Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LARSEN AND ROSS LIMITED
Company Information for

LARSEN AND ROSS LIMITED

UNIT 3, CROMARTY LINKS HUB, CROMARTY, IV11 8XZ,
Company Registration Number
SC092076
Private Limited Company
Active

Company Overview

About Larsen And Ross Ltd
LARSEN AND ROSS LIMITED was founded on 1985-03-08 and has its registered office in Cromarty. The organisation's status is listed as "Active". Larsen And Ross Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LARSEN AND ROSS LIMITED
 
Legal Registered Office
UNIT 3
CROMARTY LINKS HUB
CROMARTY
IV11 8XZ
Other companies in IV2
 
Filing Information
Company Number SC092076
Company ID Number SC092076
Date formed 1985-03-08
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB498276386  
Last Datalog update: 2024-02-05 23:58:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LARSEN AND ROSS LIMITED
Is this data useful to you?
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.
Companies with same name LARSEN AND ROSS LIMITED
The following companies were found which have the same name as LARSEN AND ROSS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LARSEN AND ROSS (NESS BANK) LIMITED UNIT 3 CROMARTY LINKS HUB CROMARTY IV11 8XZ Active Company formed on the 2003-01-16
LARSEN AND ROSS NORTH LIMITED UNIT 3 CROMARTY LINKS HUB CROMARTY IV11 8XZ Active Company formed on the 1990-03-26
LARSEN AND ROSS SOUTH LIMITED UNIT 3 CROMARTY LINKS HUB CROMARTY IV11 8XZ Active Company formed on the 1993-10-06
LARSEN AND ROSS LLC Georgia Unknown

Company Officers of LARSEN AND ROSS LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER DOUGLAS MOFFAT
Company Secretary 1988-12-31
BARRY WALTER LARSEN
Director 1988-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON FRASER ROBERTSON ROSS
Director 1988-12-31 2008-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER DOUGLAS MOFFAT ROSS-SHIRE CHRISTMAS TREES LIMITED Company Secretary 2007-03-16 CURRENT 2007-03-16 Active
ALEXANDER DOUGLAS MOFFAT CARNEGIE CONTRACT MANAGEMENT LIMITED Company Secretary 2005-12-15 CURRENT 1998-07-14 Dissolved 2016-03-03
ALEXANDER DOUGLAS MOFFAT LANDWARD DEVELOPMENT LIMITED Company Secretary 2005-04-26 CURRENT 2005-04-26 Dissolved 2014-10-24
ALEXANDER DOUGLAS MOFFAT LARSEN AND ROSS (NESS BANK) LIMITED Company Secretary 2003-01-16 CURRENT 2003-01-16 Active
ALEXANDER DOUGLAS MOFFAT AD-LOO Company Secretary 2002-08-12 CURRENT 2002-08-12 Active - Proposal to Strike off
ALEXANDER DOUGLAS MOFFAT NARCONON SCOTLAND Company Secretary 2002-06-17 CURRENT 2002-06-17 Active
ALEXANDER DOUGLAS MOFFAT GLADEISLE RESEARCH Company Secretary 2002-06-17 CURRENT 2002-06-17 Active - Proposal to Strike off
ALEXANDER DOUGLAS MOFFAT HFS NOMINEES LIMITED Company Secretary 2002-05-24 CURRENT 2002-05-24 Active - Proposal to Strike off
ALEXANDER DOUGLAS MOFFAT SPORTICO LIMITED Company Secretary 2000-11-27 CURRENT 2000-11-27 Active
ALEXANDER DOUGLAS MOFFAT EXPORT TRADING LIMITED Company Secretary 2000-03-22 CURRENT 2000-03-22 Active - Proposal to Strike off
ALEXANDER DOUGLAS MOFFAT WEE CAN LIMITED Company Secretary 1999-12-20 CURRENT 1999-12-20 Active - Proposal to Strike off
ALEXANDER DOUGLAS MOFFAT AMCOWS THIRTY Company Secretary 1999-02-11 CURRENT 1999-02-11 Active - Proposal to Strike off
ALEXANDER DOUGLAS MOFFAT PLANTASTIC LIMITED Company Secretary 1998-05-15 CURRENT 1998-05-15 Active
ALEXANDER DOUGLAS MOFFAT AMCOWS TWENTYSIX LIMITED Company Secretary 1998-05-15 CURRENT 1998-05-15 Active
ALEXANDER DOUGLAS MOFFAT ERIFF NOMINEES LIMITED Company Secretary 1998-01-30 CURRENT 1998-01-30 Active - Proposal to Strike off
ALEXANDER DOUGLAS MOFFAT VEITCH MOIR LIMITED Company Secretary 1996-10-09 CURRENT 1927-11-05 Liquidation
ALEXANDER DOUGLAS MOFFAT ROADSIDE DEVELOPMENTS WEST LIMITED Company Secretary 1995-06-15 CURRENT 1995-06-15 Active
ALEXANDER DOUGLAS MOFFAT LARSEN AND ROSS SOUTH LIMITED Company Secretary 1993-10-06 CURRENT 1993-10-06 Active
ALEXANDER DOUGLAS MOFFAT ONE STOP LIMITED Company Secretary 1993-04-27 CURRENT 1993-04-27 Active
ALEXANDER DOUGLAS MOFFAT GLADEISLE SERVICES Company Secretary 1992-12-23 CURRENT 1992-12-23 Active
ALEXANDER DOUGLAS MOFFAT SOLUTIONS FOR SCOTLAND Company Secretary 1992-10-30 CURRENT 1992-10-30 Active
ALEXANDER DOUGLAS MOFFAT ROADSIDE DEVELOPMENTS HOLDINGS LIMITED Company Secretary 1992-04-22 CURRENT 1992-04-22 Active
ALEXANDER DOUGLAS MOFFAT RECRUITING FOR SCOTLAND LIMITED Company Secretary 1992-01-30 CURRENT 1992-01-30 Dissolved 2018-03-06
ALEXANDER DOUGLAS MOFFAT BARRYXIT LIMITED Company Secretary 1991-08-15 CURRENT 1991-08-15 Active - Proposal to Strike off
ALEXANDER DOUGLAS MOFFAT AMPM SHOP LIMITED Company Secretary 1991-08-15 CURRENT 1991-08-15 Active
ALEXANDER DOUGLAS MOFFAT AMCOWS ONE Company Secretary 1991-04-24 CURRENT 1991-04-24 Active
ALEXANDER DOUGLAS MOFFAT LARSEN AND ROSS NORTH LIMITED Company Secretary 1990-03-26 CURRENT 1990-03-26 Active
ALEXANDER DOUGLAS MOFFAT RICCARTON NURSERIES LIMITED Company Secretary 1990-02-21 CURRENT 1982-01-19 Active
ALEXANDER DOUGLAS MOFFAT R. MUNRO OF FIFE LIMITED Company Secretary 1989-12-31 CURRENT 1979-12-31 Active
ALEXANDER DOUGLAS MOFFAT AGROENERGY LIMITED Company Secretary 1989-11-10 CURRENT 1980-10-02 Active
ALEXANDER DOUGLAS MOFFAT AMCOPEP Company Secretary 1988-10-21 CURRENT 1987-04-08 Active
BARRY WALTER LARSEN LARSEN AND ROSS (NESS BANK) LIMITED Director 2003-03-26 CURRENT 2003-01-16 Active
BARRY WALTER LARSEN ROADSIDE DEVELOPMENTS WEST LIMITED Director 1996-03-01 CURRENT 1995-06-15 Active
BARRY WALTER LARSEN LARSEN AND ROSS SOUTH LIMITED Director 1996-03-01 CURRENT 1993-10-06 Active
BARRY WALTER LARSEN LARSEN AND ROSS NORTH LIMITED Director 1994-09-01 CURRENT 1990-03-26 Active
BARRY WALTER LARSEN ROADSIDE DEVELOPMENTS HOLDINGS LIMITED Director 1994-04-23 CURRENT 1992-04-22 Active
BARRY WALTER LARSEN ONE STOP LIMITED Director 1993-05-05 CURRENT 1993-04-27 Active
BARRY WALTER LARSEN BARRYXIT LIMITED Director 1991-08-16 CURRENT 1991-08-15 Active - Proposal to Strike off
BARRY WALTER LARSEN AMPM SHOP LIMITED Director 1991-08-16 CURRENT 1991-08-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-06-13APPOINTMENT TERMINATED, DIRECTOR BARRY WALTER LARSEN
2023-05-04CESSATION OF BARRY WALTER LARSEN AS A PERSON OF SIGNIFICANT CONTROL
2023-05-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILARY BROWN
2023-04-28DIRECTOR APPOINTED MS HILARY BROWN
2023-01-1131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-01-07Appointment of Mr Barry Walter Larsen as company secretary on 2021-01-07
2022-01-07Termination of appointment of Alexander Douglas Moffat on 2022-01-07
2022-01-07CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-07TM02Termination of appointment of Alexander Douglas Moffat on 2022-01-07
2022-01-07AP03Appointment of Mr Barry Walter Larsen as company secretary on 2021-01-07
2021-12-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/21 FROM Hillside Villas High Street Inverness IV2 3ES
2021-04-17CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-23CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 125000
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-28AUDAUDITOR'S RESIGNATION
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 125000
2016-01-11AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-02-07LATEST SOC07/02/15 STATEMENT OF CAPITAL;GBP 125000
2015-02-07AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-04-09AUDAUDITOR'S RESIGNATION
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 125000
2014-01-02AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-03-14AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-06-12AUDAUDITOR'S RESIGNATION
2012-02-09AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-03-10AR0131/12/10 ANNUAL RETURN FULL LIST
2011-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-03-08AR0131/12/09 ANNUAL RETURN FULL LIST
2010-03-07CH01Director's details changed for Barry Walter Larsen on 2009-12-31
2009-11-12AR0131/12/08 ANNUAL RETURN FULL LIST
2009-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-04-28169GBP IC 500000/125000 04/04/08 GBP SR 375000@1=375000
2008-04-21RES13PROPOSED CONTRACT FOR SHARE PURCHASE APPROVED 27/03/2008
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR SIMON ROSS
2008-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2008-01-04363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-05-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2007-04-13288cDIRECTOR'S PARTICULARS CHANGED
2007-04-13363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-02-27AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-13288cDIRECTOR'S PARTICULARS CHANGED
2006-01-13363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-01-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-17363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-04-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2004-01-26288cDIRECTOR'S PARTICULARS CHANGED
2004-01-21363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-12410(Scot)PARTIC OF MORT/CHARGE *****
2003-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2003-01-03363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2002-01-02363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-03287REGISTERED OFFICE CHANGED ON 03/12/01 FROM: HILLSIDE VILLAS, HIGH STREET INVERNESS IV2 3ES
2001-10-05287REGISTERED OFFICE CHANGED ON 05/10/01 FROM: 27/29 ARDCONNEL TERRACE INVERNESS IV2 3AE
2001-04-18419a(Scot)DEC MORT/CHARGE *****
2001-04-12AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2001-01-07363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-05-18AAGROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/99
2000-02-09363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-07-12AAGROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/98
1999-01-06363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-02-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97
1998-01-15363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-02-11AAFULL GROUP ACCOUNTS MADE UP TO 31/03/96
1997-01-08363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-03-04AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-01-16363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-05-01AAFULL GROUP ACCOUNTS MADE UP TO 31/03/94
1995-02-06363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-11-18419a(Scot)DEC MORT/CHARGE *****
1994-04-12AAFULL GROUP ACCOUNTS MADE UP TO 31/03/93
1994-03-14SRES01ALTER MEM AND ARTS 08/03/94
1994-02-02410(Scot)PARTIC OF MORT/CHARGE *****
1994-01-27363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-07-12AAFULL GROUP ACCOUNTS MADE UP TO 31/03/92
1987-04-20FULL ACCOUNTS MADE UP TO 31/03/86
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56102 - Unlicensed restaurants and cafes



Licences & Regulatory approval
We could not find any licences issued to LARSEN AND ROSS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LARSEN AND ROSS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2003-12-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1994-01-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1993-06-14 Satisfied SCOTTISH HOMES
BOND & FLOATING CHARGE 1988-04-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

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 LARSEN AND ROSS LIMITED

Intangible Assets
Patents
We have not found any records of LARSEN AND ROSS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LARSEN AND ROSS LIMITED
Trademarks
We have not found any records of LARSEN AND ROSS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LARSEN AND ROSS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as LARSEN AND ROSS LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where LARSEN AND ROSS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LARSEN AND ROSS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LARSEN AND ROSS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.