This company is commonly known as Ross-shire Engineering Limited. The company was founded 26 years ago and was given the registration number SC177939. The firm's registered office is in ROSS-SHIRE. You can find them at Muir Of Ord Industrial Estate, Muir Of Ord, Ross-shire, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | ROSS-SHIRE ENGINEERING LIMITED |
---|---|---|
Company Number | : | SC177939 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 August 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Muir Of Ord Industrial Estate, Muir Of Ord, Ross-shire, IV6 7UA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29 The Meadows, Muir Of Ord, IV6 7QL | Secretary | 20 August 1997 | Active |
29 The Meadows, Muir Of Ord, IV6 7QL | Director | 20 August 1997 | Active |
Mansefield House, Muir Of Ord Industrial Estate, Muir Of Ord, IV6 7UA | Director | 06 November 2009 | Active |
Muir Of Ord Industrial Estate, Muir Of Ord, Ross-Shire, IV6 7UA | Director | 22 December 2020 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 13 August 1997 | Active |
33, Brookfield, Culloden Moor, Inverness, IV2 5GL | Director | 01 January 1999 | Active |
1, Manse Street, Aberdour, Scotland, KY3 0TT | Director | 01 April 2015 | Active |
Mansefield House, Muir Of Ord Industrial Estate, Muir Of Ord, IV6 7UA | Director | 06 November 2009 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 13 August 1997 | Active |
Muir Of Ord Industrial Estate, Muir Of Ord, Ross-Shire, IV6 7UA | Director | 17 February 2012 | Active |
Mansefield House, Muir Of Ord Industrial Estate, Muir Of Ord, IV6 7UA | Director | 06 November 2009 | Active |
Muir Of Ord Industrial Estate, Muir Of Ord, Ross-Shire, IV6 7UA | Director | 01 February 2019 | Active |
Mansefield House, Muir Of Ord Industrial Estate, Muir Of Ord, IV6 7UA | Director | 06 November 2009 | Active |
24 The Brae, Marybank, Muir Of Ord, IV6 7UP | Director | 15 January 1999 | Active |
Juva Wester Muckerinch, Tore, Muir Of Ord, IV6 7SA | Director | 20 August 1997 | Active |
64, Springfield Avenue, Aberdeen, Scotland, AB15 8NB | Director | 01 April 2015 | Active |
The Old School House, Lemlair, Dingwall, IV15 9TT | Director | 20 August 1997 | Active |
Broadway Bidco Limited | ||
Notified on | : | 18 August 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Ross-Shire Engineering Limited, Muir Of Ord Industrial Estate, Muir Of Ord, United Kingdom, IV6 7UA |
Nature of control | : |
|
Rse Water Technologies Limited | ||
Notified on | : | 11 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 28, Albyn Place, Aberdeen, United Kingdom, AB10 1YL |
Nature of control | : |
|
Modutec Holdings Limited | ||
Notified on | : | 02 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Aurora House, 8 Inverness Campus, Inverness, Scotland, IV2 5NA |
Nature of control | : |
|
Geg (Process & Equipment) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 13, Henderson Road, Inverness, Scotland, IV1 1SN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Accounts | Accounts with accounts type group. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-29 | Mortgage | Mortgage alter floating charge with number. | Download |
2023-08-25 | Mortgage | Mortgage alter floating charge with number. | Download |
2023-08-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-23 | Officers | Termination director company with name termination date. | Download |
2023-08-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-18 | Incorporation | Memorandum articles. | Download |
2023-08-18 | Resolution | Resolution. | Download |
2023-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-12 | Accounts | Accounts with accounts type group. | Download |
2022-10-17 | Incorporation | Memorandum articles. | Download |
2022-10-17 | Resolution | Resolution. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type group. | Download |
2021-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.