Company NameRoss Well Intervention Ltd
Company StatusDissolved
Company NumberSC466029
CategoryPrivate Limited Company
Incorporation Date17 December 2013(10 years, 4 months ago)
Dissolution Date30 January 2021 (3 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Stuart Ross
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Buckie Road
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8DG
Scotland
Director NameMrs Nicola Ross
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2014(1 month, 3 weeks after company formation)
Appointment Duration6 years, 11 months (closed 30 January 2021)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address30 Buckie Road
Bridge Of Don
Aberdeen
AB22 8DG
Scotland

Location

Registered Address2nd Floor, Suite 148 Central Chambers
11 Bothwell Street
Glasgow
G2 6LY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

30 at £1Nicola Ross
83.33%
Ordinary
6 at £1Stuart Ross
16.67%
Ordinary

Financials

Year2014
Net Worth£69,522
Cash£99,271
Current Liabilities£31,604

Accounts

Latest Accounts27 January 2020 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End27 January

Filing History

30 January 2021Final Gazette dissolved following liquidation (1 page)
30 October 2020Final account prior to dissolution in MVL (final account attached) (10 pages)
3 March 2020Total exemption full accounts made up to 27 January 2020 (7 pages)
3 March 2020Previous accounting period extended from 30 November 2019 to 27 January 2020 (1 page)
3 February 2020Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6AA to 2nd Floor, Suite 148 Central Chambers 11 Bothwell Street Glasgow G2 6LY on 3 February 2020 (2 pages)
3 February 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-27
(1 page)
2 January 2020Confirmation statement made on 17 December 2019 with updates (4 pages)
30 March 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
17 December 2018Confirmation statement made on 17 December 2018 with updates (5 pages)
14 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
19 December 2017Confirmation statement made on 17 December 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 17 December 2017 with updates (4 pages)
21 July 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
21 July 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (6 pages)
12 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
12 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
21 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 36
(4 pages)
21 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 36
(4 pages)
22 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
22 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
16 January 2015Registered office address changed from 12 Traill Drive Montrose Angus DD10 8SW to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 16 January 2015 (1 page)
16 January 2015Registered office address changed from 12 Traill Drive Montrose Angus DD10 8SW to Trinity House 31 Lynedoch Street Glasgow G3 6AA on 16 January 2015 (1 page)
5 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 36
(4 pages)
5 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 36
(4 pages)
5 November 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 36
(3 pages)
5 November 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 36
(3 pages)
7 February 2014Appointment of Mrs Nicola Ross as a director (2 pages)
7 February 2014Appointment of Mrs Nicola Ross as a director (2 pages)
10 January 2014Current accounting period shortened from 31 December 2014 to 30 November 2014 (3 pages)
10 January 2014Current accounting period shortened from 31 December 2014 to 30 November 2014 (3 pages)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)