Company NameA.D.H. Ross Ltd.
DirectorsAlan David Hugh Ross and Angela Catriona Ross
Company StatusActive
Company NumberSC240620
CategoryPrivate Limited Company
Incorporation Date5 December 2002(21 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlan David Hugh Ross
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2002(same day as company formation)
RolePainter Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressGateside
Broomton
Ballintore
Ross Shire
IV20 1XN
Scotland
Secretary NameAngela Catriona Ross
NationalityBritish
StatusCurrent
Appointed05 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateside
Broomton
Balintore
Ross Shire
IV20 1XN
Scotland
Director NameAngela Catriona Ross
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2005(2 years, 4 months after company formation)
Appointment Duration19 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGateside
Broomton
Balintore
Ross Shire
IV20 1XN
Scotland
Director NameAlan David Hooper Ross
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(same day as company formation)
RolePainter
Correspondence AddressBluewaters
Gowanbank Place
Hilton By Tain
Ross Shire
IV20 1XS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 December 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Knockbreck Street
Tain
Ross Shire
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Alan David Hugh Ross
50.00%
Ordinary
1 at £1Angela Catriona Ross
50.00%
Ordinary

Financials

Year2014
Net Worth£10,323
Current Liabilities£76,087

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

14 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
5 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
18 March 2019Amended total exemption full accounts made up to 31 March 2018 (6 pages)
15 January 2019Confirmation statement made on 5 December 2018 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 June 2018Amended micro company accounts made up to 31 March 2017 (9 pages)
16 January 2018Notification of Alan David Hugh Ross as a person with significant control on 6 April 2016 (2 pages)
16 January 2018Notification of Angela Catriona Ross as a person with significant control on 6 April 2016 (2 pages)
16 January 2018Confirmation statement made on 5 December 2017 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 January 2017Confirmation statement made on 5 December 2016 with updates (7 pages)
16 January 2017Confirmation statement made on 5 December 2016 with updates (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(5 pages)
21 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(5 pages)
18 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(5 pages)
18 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(5 pages)
8 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
19 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
21 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
16 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Alan David Hugh Ross on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Alan David Hugh Ross on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Angela Catriona Ross on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Angela Catriona Ross on 16 December 2009 (2 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
8 January 2009Return made up to 05/12/08; full list of members (4 pages)
8 January 2009Return made up to 05/12/08; full list of members (4 pages)
18 December 2007Return made up to 05/12/07; full list of members (2 pages)
18 December 2007Return made up to 05/12/07; full list of members (2 pages)
5 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
5 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
15 December 2006Return made up to 05/12/06; full list of members (2 pages)
15 December 2006Return made up to 05/12/06; full list of members (2 pages)
6 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
6 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
25 January 2006Return made up to 05/12/05; full list of members (2 pages)
25 January 2006Return made up to 05/12/05; full list of members (2 pages)
12 September 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
12 September 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
12 September 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
12 September 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
22 February 2005Return made up to 05/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2005Return made up to 05/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
23 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
10 January 2004Return made up to 05/12/03; full list of members (7 pages)
10 January 2004Director resigned (1 page)
10 January 2004Return made up to 05/12/03; full list of members (7 pages)
10 January 2004Director resigned (1 page)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New secretary appointed (2 pages)
21 May 2003New secretary appointed (2 pages)
21 May 2003New director appointed (2 pages)
9 December 2002Director resigned (1 page)
9 December 2002Secretary resigned (1 page)
9 December 2002Secretary resigned (1 page)
9 December 2002Director resigned (1 page)
5 December 2002Incorporation (16 pages)
5 December 2002Incorporation (16 pages)