ALEXANDER ROSS & SONS (SAND AND GRAVEL) LIMITED
Company number SC040785
- Company Overview for ALEXANDER ROSS & SONS (SAND AND GRAVEL) LIMITED (SC040785)
- Filing history for ALEXANDER ROSS & SONS (SAND AND GRAVEL) LIMITED (SC040785)
- People for ALEXANDER ROSS & SONS (SAND AND GRAVEL) LIMITED (SC040785)
- Charges for ALEXANDER ROSS & SONS (SAND AND GRAVEL) LIMITED (SC040785)
- More for ALEXANDER ROSS & SONS (SAND AND GRAVEL) LIMITED (SC040785)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Oct 2014 | AUD | Auditor's resignation | |
12 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
06 May 2014 | SH03 | Purchase of own shares. | |
22 Apr 2014 | TM01 | Termination of appointment of Roderick Ross as a director | |
22 Apr 2014 | SH06 |
Cancellation of shares. Statement of capital on 22 April 2014
|
|
22 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2013 | AR01 | Annual return made up to 8 November 2013 with full list of shareholders | |
19 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
20 Dec 2012 | MG01s | Particulars of a mortgage or charge / charge no: 6 | |
05 Dec 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 | |
05 Dec 2012 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 4 | |
05 Dec 2012 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 3 | |
05 Dec 2012 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 2 | |
30 Nov 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
08 Nov 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
12 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
11 Sep 2012 | TM01 | Termination of appointment of Alan Ross as a director | |
16 Nov 2011 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
16 Nov 2011 | AD04 | Register(s) moved to registered office address | |
16 Nov 2011 | AD02 | Register inspection address has been changed from C/O Torquil Macleod & Co 5 Longman Road Inverness Highland IV1 1RY Scotland | |
26 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2011 | AP01 | Appointment of Simon John Russell as a director | |
09 Feb 2011 | AD01 | Registered office address changed from , 21 Henderson Drive, Inverness, Highland, IV1 1TR on 9 February 2011 | |
09 Feb 2011 | AP01 | Appointment of Ian Alexander Leith as a director |