Company NameDanny Ross Scotland Limited
DirectorDavid John Hyslop
Company StatusActive
Company NumberSC235637
CategoryPrivate Limited Company
Incorporation Date19 August 2002(21 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr David John Hyslop
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2002(same day as company formation)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKilbrook House Wamphray
Moffat
DG10 9NA
Scotland
Secretary NameElizabeth Hyslop
NationalityBritish
StatusCurrent
Appointed19 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressKilbrook House Wamphray
Moffat
DG10 9NA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01899 850229
Telephone regionBiggar

Location

Registered AddressKilbrook House
Wamphray
Moffat
DG10 9NA
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardAnnandale North
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1D. Hyslop
100.00%
Ordinary

Financials

Year2014
Net Worth£408,139
Cash£30,072
Current Liabilities£1,234,644

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Charges

26 September 2019Delivered on: 8 October 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming stenrieshill, wamphray, moffat, DG10 9LZ,. Being the whole subjects registered in the land register of scotland under title number DMF24172.
Outstanding
26 July 2013Delivered on: 1 August 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Holmview wamphray moffat see form for further details.
Outstanding
14 December 2012Delivered on: 19 December 2012
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Clydeside farm lamington biggar LAN162333:. Area of ground at clydeside farm lamington biggar LAN203597.
Outstanding
13 December 2012Delivered on: 19 December 2012
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farms and lands of stenrieshill lying in wamphray and kirkpatrick juxta see form for further details.
Outstanding
5 November 2012Delivered on: 24 November 2012
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
23 October 2002Delivered on: 30 October 2002
Satisfied on: 17 May 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The farm and lands of clydeside (formerly known as longwell farm) in the parish of roberton and county of lanark...see microfiche for full description.
Fully Satisfied
25 September 2002Delivered on: 3 October 2002
Satisfied on: 6 December 2012
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.
Fully Satisfied

Filing History

5 February 2021Micro company accounts made up to 30 September 2020 (6 pages)
27 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
26 August 2020Director's details changed for Mr David John Hyslop on 26 August 2020 (2 pages)
26 August 2020Change of details for Mr David John Hyslop as a person with significant control on 10 January 2019 (2 pages)
26 August 2020Secretary's details changed for Elizabeth Hyslop on 26 August 2020 (1 page)
15 May 2020Satisfaction of charge 5 in full (4 pages)
19 February 2020Micro company accounts made up to 30 September 2019 (5 pages)
8 October 2019Registration of charge SC2356370007, created on 26 September 2019 (6 pages)
27 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
5 February 2019Micro company accounts made up to 30 September 2018 (5 pages)
10 January 2019Registered office address changed from Clydeside Farm Lamington Biggar Lanarkshire ML12 6HS to Kilbrook House Wamphray Moffat DG10 9NA on 10 January 2019 (1 page)
21 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
6 February 2018Micro company accounts made up to 30 September 2017 (5 pages)
22 August 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
27 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 October 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
17 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 October 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(4 pages)
15 October 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
1 October 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
1 October 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
29 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(4 pages)
29 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(4 pages)
1 August 2013Registration of charge 2356370006 (20 pages)
1 August 2013Registration of charge 2356370006 (20 pages)
17 May 2013Satisfaction of charge 2 in full (4 pages)
17 May 2013Satisfaction of charge 2 in full (4 pages)
3 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
3 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
6 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
6 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
29 May 2012Amended accounts made up to 30 September 2011 (7 pages)
29 May 2012Amended accounts made up to 30 September 2011 (7 pages)
23 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 September 2010Director's details changed for David John Hyslop on 1 October 2009 (2 pages)
21 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
21 September 2010Director's details changed for David John Hyslop on 1 October 2009 (2 pages)
21 September 2010Director's details changed for David John Hyslop on 1 October 2009 (2 pages)
21 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
1 April 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
2 October 2009Return made up to 19/08/09; full list of members (3 pages)
2 October 2009Return made up to 19/08/09; full list of members (3 pages)
30 March 2009Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page)
30 March 2009Accounting reference date extended from 31/08/2009 to 30/09/2009 (1 page)
25 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
25 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
12 November 2008Registered office changed on 12/11/2008 from 22 backbrae street kilsyth G65 0NH (1 page)
12 November 2008Registered office changed on 12/11/2008 from 22 backbrae street kilsyth G65 0NH (1 page)
29 October 2008Return made up to 19/08/08; full list of members (3 pages)
29 October 2008Return made up to 19/08/08; full list of members (3 pages)
4 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
4 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
3 September 2007Return made up to 19/08/07; full list of members (6 pages)
3 September 2007Return made up to 19/08/07; full list of members (6 pages)
25 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
25 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
4 September 2006Return made up to 19/08/06; full list of members (6 pages)
4 September 2006Return made up to 19/08/06; full list of members (6 pages)
26 May 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
26 May 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
26 August 2005Return made up to 19/08/05; full list of members (6 pages)
26 August 2005Return made up to 19/08/05; full list of members (6 pages)
18 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
18 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
17 August 2004Return made up to 19/08/04; full list of members (6 pages)
17 August 2004Return made up to 19/08/04; full list of members (6 pages)
18 May 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
18 May 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
6 September 2003Return made up to 19/08/03; full list of members (6 pages)
6 September 2003Return made up to 19/08/03; full list of members (6 pages)
30 October 2002Partic of mort/charge * (6 pages)
30 October 2002Partic of mort/charge * (6 pages)
3 October 2002Partic of mort/charge * (6 pages)
3 October 2002Partic of mort/charge * (6 pages)
20 August 2002Secretary resigned (1 page)
20 August 2002Secretary resigned (1 page)
19 August 2002Incorporation (16 pages)
19 August 2002Incorporation (16 pages)