Company NameRoss Minerals Limited
Company StatusDissolved
Company NumberSC299120
CategoryPrivate Limited Company
Incorporation Date17 March 2006(18 years, 1 month ago)
Dissolution Date29 August 2023 (7 months, 3 weeks ago)

Business Activity

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

Directors

Director NameMrs Sally Jean Stewart Douglas
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMrs Angela Miller
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2006(same day as company formation)
RoleSales Person
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr John Townsley
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr Ralph Townsley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameJean Townsley
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Secretary NameJean Townsley
NationalityBritish
StatusResigned
Appointed17 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 March 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 March 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address216 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

20 at £1Mrs Jeanette Townsley
50.00%
Ordinary A
5 at £1John Townsley
12.50%
Ordinary B
5 at £1Mrs Angela Miller
12.50%
Ordinary B
5 at £1Mrs Sally Jean Stewart Douglas
12.50%
Ordinary B
5 at £1Ralph Townsley
12.50%
Ordinary B

Financials

Year2014
Net Worth£194,805
Cash£8,228
Current Liabilities£13,423

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2023First Gazette notice for voluntary strike-off (1 page)
2 June 2023Application to strike the company off the register (3 pages)
24 March 2023Confirmation statement made on 16 March 2023 with updates (4 pages)
25 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
29 April 2022Cessation of Jeanette Townsley as a person with significant control on 25 November 2021 (1 page)
29 April 2022Confirmation statement made on 16 March 2022 with updates (4 pages)
29 April 2022Termination of appointment of Jean Townsley as a director on 25 November 2021 (1 page)
29 April 2022Termination of appointment of Jean Townsley as a secretary on 25 November 2021 (1 page)
29 April 2022Notification of Ralph Townsley as a person with significant control on 25 November 2021 (2 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
4 May 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 March 2019Secretary's details changed for Jean Townsley on 1 March 2019 (1 page)
27 March 2019Director's details changed for Mr Ralph Townsley on 1 March 2019 (2 pages)
27 March 2019Director's details changed for Jean Townsley on 1 March 2019 (2 pages)
27 March 2019Director's details changed for Mr John Townsley on 1 March 2019 (2 pages)
27 March 2019Director's details changed for Mrs Angela Miller on 1 March 2019 (2 pages)
27 March 2019Director's details changed for Mrs Sally Jean Stewart Douglas on 1 March 2019 (2 pages)
27 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 40
(9 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 40
(9 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 40
(9 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 40
(9 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 40
(9 pages)
19 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 40
(9 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 March 2013Director's details changed for Mr Ralph Townsley on 27 March 2013 (3 pages)
27 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (9 pages)
27 March 2013Director's details changed for Sally Jean Stewart Douglas on 27 March 2013 (3 pages)
27 March 2013Director's details changed for Mr Ralph Townsley on 27 March 2013 (3 pages)
27 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (9 pages)
27 March 2013Director's details changed for Sally Jean Stewart Douglas on 27 March 2013 (3 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (9 pages)
11 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (9 pages)
11 April 2012Director's details changed for Ralph Townsley on 10 April 2012 (2 pages)
11 April 2012Director's details changed for Ralph Townsley on 10 April 2012 (2 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (9 pages)
31 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (9 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (7 pages)
30 April 2010Director's details changed for John Townsley on 16 March 2010 (2 pages)
30 April 2010Director's details changed for Mrs Angela Miller on 16 March 2010 (2 pages)
30 April 2010Director's details changed for Jean Townsley on 16 March 2010 (2 pages)
30 April 2010Director's details changed for Jean Townsley on 16 March 2010 (2 pages)
30 April 2010Director's details changed for Mrs Angela Miller on 16 March 2010 (2 pages)
30 April 2010Director's details changed for Sally Jean Stewart Douglas on 16 March 2010 (2 pages)
30 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (7 pages)
30 April 2010Director's details changed for Ralph Townsley on 16 March 2010 (2 pages)
30 April 2010Director's details changed for Sally Jean Stewart Douglas on 16 March 2010 (2 pages)
30 April 2010Director's details changed for Ralph Townsley on 16 March 2010 (2 pages)
30 April 2010Director's details changed for John Townsley on 16 March 2010 (2 pages)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 March 2009Return made up to 16/03/09; full list of members (5 pages)
20 March 2009Return made up to 16/03/09; full list of members (5 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 March 2008Return made up to 17/03/08; full list of members (5 pages)
18 March 2008Return made up to 17/03/08; full list of members (5 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 April 2007Return made up to 17/03/07; full list of members (9 pages)
25 April 2007Return made up to 17/03/07; full list of members (9 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New secretary appointed;new director appointed (2 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
6 April 2006Ad 17/03/06--------- £ si 38@1=38 £ ic 2/40 (2 pages)
6 April 2006New director appointed (2 pages)
6 April 2006Ad 17/03/06--------- £ si 38@1=38 £ ic 2/40 (2 pages)
6 April 2006New secretary appointed;new director appointed (2 pages)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006Secretary resigned (1 page)
17 March 2006Incorporation (17 pages)
17 March 2006Incorporation (17 pages)