Company NameDuncan Ross Monumental Sculptor Ltd.
DirectorDuncan Ross
Company StatusActive
Company NumberSC282214
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2670Cutting, shaping & finish stone
SIC 23700Cutting, shaping and finishing of stone

Directors

Director NameMr Duncan Ross
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address107 Queen Street
Peterhead
Aberdeenshire
AB42 1UA
Scotland
Secretary NameDavid Ross
NationalityBritish
StatusCurrent
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address16 Lossie Place
Aberdeen
Aberdeenshire
AB16 6TJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01779 479393
Telephone regionPeterhead

Location

Registered AddressDuncan Ross Monumental Sculptor Ltd
Grange Road
Peterhead
Aberdeenshire
AB42 1WN
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray

Shareholders

59 at £1Duncan Ross
59.00%
Ordinary
20 at £1Lee Ross
20.00%
Ordinary
20 at £1Nicole Ross
20.00%
Ordinary
1 at £1Duncan Ross
1.00%
Ordinary A

Financials

Year2014
Net Worth£188,326
Cash£80,016
Current Liabilities£61,047

Accounts

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

Returns

Latest Return29 March 2024 (3 weeks, 6 days ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Charges

12 June 2007Delivered on: 19 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease of site at grange road, balmoor industrial estate, peterhead ABN91326.
Outstanding

Filing History

10 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
2 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
14 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(5 pages)
14 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(5 pages)
1 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
8 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
22 October 2014Statement of capital following an allotment of shares on 5 April 2014
  • GBP 100
(3 pages)
22 October 2014Statement of capital following an allotment of shares on 5 April 2014
  • GBP 100
(3 pages)
22 October 2014Statement of capital following an allotment of shares on 5 April 2014
  • GBP 100
(3 pages)
12 June 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 3
(3 pages)
12 June 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 3
(3 pages)
12 June 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 3
(3 pages)
27 May 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
27 May 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
3 April 2014Annual return made up to 29 March 2014 with a full list of shareholders (4 pages)
3 April 2014Annual return made up to 29 March 2014 with a full list of shareholders (4 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
23 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Duncan Ross on 29 March 2010 (2 pages)
9 April 2010Director's details changed for Duncan Ross on 29 March 2010 (2 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 April 2009Return made up to 29/03/09; full list of members (3 pages)
24 April 2009Return made up to 29/03/09; full list of members (3 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 May 2008Return made up to 29/03/08; full list of members (3 pages)
9 May 2008Return made up to 29/03/08; full list of members (3 pages)
10 April 2008Registered office changed on 10/04/2008 from unit 6 dales industrial estate peterhead AB42 3JF (1 page)
10 April 2008Registered office changed on 10/04/2008 from unit 6 dales industrial estate peterhead AB42 3JF (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
19 June 2007Partic of mort/charge * (3 pages)
19 June 2007Partic of mort/charge * (3 pages)
14 May 2007Return made up to 29/03/07; full list of members (2 pages)
14 May 2007Return made up to 29/03/07; full list of members (2 pages)
27 April 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 April 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 April 2006Director's particulars changed (1 page)
4 April 2006Return made up to 29/03/06; full list of members (2 pages)
4 April 2006Return made up to 29/03/06; full list of members (2 pages)
4 April 2006Director's particulars changed (1 page)
4 April 2006Secretary's particulars changed (1 page)
4 April 2006Secretary's particulars changed (1 page)
11 April 2005New director appointed (2 pages)
11 April 2005New secretary appointed (2 pages)
11 April 2005New secretary appointed (2 pages)
11 April 2005New director appointed (2 pages)
3 April 2005Secretary resigned (1 page)
3 April 2005Director resigned (1 page)
3 April 2005Director resigned (1 page)
3 April 2005Secretary resigned (1 page)
29 March 2005Incorporation (16 pages)
29 March 2005Incorporation (16 pages)