Company NameRoss Well Engineering Limited
DirectorSteven Michael Ross
Company StatusActive
Company NumberSC268727
CategoryPrivate Limited Company
Incorporation Date3 June 2004(19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameSteven Michael Ross
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Caledonian Place
Aberdeen
AB11 6TT
Scotland
Secretary NameAnnabel Mackenzie Ross
NationalityBritish
StatusResigned
Appointed03 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address19 Caledonian Place
Aberdeen
Aberdeenshire
AB11 6TT
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland

Location

Registered Address19 Caledonian Place
Aberdeen
AB11 6TT
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

1 at £1Steven Michael Ross
100.00%
Ordinary

Financials

Year2014
Net Worth£300,282
Cash£277,054
Current Liabilities£1,988

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return3 June 2023 (11 months ago)
Next Return Due17 June 2024 (1 month, 2 weeks from now)

Filing History

10 July 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
16 June 2022Confirmation statement made on 3 June 2022 with updates (4 pages)
29 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
11 June 2021Confirmation statement made on 3 June 2021 with updates (4 pages)
3 May 2021Micro company accounts made up to 30 June 2020 (5 pages)
8 June 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
4 June 2019Confirmation statement made on 3 June 2019 with updates (4 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
5 June 2018Confirmation statement made on 3 June 2018 with updates (4 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
6 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
14 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
15 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
15 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
16 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
16 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(3 pages)
5 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(3 pages)
5 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(3 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 January 2012Registered office address changed from 19 Caledonian Place Aberdeen Aberdeenshire AB11 6TT on 10 January 2012 (1 page)
10 January 2012Registered office address changed from 19 Caledonian Place Aberdeen Aberdeenshire AB11 6TT on 10 January 2012 (1 page)
1 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
30 June 2011Director's details changed for Steven Michael Ross on 17 August 2010 (2 pages)
30 June 2011Termination of appointment of Annabel Ross as a secretary (1 page)
30 June 2011Director's details changed for Steven Michael Ross on 17 August 2010 (2 pages)
30 June 2011Termination of appointment of Annabel Ross as a secretary (1 page)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 June 2010Director's details changed for Steven Michael Ross on 3 June 2010 (2 pages)
17 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Steven Michael Ross on 3 June 2010 (2 pages)
17 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Steven Michael Ross on 3 June 2010 (2 pages)
17 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 June 2009Return made up to 03/06/09; full list of members (3 pages)
26 June 2009Return made up to 03/06/09; full list of members (3 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
24 June 2008Return made up to 03/06/08; full list of members (3 pages)
24 June 2008Return made up to 03/06/08; full list of members (3 pages)
11 March 2008Registered office changed on 11/03/2008 from 47 morningfield mews aberdeen AB15 4ER (1 page)
11 March 2008Secretary's change of particulars / annabel ross / 03/03/2008 (1 page)
11 March 2008Director's change of particulars / steven ross / 03/03/2008 (1 page)
11 March 2008Registered office changed on 11/03/2008 from 47 morningfield mews aberdeen AB15 4ER (1 page)
11 March 2008Secretary's change of particulars / annabel ross / 03/03/2008 (1 page)
11 March 2008Director's change of particulars / steven ross / 03/03/2008 (1 page)
20 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 June 2007Return made up to 03/06/07; no change of members (6 pages)
28 June 2007Return made up to 03/06/07; no change of members (6 pages)
13 October 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
13 October 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
26 June 2006Return made up to 03/06/06; full list of members (6 pages)
26 June 2006Return made up to 03/06/06; full list of members (6 pages)
11 October 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
11 October 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
24 June 2005Return made up to 03/06/05; full list of members (6 pages)
24 June 2005Return made up to 03/06/05; full list of members (6 pages)
26 April 2005Secretary's particulars changed (1 page)
26 April 2005Secretary's particulars changed (1 page)
9 June 2004New secretary appointed (2 pages)
9 June 2004New secretary appointed (2 pages)
9 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 2004New director appointed (2 pages)
9 June 2004Director resigned (1 page)
9 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 2004Secretary resigned (1 page)
9 June 2004New director appointed (2 pages)
9 June 2004Director resigned (1 page)
9 June 2004Secretary resigned (1 page)
3 June 2004Incorporation (15 pages)
3 June 2004Incorporation (15 pages)