Liquidation
Company Information for JAMES ROSS & SON (EDINBURGH) LIMITED
7-11 Melville Street, Edinburgh, EH3 7PE,
|
Company Registration Number
SC029159
Private Limited Company
Liquidation |
Company Name | |
---|---|
JAMES ROSS & SON (EDINBURGH) LIMITED | |
Legal Registered Office | |
7-11 Melville Street Edinburgh EH3 7PE Other companies in EH20 | |
Company Number | SC029159 | |
---|---|---|
Company ID Number | SC029159 | |
Date formed | 1952-11-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-12-31 | |
Account next due | 30/09/2017 | |
Latest return | 10/05/2016 | |
Return next due | 07/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-06-07 13:05:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HELEN MARGARET ANN ROSS |
||
GRAHAM BLAIR ROSS |
||
HELEN MARGARET ANN ROSS |
||
KATHERINE MALCOLM TWEEDIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATHERINE MALCOLM TWEEDIE |
Company Secretary | ||
JAMES ROSS |
Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 4 MURRAYFIELD DRIVE EDINBURGH EH12 6EE UNITED KINGDOM | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 4 MURRAYFIELD DRIVE EDINBURGH EH12 6EE UNITED KINGDOM | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES | |
LATEST SOC | 10/05/17 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 10/05/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Helen Margaret Ann Ross on 2016-06-01 | |
AD02 | Register inspection address changed from James Ross & Son (Edinburgh) Ltd Pentland Industrial Estate Loanhead Midlothian EH20 9QR Scotland to 4 Murrayfield Drive Edinburgh EH12 6EE | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/16 FROM 7a Pentland Industrial Estate Loanhead Midlothian EH20 9QR | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 10/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 10/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/13 FROM 160 Dundee Street Edinburgh EH11 1DQ | |
AR01 | 10/05/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Helen Margaret Ann Ross on 2013-04-02 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS HELEN MARGARET ANN ROSS | |
AR01 | 10/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/05/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MALCOLM TWEEDIE / 10/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BLAIR ROSS / 10/05/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY KATHERINE TWEEDIE | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | SECRETARY APPOINTED MRS HELEN MARGARET ANN ROSS | |
363a | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/05/07 FROM: PENTLAND INDUSTRIAL ESTATE LOANHEAD MID LOTHIAN EH20 9QR | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 10/05/99; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 10/05/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
SRES01 | ALTER MEM AND ARTS 26/02/96 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
363s | RETURN MADE UP TO 10/05/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 10/05/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/05/93 | |
363s | RETURN MADE UP TO 10/05/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 10/05/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
Appointmen | 2017-07-11 |
Resolution | 2017-07-11 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
GRS MIDLOTHIAN STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JAMES ROSS & SON (EDINBURGH) LIMITED
The top companies supplying to UK government with the same SIC code (10822 - Manufacture of sugar confectionery) as JAMES ROSS & SON (EDINBURGH) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | JAMES ROSS & SON (EDINBURGH) LIMITED | Event Date | 2017-07-03 |
Matthew Purdon Henderson , of Johnston Carmichael LLP , 7-11 Melville Street, Edinburgh, EH3 7PE : Further details contact: Matthew Purdon Henderson, Tel: 0131 220 2203. Alternative contact: Suzanne Adshead. Ag KF40471 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JAMES ROSS & SON (EDINBURGH) LIMITED | Event Date | 2017-07-03 |
Special and Ordinary Resolutions of James Ross & Son (Edinburgh) Limited (the Company) passed on 03 July 2017 , by Written Resolution of the members of the Company: That pursuant to section 84(1)(b) of the Insolvency Act 1986 the company be wound up voluntarily and that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Matthew Purdon Henderson , of Johnston Carmichael LLP , 7-11 Melville Street, Edinburgh, EH3 7PE, (IP No. 6884) be appointed Liquidator of the Company for the purposes of winding up the Companys affairs and distributing its assets. Further details contact: Matthew Purdon Henderson, Tel: 0131 220 2203. Alternative contact: Suzanne Adshead. Ag KF40471 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |