Company NameRb Ross Steel Fabrications Ltd.
DirectorsDoreen Ross and Ralph Barclay Ross
Company StatusActive
Company NumberSC197837
CategoryPrivate Limited Company
Incorporation Date6 July 1999(24 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameDoreen Ross
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1999(same day as company formation)
RoleSteel Fabrication
Country of ResidenceScotland
Correspondence AddressHarewood Parkhill
Dyce
Aberdeen
AB21 7AQ
Scotland
Director NameMr Ralph Barclay Ross
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1999(same day as company formation)
RoleSteel Fabrication
Country of ResidenceScotland
Correspondence AddressMoss-Side Parkhill
Dyce
Aberdeen
AB21 7AS
Scotland
Secretary NameA C Morrison & Richards Llp (Corporation)
StatusCurrent
Appointed05 December 2005(6 years, 5 months after company formation)
Appointment Duration18 years, 4 months
Correspondence Address18 Bon-Accord Crescent
Aberdeen
Grampian
AB11 6XY
Scotland
Director NameAusten Watson Ross
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(same day as company formation)
RoleSteel Fabrication
Country of ResidenceScotland
Correspondence Address9 Laing Park
Inverurie
AB51 3RP
Scotland
Secretary NameLinda Dow
NationalityBritish
StatusResigned
Appointed06 July 1999(same day as company formation)
RoleSecretary
Correspondence AddressCloverfield
West Cannahars, Whitecairns
Aberdeen
Aberdeenshire
AB23 8XJ
Scotland
Secretary NameKarin Westlake-Tritton
NationalityBritish
StatusResigned
Appointed07 August 2000(1 year, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 05 December 2005)
RoleSecretary
Correspondence Address420 North Anderson Drive
Aberdeen
Aberdeenshire
AB16 7GL
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.rbross.co.uk
Email address[email protected]
Telephone01224 770577
Telephone regionAberdeen

Location

Registered Address18 Bon Accord Crescent
Aberdeen
AB11 6XY
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£3,279,479
Cash£193
Current Liabilities£1,218,682

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Charges

16 July 2004Delivered 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 2000Delivered 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 1999Delivered 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

Filing History

6 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
5 January 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
11 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
3 February 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
18 August 2021Confirmation statement made on 6 July 2021 with updates (4 pages)
27 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
1 April 2021Termination of appointment of Austen Watson Ross as a director on 31 March 2021 (1 page)
29 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
13 July 2020Director's details changed for Doreen Ross on 30 November 2019 (2 pages)
13 July 2020Director's details changed for Austen Watson Ross on 30 November 2019 (2 pages)
13 July 2020Director's details changed for Mr Ralph Barclay Ross on 30 November 2019 (2 pages)
13 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
10 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
6 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
13 April 2018Unaudited abridged accounts made up to 31 July 2017 (9 pages)
12 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
24 February 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
24 February 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
9 September 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
10 December 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
10 December 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
24 August 2015Secretary's details changed for A C Morrison & Richards on 1 June 2015 (1 page)
24 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100,000
(6 pages)
24 August 2015Secretary's details changed for A C Morrison & Richards on 1 June 2015 (1 page)
24 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100,000
(6 pages)
24 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100,000
(6 pages)
24 August 2015Secretary's details changed for A C Morrison & Richards on 1 June 2015 (1 page)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
12 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100,000
(6 pages)
12 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100,000
(6 pages)
12 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100,000
(6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
26 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 100,000
(6 pages)
26 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 100,000
(6 pages)
26 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 100,000
(6 pages)
30 April 2013Accounts for a small company made up to 31 July 2012 (7 pages)
30 April 2013Accounts for a small company made up to 31 July 2012 (7 pages)
2 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
2 May 2012Accounts for a small company made up to 31 July 2011 (7 pages)
2 May 2012Accounts for a small company made up to 31 July 2011 (7 pages)
5 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
4 May 2011Accounts for a small company made up to 31 July 2010 (7 pages)
4 May 2011Accounts for a small company made up to 31 July 2010 (7 pages)
20 July 2010Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
20 July 2010Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages)
20 July 2010Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
19 July 2010Director's details changed for Ralph Barclay Ross on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Austen Watson Ross on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Austen Watson Ross on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Ralph Barclay Ross on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Doreen Ross on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Austen Watson Ross on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Doreen Ross on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Ralph Barclay Ross on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Doreen Ross on 1 October 2009 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
3 August 2009Return made up to 06/07/09; full list of members (4 pages)
3 August 2009Return made up to 06/07/09; full list of members (4 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
22 December 2008Return made up to 06/07/08; full list of members (4 pages)
22 December 2008Return made up to 06/07/08; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
18 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
11 September 2007Return made up to 06/07/07; no change of members (7 pages)
11 September 2007Return made up to 06/07/07; no change of members (7 pages)
21 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
21 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
24 August 2006Return made up to 06/07/06; full list of members (7 pages)
24 August 2006Return made up to 06/07/06; full list of members (7 pages)
21 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
8 December 2005Registered office changed on 08/12/05 from: ross house moss-side, parkhill nr dyce aberdeen AB21 7AS (1 page)
8 December 2005Secretary resigned (1 page)
8 December 2005New secretary appointed (2 pages)
8 December 2005Registered office changed on 08/12/05 from: ross house moss-side, parkhill nr dyce aberdeen AB21 7AS (1 page)
8 December 2005New secretary appointed (2 pages)
8 December 2005Secretary resigned (1 page)
29 July 2005Return made up to 06/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2005Return made up to 06/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2005Registered office changed on 28/01/05 from: pitmedden road dyce aberdeen aberdeenshire AB21 0DP (1 page)
28 January 2005Registered office changed on 28/01/05 from: pitmedden road dyce aberdeen aberdeenshire AB21 0DP (1 page)
28 January 2005Director's particulars changed (1 page)
28 January 2005Director's particulars changed (1 page)
28 January 2005Director's particulars changed (1 page)
28 January 2005Director's particulars changed (1 page)
28 January 2005Director's particulars changed (1 page)
28 January 2005Director's particulars changed (1 page)
12 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
12 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
29 July 2004Partic of mort/charge * (5 pages)
29 July 2004Partic of mort/charge * (5 pages)
7 July 2004Return made up to 06/07/04; full list of members (7 pages)
7 July 2004Return made up to 06/07/04; full list of members (7 pages)
23 January 2004Accounts for a small company made up to 31 July 2003 (6 pages)
23 January 2004Accounts for a small company made up to 31 July 2003 (6 pages)
9 July 2003Return made up to 06/07/03; full list of members (7 pages)
9 July 2003Return made up to 06/07/03; full list of members (7 pages)
20 January 2003Accounts for a small company made up to 31 July 2002 (6 pages)
20 January 2003Accounts for a small company made up to 31 July 2002 (6 pages)
8 July 2002Return made up to 06/07/02; full list of members (7 pages)
8 July 2002Return made up to 06/07/02; full list of members (7 pages)
8 February 2002Accounts for a small company made up to 31 July 2001 (5 pages)
8 February 2002Accounts for a small company made up to 31 July 2001 (5 pages)
10 July 2001Return made up to 06/07/01; full list of members
  • 363(287) ‐ Registered office changed on 10/07/01
(7 pages)
10 July 2001Return made up to 06/07/01; full list of members
  • 363(287) ‐ Registered office changed on 10/07/01
(7 pages)
21 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
21 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
22 August 2000New secretary appointed (2 pages)
22 August 2000New secretary appointed (2 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000Secretary resigned (1 page)
21 July 2000Partic of mort/charge * (5 pages)
21 July 2000Partic of mort/charge * (5 pages)
6 July 2000Return made up to 06/07/00; full list of members (7 pages)
6 July 2000Return made up to 06/07/00; full list of members (7 pages)
15 May 2000Ad 30/09/99--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
15 May 2000Ad 30/09/99--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
26 November 1999Partic of mort/charge * (6 pages)
26 November 1999Partic of mort/charge * (6 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New secretary appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999Registered office changed on 01/09/99 from: pitmeddan road dyce aberdeen aberdeenshire AB21 0DP (1 page)
1 September 1999Registered office changed on 01/09/99 from: pitmeddan road dyce aberdeen aberdeenshire AB21 0DP (1 page)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New secretary appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
26 July 1999Director resigned (1 page)
26 July 1999Secretary resigned (1 page)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
26 July 1999Secretary resigned (1 page)
26 July 1999Director resigned (1 page)
6 July 1999Incorporation (15 pages)
6 July 1999Incorporation (15 pages)