Company NameRoss Television Services Limited
Company StatusDissolved
Company NumberSC236060
CategoryPrivate Limited Company
Incorporation Date29 August 2002(21 years, 8 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores

Directors

Director NameMr Christopher Reid Ross
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2002(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence Address1 Robbiesland Drive
Cumnock
Ayrshire
KA18 1UD
Scotland
Director NameMalcolm Ross
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2002(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence Address19 Hunters Way
Cumnock
Ayrshire
KA18 1AL
Scotland
Secretary NameMr Christopher Reid Ross
NationalityBritish
StatusClosed
Appointed29 August 2002(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence Address1 Robbiesland Drive
Cumnock
Ayrshire
KA18 1UD
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address1 Robbiesland Drive
Cumnock
Ayrshire
KA18 1UD
Scotland
ConstituencyAyr, Carrick and Cumnock
WardCumnock and New Cumnock

Shareholders

50 at £1C. Ross
50.00%
Ordinary
50 at £1M. Ross
50.00%
Ordinary

Financials

Year2014
Net Worth-£35,652
Current Liabilities£152,606

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
18 October 2017Application to strike the company off the register (3 pages)
18 October 2017Application to strike the company off the register (3 pages)
30 August 2017Micro company accounts made up to 31 January 2017 (5 pages)
30 August 2017Micro company accounts made up to 31 January 2017 (5 pages)
25 August 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 61,300
(8 pages)
25 August 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 61,300
(8 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
14 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
31 August 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(5 pages)
31 August 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 100
(5 pages)
31 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
28 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
28 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
28 March 2012Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
18 February 2011Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
18 February 2011Director's details changed for Malcolm Ross on 29 August 2010 (2 pages)
18 February 2011Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
18 February 2011Director's details changed for Malcolm Ross on 29 August 2010 (2 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (4 pages)
1 April 2009Location of debenture register (1 page)
1 April 2009Return made up to 29/08/08; full list of members (4 pages)
1 April 2009Return made up to 29/08/08; full list of members (4 pages)
1 April 2009Location of debenture register (1 page)
1 April 2009Registered office changed on 01/04/2009 from 31 donnini court ayr KA7 1JP (1 page)
1 April 2009Registered office changed on 01/04/2009 from 31 donnini court ayr KA7 1JP (1 page)
1 April 2009Location of register of members (1 page)
1 April 2009Location of register of members (1 page)
3 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
30 November 2007Return made up to 29/08/07; no change of members (7 pages)
30 November 2007Return made up to 29/08/07; no change of members (7 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
22 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
22 December 2006Return made up to 29/08/06; full list of members (7 pages)
22 December 2006Return made up to 29/08/06; full list of members (7 pages)
22 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
29 November 2005Return made up to 29/08/05; full list of members
  • 363(287) ‐ Registered office changed on 29/11/05
(7 pages)
29 November 2005Return made up to 29/08/05; full list of members
  • 363(287) ‐ Registered office changed on 29/11/05
(7 pages)
1 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
1 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
28 October 2004Return made up to 29/08/04; full list of members
  • 363(287) ‐ Registered office changed on 28/10/04
(7 pages)
28 October 2004Return made up to 29/08/04; full list of members
  • 363(287) ‐ Registered office changed on 28/10/04
(7 pages)
29 June 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
29 June 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
29 June 2004Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
29 June 2004Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
11 February 2004Compulsory strike-off action has been discontinued (1 page)
11 February 2004Compulsory strike-off action has been discontinued (1 page)
5 February 2004Return made up to 29/08/03; full list of members
  • 363(287) ‐ Registered office changed on 05/02/04
(7 pages)
5 February 2004Return made up to 29/08/03; full list of members
  • 363(287) ‐ Registered office changed on 05/02/04
(7 pages)
23 January 2004First Gazette notice for compulsory strike-off (1 page)
23 January 2004First Gazette notice for compulsory strike-off (1 page)
2 September 2002New secretary appointed;new director appointed (1 page)
2 September 2002New secretary appointed;new director appointed (1 page)
30 August 2002Secretary resigned (1 page)
30 August 2002New director appointed (1 page)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
30 August 2002New director appointed (1 page)
30 August 2002Secretary resigned (1 page)
29 August 2002Incorporation (13 pages)
29 August 2002Incorporation (13 pages)