Company NameRoss Wark Medical Ltd.
DirectorsGeorge Miller and David John Ross
Company StatusActive
Company NumberSC247119
CategoryPrivate Limited Company
Incorporation Date2 April 2003(21 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr George Miller
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2003(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr David John Ross
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2003(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary NameMr George Miller
NationalityBritish
StatusCurrent
Appointed02 April 2003(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Telephone01786 478383
Telephone regionStirling

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

38 at £1David John Ross
36.89%
Ordinary A
38 at £1Joan Ramsay Ross
36.89%
Ordinary A
27 at £1George Miller
26.21%
Ordinary B

Financials

Year2014
Net Worth-£530,045
Cash£6,397
Current Liabilities£572,803

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 April 2024 (1 month, 1 week ago)
Next Return Due16 April 2025 (11 months, 1 week from now)

Charges

22 April 2013Delivered on: 1 May 2013
Persons entitled: D & J Ross LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

16 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
3 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
18 October 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
20 September 2022Change of details for Mr David John Ross as a person with significant control on 18 March 2022 (2 pages)
7 September 2022Second filing of Confirmation Statement dated 2 April 2022 (7 pages)
4 April 2022Change of details for Dr Joan Ramsay Ross as a person with significant control on 21 July 2021 (2 pages)
4 April 2022Cessation of Joan Ramsay Ross Deceased as a person with significant control on 21 July 2021 (1 page)
4 April 2022Confirmation statement made on 2 April 2022 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 07/09/2022
(4 pages)
25 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
12 April 2021Confirmation statement made on 2 April 2021 with updates (4 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
14 June 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
5 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
5 April 2018Confirmation statement made on 2 April 2018 with updates (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
5 April 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
5 April 2017Director's details changed for George Miller on 5 April 2016 (2 pages)
5 April 2017Secretary's details changed for George Miller on 5 April 2016 (1 page)
5 April 2017Director's details changed for Mr David John Ross on 5 April 2016 (2 pages)
5 April 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
5 April 2017Director's details changed for George Miller on 5 April 2016 (2 pages)
5 April 2017Secretary's details changed for George Miller on 5 April 2016 (1 page)
5 April 2017Director's details changed for Mr David John Ross on 5 April 2016 (2 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
8 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 103
(6 pages)
8 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 103
(6 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 103
(6 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 103
(6 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 103
(6 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 103
(6 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 103
(6 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 103
(6 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
7 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
7 May 2013Change of share class name or designation (2 pages)
7 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
7 May 2013Change of share class name or designation (2 pages)
1 May 2013Registration of charge 2471190001 (18 pages)
1 May 2013Registration of charge 2471190001 (18 pages)
17 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 April 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 4 April 2012 (1 page)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
4 April 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 4 April 2012 (1 page)
4 April 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 4 April 2012 (1 page)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
7 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
6 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 April 2009Return made up to 02/04/09; full list of members (5 pages)
6 April 2009Return made up to 02/04/09; full list of members (5 pages)
6 May 2008Return made up to 02/04/08; full list of members (5 pages)
6 May 2008Return made up to 02/04/08; full list of members (5 pages)
4 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
5 October 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 October 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
15 May 2007Return made up to 02/04/07; full list of members
  • 363(287) ‐ Registered office changed on 15/05/07
(7 pages)
15 May 2007Return made up to 02/04/07; full list of members
  • 363(287) ‐ Registered office changed on 15/05/07
(7 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
9 May 2006Return made up to 02/04/06; full list of members (8 pages)
9 May 2006Return made up to 02/04/06; full list of members (8 pages)
14 April 2005Return made up to 02/04/05; full list of members (8 pages)
14 April 2005Return made up to 02/04/05; full list of members (8 pages)
2 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
31 March 2004Return made up to 02/04/04; full list of members (7 pages)
31 March 2004Return made up to 02/04/04; full list of members (7 pages)
27 June 2003New secretary appointed;new director appointed (2 pages)
27 June 2003Ad 02/04/03--------- £ si 102@1=102 £ ic 1/103 (2 pages)
27 June 2003Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
27 June 2003New director appointed (2 pages)
27 June 2003Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
27 June 2003Ad 02/04/03--------- £ si 102@1=102 £ ic 1/103 (2 pages)
27 June 2003New secretary appointed;new director appointed (2 pages)
27 June 2003New director appointed (2 pages)
6 April 2003Director resigned (1 page)
6 April 2003Secretary resigned;director resigned (1 page)
6 April 2003Secretary resigned;director resigned (1 page)
6 April 2003Registered office changed on 06/04/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
6 April 2003Registered office changed on 06/04/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
6 April 2003Director resigned (1 page)
2 April 2003Incorporation (9 pages)
2 April 2003Incorporation (9 pages)