ROSS PROPERTIES LIMITED

ROSS PROPERTIES LIMITED

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

    Company NameROSS PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC148657
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ROSS PROPERTIES LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is ROSS PROPERTIES LIMITED located?

    Registered Office Address
    13 Academy Street
    KA10 6HR Troon
    Ayrshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ROSS PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

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

    Annual Return
    Last Annual Return

    What are the latest filings for ROSS PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jan 27, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 01, 2016

    Statement of capital on Feb 01, 2016

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Jan 27, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2015

    Statement of capital on Feb 11, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to Jan 27, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2014

    Statement of capital on Feb 03, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to Jan 27, 2013 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Andrew Stewart as a director

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to Jan 27, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr James Gerard Coulter on Jan 17, 2011

    2 pagesCH01

    Secretary's details changed for Mr James Gerard Coulter on Jan 27, 2011

    1 pagesCH03

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

    AA

    Annual return made up to Jan 27, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Andrew Charles Stewart on Jan 27, 2011

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2010

    5 pagesAA

    Annual return made up to Jan 27, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2009

    5 pagesAA

    Total exemption small company accounts made up to Mar 31, 2008

    5 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages287

    legacy

    1 pages288c

    Who are the officers of ROSS PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COULTER, James Gerard
    Academy Street
    KA10 6HR Troon
    13
    Ayrshire
    Secretary
    Academy Street
    KA10 6HR Troon
    13
    Ayrshire
    BritishManager104575680001
    COULTER, James Gerard
    Academy Street
    KA10 6HR Troon
    13
    Ayrshire
    Director
    Academy Street
    KA10 6HR Troon
    13
    Ayrshire
    ScotlandBritishManager104575680001
    TURNER, Alexander William
    11 Blairatholl Drive
    G11 7QJ Glasgow
    Strathclyde
    Scotland
    Secretary
    11 Blairatholl Drive
    G11 7QJ Glasgow
    Strathclyde
    Scotland
    British39424340003
    CORPORATE ADMINISTRATION SECRETARIES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    Nominee Secretary
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    900006800001
    STEWART, Andrew Charles
    152 Glasgow Road
    G69 6EU Glasgow
    Director
    152 Glasgow Road
    G69 6EU Glasgow
    ScotlandBritishAdministrator55613090001
    CORPORATE ADMINISTRATION SERVICES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    Nominee Director
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    900006790001

    Does ROSS PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jul 24, 1997
    Delivered On Aug 04, 1997
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    2 seabank road, ayr.
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Aug 04, 1997Registration of a charge (410)
    Standard security
    Created On Jul 24, 1997
    Delivered On Aug 04, 1997
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    47 cleland road, wishaw, registered under title number lan 96315.
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Aug 04, 1997Registration of a charge (410)
    Standard security
    Created On Jul 24, 1997
    Delivered On Aug 04, 1997
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    3 seabank road, ayr.
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Aug 04, 1997Registration of a charge (410)
    Bond & floating charge
    Created On Jul 16, 1997
    Delivered On Jul 24, 1997
    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
    • Aib Group UK PLC
    Transactions
    • Jul 24, 1997Registration of a charge (410)
    • Apr 01, 1999Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jan 17, 1996
    Delivered On Feb 01, 1996
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 01, 1996Registration of a charge (410)
    • Sep 16, 1997Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 17, 1996
    Delivered On Jan 23, 1996
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    47 cleland road,wishaw.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 23, 1996Registration of a charge (410)
    Standard security
    Created On Jun 21, 1994
    Delivered On Jun 28, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    47 cleland road, wishaw.
    Persons Entitled
    • Allied Irish Banks PLC
    Transactions
    • Jun 28, 1994Registration of a charge (410)
    • Mar 04, 1996Statement of satisfaction of a charge in full or part (419a)

    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