Company NameJohn Ross (Lossiemouth) Limited
DirectorsMi Embrey and Noel James Wicks
Company StatusActive - Proposal to Strike off
Company NumberSC719346
CategoryPrivate Limited Company
Incorporation Date10 January 2022(2 years, 3 months ago)
Previous NameSLLP 351 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mi Embrey
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(7 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months
RolePharmacist
Country of ResidenceScotland
Correspondence Address79-81 Bandeath Industrial Estate
Throsk
Stirling
FK7 7NP
Scotland
Director NameMr Noel James Wicks
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(7 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months
RolePharmacist
Country of ResidenceScotland
Correspondence Address79-81 Bandeath Industrial Estate
Throsk
Stirling
FK7 7NP
Scotland
Secretary NameMr Michael Embrey
StatusCurrent
Appointed31 August 2022(7 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address79-81 Bandeath Industrial Estate
Throsk
Stirling
FK7 7NP
Scotland
Director NameMr Malcolm James Robert Donald
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2022(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Neil David Forbes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2022(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr John Ross
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2022(3 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 31 August 2022)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address79-81 Bandeath Industrial Estate
Throsk
Stirling
FK7 7NP
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2022(same day as company formation)
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland

Location

Registered Address79-81 Bandeath Industrial Estate
Throsk
Stirling
FK7 7NP
Scotland
ConstituencyStirling
WardBannockburn
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return9 January 2023 (1 year, 3 months ago)
Next Return Due23 January 2024 (overdue)

Charges

31 August 2022Delivered on: 8 September 2022
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Outstanding