ALEXANDER ROSS HOLDINGS LIMITED

ALEXANDER ROSS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameALEXANDER ROSS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC104728
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALEXANDER ROSS HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ALEXANDER ROSS HOLDINGS LIMITED located?

    Registered Office Address
    North Main Street
    Carronshore
    FK2 8HT Falkirk
    Undeliverable Registered Office AddressNo

    What were the previous names of ALEXANDER ROSS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOPE SIXTEEN (NO. 117) LIMITEDMay 20, 1987May 20, 1987

    What are the latest accounts for ALEXANDER ROSS HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ALEXANDER ROSS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJul 25, 2025
    Next Confirmation Statement DueAug 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 25, 2024
    OverdueNo

    What are the latest filings for ALEXANDER ROSS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 25, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    42 pagesAA

    Confirmation statement made on Jul 25, 2023 with updates

    5 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    41 pagesAA

    Cancellation of shares. Statement of capital on Sep 27, 2022

    • Capital: GBP 79,791.01
    8 pagesSH06

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Oct 17, 2022Clarification HMRC CONFIRMATION RECEIVED THAT THE APPROPRIATE STAMP DUTY HAS BEEN PAID ON THIS REPURCHASE.

    Termination of appointment of William Brown Wilson as a director on Sep 01, 2022

    1 pagesTM01

    Confirmation statement made on Jul 25, 2022 with updates

    5 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    41 pagesAA

    Cancellation of shares. Statement of capital on Sep 01, 2021

    • Capital: GBP 79,828.01
    9 pagesSH06

    Group of companies' accounts made up to Dec 31, 2020

    37 pagesAA

    Confirmation statement made on Jul 25, 2021 with updates

    7 pagesCS01

    Registration of charge SC1047280006, created on Jul 07, 2021

    6 pagesMR01

    Termination of appointment of Maurice Mcbride as a director on Jun 15, 2021

    1 pagesTM01

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    26 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Group of companies' accounts made up to Dec 31, 2019

    34 pagesAA

    Confirmation statement made on Jul 25, 2020 with updates

    5 pagesCS01

    Cancellation of shares. Statement of capital on Jan 14, 2020

    • Capital: GBP 79,865.01
    8 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Appointment of Mr William John David Mcmartin as a secretary on Sep 17, 2019

    2 pagesAP03

    Appointment of Mr William John David Mcmartin as a director on Sep 17, 2019

    2 pagesAP01

    Cancellation of shares. Statement of capital on Apr 06, 2019

    • Capital: GBP 79,902.01
    8 pagesSH06

    Who are the officers of ALEXANDER ROSS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCMARTIN, William John David
    North Main Street
    Carronshore
    FK2 8HT Falkirk
    Secretary
    North Main Street
    Carronshore
    FK2 8HT Falkirk
    262553010001
    MCMARTIN, William John David
    North Main Street
    Carronshore
    FK2 8HT Falkirk
    Director
    North Main Street
    Carronshore
    FK2 8HT Falkirk
    ScotlandBritishFinance Director254362610001
    ROSS, Derek Blair
    North Main Street
    Carronshore
    FK2 8HT Falkirk
    Director
    North Main Street
    Carronshore
    FK2 8HT Falkirk
    ScotlandBritishChairman And Director911470001
    ROSS, Robert Collumbine
    North Main Street
    Carronshore
    FK2 8HT Falkirk
    Director
    North Main Street
    Carronshore
    FK2 8HT Falkirk
    ScotlandBritishCompany Director154641050001
    FREELAND, George Keith
    37 Ravelrig Gait
    EH14 7NH Balerno
    Midlothian
    Secretary
    37 Ravelrig Gait
    EH14 7NH Balerno
    Midlothian
    BritishFinance Director809960009
    GARVEY, Paul Maurice
    2a Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    Secretary
    2a Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    British70932160001
    LAURIE, John Dickson
    5 Barnton Avenue West
    Barnton
    EH4 6DF Edinburgh
    Midlothian
    Secretary
    5 Barnton Avenue West
    Barnton
    EH4 6DF Edinburgh
    Midlothian
    BritishChartered Accountant105940190001
    PARK, Katherine Mary
    Carronshore
    FK2 8HT Falkirk
    North Main Street
    Scotland
    Secretary
    Carronshore
    FK2 8HT Falkirk
    North Main Street
    Scotland
    174922910001
    ROSS, Derek Blair
    New House
    Taylors Road
    FK5 3EN Larbert
    Secretary
    New House
    Taylors Road
    FK5 3EN Larbert
    British911470001
    ROSS, Derek Blair
    New House
    Taylors Road
    FK5 3EN Larbert
    Secretary
    New House
    Taylors Road
    FK5 3EN Larbert
    British911470001
    SLATER, Thomas Agnew Hamilton
    North Main Street
    Carronshore
    FK2 8HT Falkirk
    Secretary
    North Main Street
    Carronshore
    FK2 8HT Falkirk
    BritishAccountant67796090001
    WALLACE, Alexander Campbell
    10 Arneil Place
    Brightons
    FK2 0NJ Falkirk
    Stirlingshire
    Secretary
    10 Arneil Place
    Brightons
    FK2 0NJ Falkirk
    Stirlingshire
    British910040001
    CALDWELL, Allan Mackinnon
    Ceol-Na-Mara
    12 Long Craig Walk
    KY1 1SJ Kirkcaldy
    Fife
    Director
    Ceol-Na-Mara
    12 Long Craig Walk
    KY1 1SJ Kirkcaldy
    Fife
    ScotlandBritishChartered Accountant105511130001
    COZENS, Ronald Frank
    10 Marine View
    St. Marys Island
    ME4 3LA Chatham
    Kent
    Director
    10 Marine View
    St. Marys Island
    ME4 3LA Chatham
    Kent
    BritishCompany Director5142990002
    FREELAND, George Keith
    37 Ravelrig Gait
    EH14 7NH Balerno
    Midlothian
    Director
    37 Ravelrig Gait
    EH14 7NH Balerno
    Midlothian
    United KingdomBritishFinance Director809960009
    GARVEY, Paul Maurice
    2a Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    Director
    2a Collylinn Road
    Bearsden
    G61 4PN Glasgow
    Lanarkshire
    ScotlandBritishDirector70932160001
    LAURIE, John Dickson
    5 Barnton Avenue West
    Barnton
    EH4 6DF Edinburgh
    Midlothian
    Director
    5 Barnton Avenue West
    Barnton
    EH4 6DF Edinburgh
    Midlothian
    ScotlandBritishChartered Accountant105940190001
    LAWSON, Alan James Macgregor
    4 Merlin Park
    FK14 7BZ Dollar
    Clackmannanshire
    Director
    4 Merlin Park
    FK14 7BZ Dollar
    Clackmannanshire
    ScotlandBritishDirector58408990001
    MCBRIDE, Maurice
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Dundas & Wilson Cs Llp (Ref: Djc)
    United Kingdom
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Dundas & Wilson Cs Llp (Ref: Djc)
    United Kingdom
    ScotlandBritishDirector84209480001
    ROSS, Alexander John James
    23 South Broomage Avenue
    FK5 3LF Larbert
    Stirlingshire
    Director
    23 South Broomage Avenue
    FK5 3LF Larbert
    Stirlingshire
    BritishChemical Manufacturer Director910050001
    ROSS, Jeanie Erskine
    23 South Broomage Avenue
    FK5 3LF Larbert
    Stirlingshire
    Director
    23 South Broomage Avenue
    FK5 3LF Larbert
    Stirlingshire
    BritishDirector910070001
    SLATER, Thomas Agnew Hamilton
    North Main Street
    Carronshore
    FK2 8HT Falkirk
    Director
    North Main Street
    Carronshore
    FK2 8HT Falkirk
    ScotlandBritishAccountant67796090001
    WILSON, William Brown
    North Main Street
    Carronshore
    FK2 8HT Falkirk
    Director
    North Main Street
    Carronshore
    FK2 8HT Falkirk
    ScotlandBritishDirector122966070001

    Who are the persons with significant control of ALEXANDER ROSS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Derek Blair Ross
    North Main Street
    Carronshore
    FK2 8HT Falkirk
    Apr 06, 2016
    North Main Street
    Carronshore
    FK2 8HT Falkirk
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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