Company NameRoss Engineering Services Limited
DirectorAlasdair Jack Ross
Company StatusActive - Proposal to Strike off
Company NumberSC236752
CategoryPrivate Limited Company
Incorporation Date13 September 2002(21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Alasdair Jack Ross
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2002(3 days after company formation)
Appointment Duration21 years, 7 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address30 Green Drive
Inverness
IV2 4EU
Scotland
Secretary NameAlison Ross
NationalityBritish
StatusResigned
Appointed16 September 2002(3 days after company formation)
Appointment Duration15 years (resigned 30 September 2017)
RoleCompany Director
Correspondence Address30 Green Drive
Inverness
IV2 4EU
Scotland
Director NameMr Lewis Ian Ross
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2017(15 years after company formation)
Appointment Duration1 year (resigned 30 September 2018)
RolePhysicist/Engineer
Country of ResidenceUnited Kingdom
Correspondence Address30 Green Drive
Inverness
IV2 4EU
Scotland
Director NameMr Matthew Paul Ross
Date of BirthMarch 1999 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2018(16 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2022)
RoleStudent
Country of ResidenceScotland
Correspondence Address30 Green Drive
Inverness
IV2 4EU
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed13 September 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed13 September 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address30 Green Drive
Inverness
IV2 4EU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Ness-Side

Shareholders

1 at £1Alasdair Ross
50.00%
Ordinary
1 at £1Alison Ross
50.00%
Ordinary

Financials

Year2014
Net Worth£3,201
Current Liabilities£8,614

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Filing History

13 February 2024Micro company accounts made up to 30 September 2023 (3 pages)
3 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
26 May 2023Micro company accounts made up to 30 September 2022 (3 pages)
5 July 2022Micro company accounts made up to 30 September 2021 (3 pages)
3 July 2022Termination of appointment of Matthew Paul Ross as a director on 1 July 2022 (1 page)
3 July 2022Confirmation statement made on 3 July 2022 with updates (4 pages)
12 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
27 July 2021Micro company accounts made up to 30 September 2020 (3 pages)
4 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
4 August 2020Micro company accounts made up to 30 September 2019 (3 pages)
31 July 2019Appointment of Mr Matthew Paul Ross as a director on 30 September 2018 (2 pages)
31 July 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
31 July 2019Termination of appointment of Lewis Ian Ross as a director on 30 September 2018 (1 page)
24 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
24 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
16 July 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
15 July 2018Appointment of Mr Lewis Ian Ross as a director on 30 September 2017 (2 pages)
15 July 2018Termination of appointment of Alison Ross as a secretary on 30 September 2017 (1 page)
17 April 2018Micro company accounts made up to 30 September 2017 (2 pages)
27 September 2017Confirmation statement made on 13 September 2017 with updates (3 pages)
27 September 2017Confirmation statement made on 13 September 2017 with updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
26 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
13 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
13 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
16 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(4 pages)
16 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(4 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
8 November 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(4 pages)
8 November 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(4 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
12 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
31 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
23 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
23 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
25 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
25 October 2010Director's details changed for Alasdair Ross on 13 September 2010 (2 pages)
25 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
25 October 2010Director's details changed for Alasdair Ross on 13 September 2010 (2 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
12 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
14 August 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
14 August 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
26 November 2008Return made up to 13/09/08; full list of members (3 pages)
26 November 2008Return made up to 13/09/08; full list of members (3 pages)
27 June 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
27 June 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
9 October 2007Return made up to 13/09/07; full list of members (2 pages)
9 October 2007Return made up to 13/09/07; full list of members (2 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
25 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
20 October 2006Return made up to 13/09/06; full list of members (2 pages)
20 October 2006Return made up to 13/09/06; full list of members (2 pages)
15 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
15 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
10 January 2006Return made up to 13/09/05; full list of members (6 pages)
10 January 2006Return made up to 13/09/05; full list of members (6 pages)
16 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
16 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
14 June 2005Registered office changed on 14/06/05 from: 30 green drive inverness IV2 4EU (1 page)
14 June 2005Registered office changed on 14/06/05 from: 30 green drive inverness IV2 4EU (1 page)
31 May 2005Director's particulars changed (1 page)
31 May 2005Secretary's particulars changed (1 page)
31 May 2005Director's particulars changed (1 page)
31 May 2005Secretary's particulars changed (1 page)
11 October 2004Return made up to 13/09/04; full list of members (6 pages)
11 October 2004Return made up to 13/09/04; full list of members (6 pages)
13 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
13 July 2004Registered office changed on 13/07/04 from: castries auchnahillin daviot east inverness IV2 5XQ (1 page)
13 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
13 July 2004Registered office changed on 13/07/04 from: castries auchnahillin daviot east inverness IV2 5XQ (1 page)
27 October 2003Return made up to 13/09/03; full list of members (6 pages)
27 October 2003Return made up to 13/09/03; full list of members (6 pages)
2 October 2002New director appointed (2 pages)
2 October 2002Registered office changed on 02/10/02 from: castries auchnalhillin inverness IV2 5XQ (1 page)
2 October 2002New director appointed (2 pages)
2 October 2002New secretary appointed (2 pages)
2 October 2002New secretary appointed (2 pages)
2 October 2002Registered office changed on 02/10/02 from: castries auchnalhillin inverness IV2 5XQ (1 page)
24 September 2002Registered office changed on 24/09/02 from: castries, auchnahillin daviot inverness IV2 5XQ (1 page)
24 September 2002Director resigned (1 page)
24 September 2002Secretary resigned (1 page)
24 September 2002Registered office changed on 24/09/02 from: castries, auchnahillin daviot inverness IV2 5XQ (1 page)
24 September 2002Secretary resigned (1 page)
24 September 2002Director resigned (1 page)
13 September 2002Incorporation (6 pages)
13 September 2002Incorporation (6 pages)