EASTMAN ROSS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameEASTMAN ROSS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC058275
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of EASTMAN ROSS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is EASTMAN ROSS LIMITED located?

    Registered Office Address
    115 George Street
    4th Floor
    EH2 4JN Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of EASTMAN ROSS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EVANS & ROSS (U.K.) LIMITEDJul 22, 1975Jul 22, 1975

    What are the latest accounts for EASTMAN ROSS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for EASTMAN ROSS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EASTMAN ROSS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Registered office address changed from * 24 Great King Street Edinburgh EH3 6QN* on Mar 04, 2014

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Jun 30, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 05, 2013

    Statement of capital on Jul 05, 2013

    • Capital: GBP 20,230
    SH01

    Appointment of Mr Martyn Richard Powell as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Secretary's details changed for Martyn Richard Powell on Oct 08, 2012

    2 pagesCH03

    Director's details changed for David White on Oct 08, 2012

    2 pagesCH01

    Annual return made up to Jun 30, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Secretary's details changed for Martyn Richard Powell on Jul 29, 2011

    1 pagesCH03

    Director's details changed for David White on Jul 29, 2011

    2 pagesCH01

    Annual return made up to Jun 30, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to Jun 30, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    legacy

    2 pages288b

    legacy

    3 pages363a

    Accounts for a dormant company made up to Dec 31, 2008

    4 pagesAA

    legacy

    3 pages363a

    Total exemption small company accounts made up to Dec 31, 2007

    3 pagesAA

    legacy

    1 pages287

    legacy

    2 pages363a

    Accounts for a dormant company made up to Dec 31, 2006

    3 pagesAA

    Who are the officers of EASTMAN ROSS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POWELL, Martyn Richard
    Amber Way
    B62 8WG Halesowen
    1
    West Midlands
    United Kingdom
    Secretary
    Amber Way
    B62 8WG Halesowen
    1
    West Midlands
    United Kingdom
    British38707060002
    POWELL, Martyn Richard
    George Street
    4th Floor
    EH2 4JN Edinburgh
    115
    Scotland
    Director
    George Street
    4th Floor
    EH2 4JN Edinburgh
    115
    Scotland
    United KingdomBritish38707060002
    WHITE, David
    Amber Way
    B62 8WG Halesowen
    1
    West Midlands
    United Kingdom
    Director
    Amber Way
    B62 8WG Halesowen
    1
    West Midlands
    United Kingdom
    United KingdomBritish1596440002
    COOK, Jonathan Charles
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    Secretary
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    British72559760001
    LYNE, Colin Andrew
    The Haven
    Featherbed Lane Pathlow
    CV37 0ER Stratford
    Warwickshire
    Secretary
    The Haven
    Featherbed Lane Pathlow
    CV37 0ER Stratford
    Warwickshire
    British49615160001
    THOMAS, Stephen Paul
    17 Bell Barn Road
    Stoke Bishop
    BS9 2DA Bristol
    Avon
    Secretary
    17 Bell Barn Road
    Stoke Bishop
    BS9 2DA Bristol
    Avon
    British5481200001
    WINTERS, Geooffrey David
    Tavistock House
    Mearse Lane, Barnt Green
    B45 8HL Worcestershire
    Secretary
    Tavistock House
    Mearse Lane, Barnt Green
    B45 8HL Worcestershire
    British81167150001
    DM COMPANY SERVICES LIMITED
    11 Walker Street
    EH3 7NE Edinburgh
    Secretary
    11 Walker Street
    EH3 7NE Edinburgh
    38777080001
    MACDONALDS
    St Stephens House
    279 Bath Street
    G2 4JL Glasgow
    Secretary
    St Stephens House
    279 Bath Street
    G2 4JL Glasgow
    34555530003
    COOK, Jonathan Charles
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    Director
    The Backs
    38 South Parade, Harbury
    CV33 9JE Leamington Spa
    Warwickshire
    British72559760001
    DIXON, Mark Robert Graham
    Harperley
    Penn Lane Tanworth In Arden
    B94 5HH Solihull
    Director
    Harperley
    Penn Lane Tanworth In Arden
    B94 5HH Solihull
    United KingdomBritish51467220003
    DIXON, Mark Robert Graham
    Harperley
    Penn Lane Tanworth In Arden
    B94 5HH Solihull
    Director
    Harperley
    Penn Lane Tanworth In Arden
    B94 5HH Solihull
    United KingdomBritish51467220003
    HILL, David Graham
    Briar Cottage
    Court Lane, Wick
    BS30 5RB Bristol
    Avon
    Director
    Briar Cottage
    Court Lane, Wick
    BS30 5RB Bristol
    Avon
    British70177360001
    JOHNSON, Richard Stuart
    Braxfield House
    Charingworth
    GL55 6XU Chipping Campden
    Gloucestershire
    Director
    Braxfield House
    Charingworth
    GL55 6XU Chipping Campden
    Gloucestershire
    British6420800001
    LINK, Alan Wilfred
    64 Aldridge Road
    Little Aston
    B74 3TS Sutton Coldfield
    West Midlands
    Director
    64 Aldridge Road
    Little Aston
    B74 3TS Sutton Coldfield
    West Midlands
    British81243590001
    LYNE, Colin Andrew
    The Haven
    Featherbed Lane Pathlow
    CV37 0ER Stratford
    Warwickshire
    Director
    The Haven
    Featherbed Lane Pathlow
    CV37 0ER Stratford
    Warwickshire
    United KingdomBritish49615160001
    MACKIE, Brian Wilbert
    17 Burnside Close
    SK9 1EL Wilmslow
    Cheshire
    Director
    17 Burnside Close
    SK9 1EL Wilmslow
    Cheshire
    British93526270001
    MORRIS, Anthony Nigel
    42 Alrewas Road
    Kings Bromley
    DE13 7HW Burton On Trent
    Staffordshire
    Director
    42 Alrewas Road
    Kings Bromley
    DE13 7HW Burton On Trent
    Staffordshire
    British39324790001
    ROSS, Donald
    44 Langside Drive
    G43 2QQ Glasgow
    Lanarkshire
    Director
    44 Langside Drive
    G43 2QQ Glasgow
    Lanarkshire
    British145560001
    STUBBS, David Steven
    124 Oxford Road
    Stratton St Margaret
    SN3 4HD Swindon
    Director
    124 Oxford Road
    Stratton St Margaret
    SN3 4HD Swindon
    British5481210002
    TATE, Bryan
    Rose Cottage
    L40 8HY Ormskirk
    Lancashire
    Director
    Rose Cottage
    L40 8HY Ormskirk
    Lancashire
    British145570001
    THOMAS, Stephen Paul
    17 Bell Barn Road
    Stoke Bishop
    BS9 2DA Bristol
    Avon
    Director
    17 Bell Barn Road
    Stoke Bishop
    BS9 2DA Bristol
    Avon
    British5481200001
    WATSON, Leslie Philip
    104 Leasowe Road
    L45 8PD Wallasey
    Merseyside
    Director
    104 Leasowe Road
    L45 8PD Wallasey
    Merseyside
    United KingdomBritish486120001
    WINTERS, Geooffrey David
    Tavistock House
    Mearse Lane, Barnt Green
    B45 8HL Worcestershire
    Director
    Tavistock House
    Mearse Lane, Barnt Green
    B45 8HL Worcestershire
    British81167150001

    Does EASTMAN ROSS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Mar 10, 1995
    Delivered On Mar 29, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 29, 1995Registration of a charge (410)
    • Jan 25, 2000Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 12, 1989
    Delivered On Jun 15, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at 160 woodhead road, glasgow - gla 5061.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 15, 1989Registration of a charge
    • Mar 27, 2002Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On May 26, 1989
    Delivered On Jun 08, 1989
    Satisfied
    Amount secured
    £47,000 together with all further sums due or to become due
    Short particulars
    Lease registered under title number gla 5061.
    Persons Entitled
    • Scottish Development Agency
    Transactions
    • Jun 08, 1989Registration of a charge
    • Dec 17, 1999Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On May 19, 1988
    Delivered On Jun 07, 1988
    Satisfied
    Amount secured
    £47,000 and all further sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Scottish Development Agency
    Transactions
    • Jun 07, 1988Registration of a charge
    • Jan 10, 2000Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Floating charge
    Created On Sep 20, 1977
    Delivered On Sep 30, 1977
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 30, 1977Registration of a charge
    • Mar 29, 1996Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes

    Does EASTMAN ROSS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 30, 2013Commencement of winding up
    Aug 07, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0