Dyce
Aberdeen
AB21 7AQ
Scotland
Director Name | Mr Ralph Barclay Ross |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 1999(same day as company formation) |
Role | Steel Fabrication |
Country of Residence | Scotland |
Correspondence Address | Moss-Side Parkhill Dyce Aberdeen AB21 7AS Scotland |
Secretary Name | A C Morrison & Richards Llp (Corporation) |
---|---|
Status | Current |
Appointed | 05 December 2005(6 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months |
Correspondence Address | 18 Bon-Accord Crescent Aberdeen Grampian AB11 6XY Scotland |
Director Name | Austen Watson Ross |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Role | Steel Fabrication |
Country of Residence | Scotland |
Correspondence Address | 9 Laing Park Inverurie AB51 3RP Scotland |
Secretary Name | Linda Dow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | Cloverfield West Cannahars, Whitecairns Aberdeen Aberdeenshire AB23 8XJ Scotland |
Secretary Name | Karin Westlake-Tritton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 December 2005) |
Role | Secretary |
Correspondence Address | 420 North Anderson Drive Aberdeen Aberdeenshire AB16 7GL Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.rbross.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 770577 |
Telephone region | Aberdeen |
Registered Address | 18 Bon Accord Crescent Aberdeen AB11 6XY Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,279,479 |
Cash | £193 |
Current Liabilities | £1,218,682 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 6 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months from now) |
16 July 2004 | Delivered on: 29 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at moss-side parkhill, dyce, aberdeen (title number ABN73850). Outstanding |
---|---|
14 July 2000 | Delivered on: 21 July 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at pitmedden road, dyce. Outstanding |
19 November 1999 | Delivered on: 26 November 1999 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 |
6 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
---|---|
5 January 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
11 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
3 February 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
18 August 2021 | Confirmation statement made on 6 July 2021 with updates (4 pages) |
27 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
1 April 2021 | Termination of appointment of Austen Watson Ross as a director on 31 March 2021 (1 page) |
29 July 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
13 July 2020 | Director's details changed for Doreen Ross on 30 November 2019 (2 pages) |
13 July 2020 | Director's details changed for Austen Watson Ross on 30 November 2019 (2 pages) |
13 July 2020 | Director's details changed for Mr Ralph Barclay Ross on 30 November 2019 (2 pages) |
13 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
10 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
6 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
13 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (9 pages) |
12 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
9 September 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
24 August 2015 | Secretary's details changed for A C Morrison & Richards on 1 June 2015 (1 page) |
24 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Secretary's details changed for A C Morrison & Richards on 1 June 2015 (1 page) |
24 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Secretary's details changed for A C Morrison & Richards on 1 June 2015 (1 page) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
12 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
26 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
30 April 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
30 April 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
2 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
2 May 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
5 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
4 May 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
20 July 2010 | Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages) |
20 July 2010 | Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Director's details changed for Ralph Barclay Ross on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Austen Watson Ross on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Austen Watson Ross on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Ralph Barclay Ross on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Doreen Ross on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Austen Watson Ross on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Doreen Ross on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Ralph Barclay Ross on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Doreen Ross on 1 October 2009 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
3 August 2009 | Return made up to 06/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 06/07/09; full list of members (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
22 December 2008 | Return made up to 06/07/08; full list of members (4 pages) |
22 December 2008 | Return made up to 06/07/08; full list of members (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
11 September 2007 | Return made up to 06/07/07; no change of members (7 pages) |
11 September 2007 | Return made up to 06/07/07; no change of members (7 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
24 August 2006 | Return made up to 06/07/06; full list of members (7 pages) |
24 August 2006 | Return made up to 06/07/06; full list of members (7 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
8 December 2005 | Registered office changed on 08/12/05 from: ross house moss-side, parkhill nr dyce aberdeen AB21 7AS (1 page) |
8 December 2005 | Secretary resigned (1 page) |
8 December 2005 | New secretary appointed (2 pages) |
8 December 2005 | Registered office changed on 08/12/05 from: ross house moss-side, parkhill nr dyce aberdeen AB21 7AS (1 page) |
8 December 2005 | New secretary appointed (2 pages) |
8 December 2005 | Secretary resigned (1 page) |
29 July 2005 | Return made up to 06/07/05; full list of members
|
29 July 2005 | Return made up to 06/07/05; full list of members
|
28 January 2005 | Registered office changed on 28/01/05 from: pitmedden road dyce aberdeen aberdeenshire AB21 0DP (1 page) |
28 January 2005 | Registered office changed on 28/01/05 from: pitmedden road dyce aberdeen aberdeenshire AB21 0DP (1 page) |
28 January 2005 | Director's particulars changed (1 page) |
28 January 2005 | Director's particulars changed (1 page) |
28 January 2005 | Director's particulars changed (1 page) |
28 January 2005 | Director's particulars changed (1 page) |
28 January 2005 | Director's particulars changed (1 page) |
28 January 2005 | Director's particulars changed (1 page) |
12 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
29 July 2004 | Partic of mort/charge * (5 pages) |
29 July 2004 | Partic of mort/charge * (5 pages) |
7 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
7 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
23 January 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
23 January 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
9 July 2003 | Return made up to 06/07/03; full list of members (7 pages) |
9 July 2003 | Return made up to 06/07/03; full list of members (7 pages) |
20 January 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
20 January 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
8 July 2002 | Return made up to 06/07/02; full list of members (7 pages) |
8 July 2002 | Return made up to 06/07/02; full list of members (7 pages) |
8 February 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
8 February 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
10 July 2001 | Return made up to 06/07/01; full list of members
|
10 July 2001 | Return made up to 06/07/01; full list of members
|
21 March 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
21 March 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | Secretary resigned (1 page) |
21 July 2000 | Partic of mort/charge * (5 pages) |
21 July 2000 | Partic of mort/charge * (5 pages) |
6 July 2000 | Return made up to 06/07/00; full list of members (7 pages) |
6 July 2000 | Return made up to 06/07/00; full list of members (7 pages) |
15 May 2000 | Ad 30/09/99--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
15 May 2000 | Ad 30/09/99--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
26 November 1999 | Partic of mort/charge * (6 pages) |
26 November 1999 | Partic of mort/charge * (6 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New secretary appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | Registered office changed on 01/09/99 from: pitmeddan road dyce aberdeen aberdeenshire AB21 0DP (1 page) |
1 September 1999 | Registered office changed on 01/09/99 from: pitmeddan road dyce aberdeen aberdeenshire AB21 0DP (1 page) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New secretary appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Secretary resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Secretary resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
6 July 1999 | Incorporation (15 pages) |
6 July 1999 | Incorporation (15 pages) |