Company NameS Ross Joiners Limited
Company StatusDissolved
Company NumberSC347967
CategoryPrivate Limited Company
Incorporation Date2 September 2008(15 years, 7 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Scott Alexander Ross
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2008(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address65 Drumby Crescent
Clarkston
Glasgow
G76 7HN
Scotland
Secretary NameMrs Sharon Ross
NationalityBritish
StatusClosed
Appointed02 September 2008(same day as company formation)
RoleHome Maker
Correspondence Address65 Drumby Crescent
Clarkston
Glasgow
G76 7HN
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed02 September 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 September 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Contact

Telephone0141 6387446
Telephone regionGlasgow

Location

Registered Address2nd Floor
18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Scott Alexander Ross
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,738
Cash£2,118
Current Liabilities£12,107

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 February 2020Final Gazette dissolved following liquidation (1 page)
4 November 2019Final account prior to dissolution in a winding-up by the court (10 pages)
20 November 2017Court order notice of winding up (1 page)
20 November 2017Court order notice of winding up (1 page)
20 November 2017Notice of winding up order (1 page)
20 November 2017Notice of winding up order (1 page)
20 November 2017Registered office address changed from 65 Drumby Crescent Clarkston Glasgow G76 7HN to 2nd Floor, 18 Bothwell Street Glasgow G2 6NU on 20 November 2017 (1 page)
20 November 2017Registered office address changed from 65 Drumby Crescent Clarkston Glasgow G76 7HN to 2nd Floor, 18 Bothwell Street Glasgow G2 6NU on 20 November 2017 (1 page)
10 December 2016Compulsory strike-off action has been suspended (1 page)
10 December 2016Compulsory strike-off action has been suspended (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
4 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(4 pages)
4 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
4 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
4 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
4 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
20 November 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(4 pages)
20 November 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(4 pages)
20 November 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(4 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
18 October 2010Director's details changed for Mr Scott Alexander Ross on 2 September 2010 (2 pages)
18 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
18 October 2010Director's details changed for Mr Scott Alexander Ross on 2 September 2010 (2 pages)
18 October 2010Director's details changed for Mr Scott Alexander Ross on 2 September 2010 (2 pages)
18 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
2 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
19 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (3 pages)
26 November 2008Appointment terminated director hanover directors LIMITED (1 page)
26 November 2008Appointment terminated director hanover directors LIMITED (1 page)
18 September 2008Director appointed mr scott alexander ross (1 page)
18 September 2008Secretary appointed mrs sharon ross (1 page)
18 September 2008Registered office changed on 18/09/2008 from 910 tollcross road tollcross glasgow scotland G32 8PE (1 page)
18 September 2008Registered office changed on 18/09/2008 from 910 tollcross road tollcross glasgow scotland G32 8PE (1 page)
18 September 2008Secretary appointed mrs sharon ross (1 page)
18 September 2008Director appointed mr scott alexander ross (1 page)
9 September 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
9 September 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
2 September 2008Incorporation (6 pages)
2 September 2008Incorporation (6 pages)