UKBizDB.co.uk

ALEXANDER ROSS HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alexander Ross Holdings Limited. The company was founded 37 years ago and was given the registration number SC104728. The firm's registered office is in FALKIRK. You can find them at North Main Street, Carronshore, Falkirk, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ALEXANDER ROSS HOLDINGS LIMITED
Company Number:SC104728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1987
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:North Main Street, Carronshore, Falkirk, FK2 8HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
North Main Street, Carronshore, Falkirk, FK2 8HT

Secretary17 September 2019Active
North Main Street, Carronshore, Falkirk, FK2 8HT

Director17 September 2019Active
North Main Street, Carronshore, Falkirk, FK2 8HT

Director-Active
North Main Street, Carronshore, Falkirk, FK2 8HT

Director01 October 2010Active
37 Ravelrig Gait, Balerno, EH14 7NH

Secretary14 April 1995Active
2a Collylinn Road, Bearsden, Glasgow, G61 4PN

Secretary-Active
5 Barnton Avenue West, Barnton, Edinburgh, EH4 6DF

Secretary01 May 2001Active
North Main Street, Carronshore, Falkirk, Scotland, FK2 8HT

Secretary11 January 2013Active
New House, Taylors Road, Larbert, FK5 3EN

Secretary27 June 2005Active
New House, Taylors Road, Larbert, FK5 3EN

Secretary09 April 1999Active
North Main Street, Carronshore, Falkirk, FK2 8HT

Secretary31 December 2008Active
10 Arneil Place, Brightons, Falkirk, FK2 0NJ

Secretary-Active
Ceol-Na-Mara, 12 Long Craig Walk, Kirkcaldy, KY1 1SJ

Director16 May 2005Active
10 Marine View, St. Marys Island, Chatham, ME4 3LA

Director09 April 1999Active
37 Ravelrig Gait, Balerno, EH14 7NH

Director14 April 1995Active
2a Collylinn Road, Bearsden, Glasgow, G61 4PN

Director-Active
5 Barnton Avenue West, Barnton, Edinburgh, EH4 6DF

Director01 May 2001Active
4 Merlin Park, Dollar, FK14 7BZ

Director03 April 2006Active
Dundas & Wilson Cs Llp (Ref: Djc), Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Director01 November 2007Active
23 South Broomage Avenue, Larbert, FK5 3LF

Director-Active
23 South Broomage Avenue, Larbert, FK5 3LF

Director-Active
North Main Street, Carronshore, Falkirk, FK2 8HT

Director28 June 2007Active
North Main Street, Carronshore, Falkirk, FK2 8HT

Director28 June 2007Active

People with Significant Control

Mr Derek Blair Ross
Notified on:06 April 2016
Status:Active
Date of birth:December 1942
Nationality:British
Address:North Main Street, Falkirk, FK2 8HT
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Accounts

Accounts with accounts type group.

Download
2022-10-17Capital

Capital cancellation shares.

Download
2022-10-17Capital

Capital return purchase own shares.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Accounts

Accounts with accounts type group.

Download
2022-02-03Capital

Capital cancellation shares.

Download
2021-09-14Accounts

Accounts with accounts type group.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2020-09-07Capital

Capital variation of rights attached to shares.

Download
2020-09-07Capital

Capital name of class of shares.

Download
2020-09-03Incorporation

Memorandum articles.

Download
2020-09-03Resolution

Resolution.

Download
2020-08-06Accounts

Accounts with accounts type group.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Capital

Capital cancellation shares.

Download
2020-03-03Capital

Capital return purchase own shares.

Download
2019-09-19Officers

Appoint person secretary company with name date.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-08-09Capital

Capital cancellation shares.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.