company made up to 31 July 2006 (18 pages) |
16 June 2006 | Return made up to 20/05/06; full list of members (5 pages) |
16 June 2006 | Return made up to 20/05/06; full list of members (5 pages) |
24 May 2006 | Accounts for a medium company made up to 31 July 2005 (19 pages) |
24 May 2006 | Accounts for a medium company made up to 31 July 2005 (19 pages) |
18 August 2005 | Accounts for a medium company made up to 31 July 2004 (19 pages) |
18 August 2005 | Accounts for a medium company made up to 31 July 2004 (19 pages) |
12 July 2005 | Dec mort/charge * (2 pages) |
12 July 2005 | Dec mort/charge * (2 pages) |
8 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Return made up to 20/05/05; full list of members
|
8 June 2005 | Return made up to 20/05/05; full list of members
|
8 June 2005 | Director's particulars changed (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: 183 bath street glasgow lanarkshire G2 4HU (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: 183 bath street glasgow lanarkshire G2 4HU (1 page) |
22 April 2005 | Partic of mort/charge * (3 pages) |
22 April 2005 | Partic of mort/charge * (3 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
12 October 2004 | Auditor's resignation (1 page) |
12 October 2004 | Auditor's resignation (1 page) |
11 August 2004 | Return made up to 20/05/04; full list of members
|
11 August 2004 | Return made up to 20/05/04; full list of members
|
5 December 2003 | Full accounts made up to 31 July 2003 (22 pages) |
5 December 2003 | Full accounts made up to 31 July 2003 (22 pages) |
4 June 2003 | Return made up to 20/05/03; full list of members (11 pages) |
4 June 2003 | Return made up to 20/05/03; full list of members (11 pages) |
4 November 2002 | Full accounts made up to 31 July 2002 (22 pages) |
4 November 2002 | Full accounts made up to 31 July 2002 (22 pages) |
23 May 2002 | Return made up to 20/05/02; full list of members (11 pages) |
23 May 2002 | Return made up to 20/05/02; full list of members (11 pages) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | New secretary appointed (2 pages) |
15 November 2001 | Full accounts made up to 31 July 2001 (19 pages) |
15 November 2001 | Full accounts made up to 31 July 2001 (19 pages) |
23 May 2001 | Return made up to 20/05/01; full list of members
|
23 May 2001 | Return made up to 20/05/01; full list of members
|
20 February 2001 | Resolutions
|
20 February 2001 | Resolutions
|
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Resolutions
|
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Resolutions
|
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Resolutions
|
14 February 2001 | Ad 09/02/01--------- £ si 1000@1=1000 £ ic 1625/2625 (2 pages) |
14 February 2001 | Memorandum and Articles of Association (17 pages) |
14 February 2001 | Resolutions
|
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Ad 09/02/01--------- £ si 1000@1=1000 £ ic 1625/2625 (2 pages) |
14 February 2001 | Resolutions
|
14 February 2001 | Ad 09/02/01--------- £ si 125@1=125 £ ic 1500/1625 (4 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Resolutions
|
14 February 2001 | Memorandum and Articles of Association (17 pages) |
14 February 2001 | Ad 09/02/01--------- £ si 125@1=125 £ ic 1500/1625 (4 pages) |
13 February 2001 | Company name changed reid scott & ross (financial pla nning) LTD.\certificate issued on 13/02/01 (2 pages) |
13 February 2001 | Company name changed reid scott & ross (financial pla nning) LTD.\certificate issued on 13/02/01 (2 pages) |
6 February 2001 | Full accounts made up to 31 July 2000 (16 pages) |
6 February 2001 | Full accounts made up to 31 July 2000 (16 pages) |
30 January 2001 | Dec mort/charge * (4 pages) |
30 January 2001 | Dec mort/charge * (4 pages) |
31 May 2000 | Return made up to 20/05/00; full list of members (7 pages) |
31 May 2000 | Return made up to 20/05/00; full list of members (7 pages) |
31 March 2000 | Partic of mort/charge * (5 pages) |
31 March 2000 | Partic of mort/charge * (5 pages) |
16 February 2000 | Full accounts made up to 31 July 1999 (16 pages) |
16 February 2000 | Full accounts made up to 31 July 1999 (16 pages) |
7 February 2000 | Registered office changed on 07/02/00 from: inchcape house 91 alexander street airdrie lanarkshire ML6 0BD (1 page) |
7 February 2000 | Registered office changed on 07/02/00 from: inchcape house 91 alexander street airdrie lanarkshire ML6 0BD (1 page) |
4 February 2000 | Partic of mort/charge * (6 pages) |
4 February 2000 | Partic of mort/charge * (6 pages) |
15 June 1999 | Return made up to 20/05/99; no change of members (4 pages) |
15 June 1999 | Return made up to 20/05/99; no change of members (4 pages) |
23 February 1999 | Full accounts made up to 31 July 1998 (16 pages) |
23 February 1999 | Full accounts made up to 31 July 1998 (16 pages) |
8 December 1997 | Secretary resigned (1 page) |
8 December 1997 | Secretary resigned (1 page) |
8 December 1997 | New secretary appointed (2 pages) |
8 December 1997 | New secretary appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
7 August 1997 | Registered office changed on 07/08/97 from: inchape house, 9 alexander street airdrie lanarkshire ML6 0BD (1 page) |
7 August 1997 | Registered office changed on 07/08/97 from: inchape house, 9 alexander street airdrie lanarkshire ML6 0BD (1 page) |
4 August 1997 | Accounting reference date extended from 31/05/98 to 31/07/98 (1 page) |
4 August 1997 | Accounting reference date extended from 31/05/98 to 31/07/98 (1 page) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New secretary appointed;new director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New secretary appointed;new director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
20 May 1997 | Incorporation (16 pages) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | Secretary resigned (1 page) |
20 May 1997 | Incorporation (16 pages) |
20 May 1997 | Secretary resigned (1 page) |
20 May 1997 | Director resigned (1 page) |