Company NameRoss Carriage Masters Ltd
DirectorsKenneth Keegan and Graeme Alan Andrews
Company StatusActive
Company NumberSC517766
CategoryPrivate Limited Company
Incorporation Date13 October 2015(8 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Kenneth Keegan
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Riverside
Houston
Johnstone
PA6 7DL
Scotland
Director NameMr Graeme Alan Andrews
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2016(1 year after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt James Business Centre C/O Gmh Chartered Account
Linwood Road
Paisley
PA3 3AT
Scotland
Director NameAdele Geddes
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Hazelwood Road
Bridge Of Weir
PA11 3DT
Scotland

Location

Registered AddressSt James Business Centre C/O Gmh Chartered Accountants
Linwood Road
Paisley
PA3 3AT
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

30 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
28 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
25 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
25 October 2019Change of details for Mr Graeme Alan Anderson as a person with significant control on 13 October 2018 (2 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
24 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
5 June 2018Registered office address changed from Westgate House Seedhill Paisley PA1 1JE United Kingdom to St James Business Centre C/O Gmh Chartered Accountants Linwood Road Paisley PA3 3AT on 5 June 2018 (1 page)
16 March 2018Micro company accounts made up to 31 October 2017 (2 pages)
20 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
20 October 2017Notification of Graeme Alan Anderson as a person with significant control on 20 October 2017 (2 pages)
20 October 2017Notification of Graeme Alan Anderson as a person with significant control on 7 November 2016 (2 pages)
20 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
13 February 2017Micro company accounts made up to 31 October 2016 (1 page)
13 February 2017Micro company accounts made up to 31 October 2016 (1 page)
12 November 2016Statement of capital following an allotment of shares on 7 November 2016
  • GBP 102
(3 pages)
12 November 2016Appointment of Mr Graeme Alan Andrews as a director on 7 November 2016 (2 pages)
12 November 2016Termination of appointment of Adele Geddes as a director on 7 November 2016 (1 page)
12 November 2016Termination of appointment of Adele Geddes as a director on 7 November 2016 (1 page)
12 November 2016Appointment of Mr Graeme Alan Andrews as a director on 7 November 2016 (2 pages)
12 November 2016Statement of capital following an allotment of shares on 7 November 2016
  • GBP 102
(3 pages)
19 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
17 March 2016Register inspection address has been changed to 149 George Street Paisley Renfrewshire PA1 2UG (1 page)
17 March 2016Register(s) moved to registered inspection location 149 George Street Paisley Renfrewshire PA1 2UG (1 page)
17 March 2016Register(s) moved to registered inspection location 149 George Street Paisley Renfrewshire PA1 2UG (1 page)
17 March 2016Register inspection address has been changed to 149 George Street Paisley Renfrewshire PA1 2UG (1 page)
13 October 2015Incorporation
Statement of capital on 2015-10-13
  • GBP 100
(27 pages)
13 October 2015Incorporation
Statement of capital on 2015-10-13
  • GBP 100
(27 pages)