Aberdeen
Aberdeenshire
AB22 8XS
Scotland
Director Name | Michael Irvine Ross |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2010(1 week, 2 days after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Norfolk Road South Shields NE34 7JW |
Director Name | Thomas George Rennie |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Craigton Farmhouse Raemoir Kincardineshire AB31 5RB Scotland |
Secretary Name | Peterkins (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2010(same day as company formation) |
Correspondence Address | 100 Union Street Aberdeen AB10 1QR Scotland |
Website | ross-renewables.co.uk |
---|
Registered Address | 34 Ferryhill Forres IV36 2GY Scotland |
---|---|
Constituency | Moray |
Ward | Forres |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Alan Ross 50.00% Ordinary |
---|---|
1 at £1 | Michael Ross 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,768 |
Cash | £15,238 |
Current Liabilities | £6,470 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
19 September 2011 | Delivered on: 27 September 2011 Persons entitled: Pne Wind UK Limited Classification: Standard security Secured details: Obligations in terms of an option agreement. Particulars: 73 acres of ground known as yonderton peat moss, parish of cruden, county of aberdeen. Outstanding |
---|---|
19 September 2011 | Delivered on: 27 September 2011 Persons entitled: Pne Wind UK Limited Classification: Standard security Secured details: Obligations in terms of an option agreement. Particulars: 8.608 acres of ground now known as mossend croft. Hatton, county of aberdeen. Outstanding |
19 September 2011 | Delivered on: 27 September 2011 Persons entitled: Pne Wind UK Limited Classification: Standard security Secured details: Obligations in terms of an option agreement. Particulars: Croft of hardslacks, parish of cruden, county of aberdeen. Outstanding |
21 June 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
---|---|
1 June 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
12 July 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
3 June 2022 | Director's details changed for Michael Irvine Ross on 1 May 2022 (2 pages) |
3 June 2022 | Change of details for Michael Irvine Ross as a person with significant control on 1 May 2022 (2 pages) |
3 June 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
27 July 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
4 June 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
12 October 2020 | Termination of appointment of Peterkins as a secretary on 12 October 2020 (1 page) |
12 October 2020 | Registered office address changed from 100 Union Street Aberdeen AB10 1QR to 34 Ferryhill Forres IV36 2GY on 12 October 2020 (1 page) |
29 June 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
26 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
16 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
5 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
28 February 2019 | Previous accounting period extended from 31 May 2018 to 31 October 2018 (1 page) |
14 November 2018 | Satisfaction of charge 3 in full (1 page) |
14 November 2018 | Satisfaction of charge 2 in full (1 page) |
14 November 2018 | Satisfaction of charge 1 in full (1 page) |
25 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with no updates (3 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with no updates (3 pages) |
16 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
19 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
27 April 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
28 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
5 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
10 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
16 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
17 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
26 May 2010 | Appointment of Michael Irvine Ross as a director (3 pages) |
26 May 2010 | Appointment of Alan Ross as a director (3 pages) |
26 May 2010 | Termination of appointment of Thomas Rennie as a director (2 pages) |
26 May 2010 | Termination of appointment of Thomas Rennie as a director (2 pages) |
26 May 2010 | Appointment of Alan Ross as a director (3 pages) |
26 May 2010 | Appointment of Michael Irvine Ross as a director (3 pages) |
10 May 2010 | Incorporation (34 pages) |
10 May 2010 | Incorporation (34 pages) |