Company NameG.M. Ross Ltd
Company StatusDissolved
Company NumberSC295650
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 3 months ago)
Dissolution Date7 March 2018 (6 years, 1 month ago)
Previous NameFreelance Euro Services (McMxl) Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameGeorge Macmillan Ross
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2006(2 months, 1 week after company formation)
Appointment Duration11 years, 11 months (closed 07 March 2018)
RoleOffshore Project Engineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Thorn Nook
Muncastergate
York
North Yorkshire
YO31 9LH
Secretary NameMargaret Ross
NationalityBritish
StatusClosed
Appointed14 November 2007(1 year, 10 months after company formation)
Appointment Duration10 years, 3 months (closed 07 March 2018)
RoleOffshore Co-Ordinator
Correspondence Address12 Thorn Nook
Muncatergate
York
North Yorkshire
YO31 9LH
Director NameAlexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleChartered Accountant
Correspondence Address10 Norfolk Road
Aberdeen
Aberdeenshire
AB10 6JR
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Location

Registered AddressBlue Square House
272 Bath Street
Glasgow
Strathclyde
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1George Macmillan Ross
100.00%
Ordinary

Financials

Year2014
Net Worth£329,134
Cash£357,600
Current Liabilities£35,068

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 December 2017Return of final meeting of voluntary winding up (11 pages)
20 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-16
(1 page)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
18 December 2013Previous accounting period shortened from 5 April 2013 to 31 March 2013 (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Previous accounting period shortened from 5 April 2013 to 31 March 2013 (1 page)
1 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
1 February 2013Registered office address changed from 272 Bath Street Glasgow Strathclyde G2 4JR on 1 February 2013 (1 page)
1 February 2013Registered office address changed from 272 Bath Street Glasgow Strathclyde G2 4JR on 1 February 2013 (1 page)
29 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
29 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
8 February 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
8 February 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
23 March 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 23 March 2011 (2 pages)
1 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
23 September 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
28 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for George Macmillan Ross on 17 January 2010 (2 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
23 March 2009Memorandum and Articles of Association (12 pages)
24 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
24 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
23 January 2009Return made up to 17/01/09; full list of members (3 pages)
23 January 2009Secretary's change of particulars / margaret ross / 17/01/2009 (1 page)
12 June 2008Registered office changed on 12/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
24 April 2008Registered office changed on 24/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
12 March 2008Return made up to 17/01/08; full list of members (3 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
30 November 2007Secretary resigned (1 page)
30 November 2007Company name changed freelance euro services (mcmxl) LIMITED\certificate issued on 30/11/07 (2 pages)
30 November 2007New secretary appointed (1 page)
8 March 2007Return made up to 17/01/07; full list of members (2 pages)
8 March 2007Director's particulars changed (1 page)
18 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
18 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
13 April 2006New director appointed (1 page)
13 April 2006Director resigned (1 page)
23 January 2006Accounting reference date shortened from 31/01/07 to 05/04/06 (1 page)
17 January 2006Incorporation (21 pages)