Company NameRoss Funerals Ltd
Company StatusActive
Company NumberSC414449
CategoryPrivate Limited Company
Incorporation Date13 January 2012(12 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr Callum Ross
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 High Street
Nairn
Highland
IV12 4AU
Scotland
Director NameMrs Iris Ross
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Orchard Road
Forres
Moray
IV36 1PJ
Scotland
Director NameMr Thomas Alexander Ross
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Orchard Road
Forres
Moray
IV36 1PJ
Scotland
Director NameMrs Pearl Smart
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 High Street
Nairn
Highland
IV12 4AU
Scotland

Location

Registered Address28 High Street
Nairn
Highland
IV12 4AU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Callum Ross
5.56%
Ordinary
1 at £1Callum Ross
5.56%
Ordinary C
1 at £1Iris Ross
5.56%
Ordinary B
1 at £1Pearl Smart
5.56%
Ordinary
1 at £1Pearl Smart
5.56%
Ordinary D
1 at £1Thomas Ross
5.56%
Ordinary B
6 at £1Iris Ross
33.33%
Ordinary
6 at £1Thomas Ross
33.33%
Ordinary

Financials

Year2014
Net Worth£82,062
Cash£4
Current Liabilities£357,364

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return8 January 2024 (2 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months, 4 weeks from now)

Charges

18 November 2013Delivered on: 21 November 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Ground floor premises, 66 high street, nairn. Notification of addition to or amendment of charge.
Outstanding
7 November 2013Delivered on: 12 November 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

8 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
8 January 2024Director's details changed for Mr Callum Ross on 8 January 2024 (2 pages)
27 September 2023Unaudited abridged accounts made up to 31 January 2023 (6 pages)
21 July 2023Registration of charge SC4144490003, created on 7 July 2023 (6 pages)
10 July 2023Change of details for Mr Thomas Alexander Ross as a person with significant control on 10 July 2023 (2 pages)
10 July 2023Change of details for Mrs Iris Ross as a person with significant control on 10 July 2023 (2 pages)
1 July 2023Satisfaction of charge SC4144490001 in full (4 pages)
9 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
11 October 2022Unaudited abridged accounts made up to 31 January 2022 (8 pages)
10 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
28 October 2021Unaudited abridged accounts made up to 31 January 2021 (8 pages)
11 March 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
30 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
4 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
13 August 2018Micro company accounts made up to 31 January 2018 (2 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
12 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
12 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
19 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 18
(8 pages)
19 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 18
(8 pages)
23 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 July 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
20 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 18
(8 pages)
20 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 18
(8 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 18
(8 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 18
(8 pages)
21 November 2013Registration of charge 4144490002 (9 pages)
21 November 2013Registration of charge 4144490002 (9 pages)
12 November 2013Registration of charge 4144490001 (19 pages)
12 November 2013Registration of charge 4144490001 (19 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
15 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (8 pages)
15 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (8 pages)
9 February 2012Appointment of Mr Callum Ross as a director (2 pages)
9 February 2012Appointment of Mr Callum Ross as a director (2 pages)
8 February 2012Appointment of Mrs Pearl Smart as a director (2 pages)
8 February 2012Appointment of Mrs Pearl Smart as a director (2 pages)
1 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 18
(5 pages)
1 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 18
(5 pages)
1 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 18
(5 pages)
13 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)