ARD-ROSS LIMITED

375 West George Street 375 West George Street, G2 4LH
StatusLIQUIDATION
Company No.SC094122
CategoryPrivate Limited Company
Incorporated03 Jul 1985
Age38 years, 10 months, 29 days
JurisdictionScotland

SUMMARY

ARD-ROSS LIMITED is an liquidation private limited company with number SC094122. It was incorporated 38 years, 10 months, 29 days ago, on 03 July 1985. The company address is 375 West George Street 375 West George Street, G2 4LH.



Company Fillings

Accounts with accounts type small

Date: 26 Apr 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Resolution

Date: 31 Jan 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 21 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Mar 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 16 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jan 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 22 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Feb 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 12 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/95; no change of members

Documents

View document PDF

Legacy

Date: 06 Oct 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 28 Feb 1995

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Legacy

Date: 05 Dec 1994

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 1994

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Legacy

Date: 09 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Feb 1993

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Legacy

Date: 21 Dec 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Dec 1992

Category: Annual-return

Type: 363s

Description: Return made up to 29/11/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 1991

Action Date: 30 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-30

Documents

View document PDF

Legacy

Date: 12 Dec 1991

Category: Officers

Type: 288

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Dec 1991

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Dec 1991

Category: Annual-return

Type: 363b

Description: Return made up to 29/11/91; full list of members

Documents

View document PDF

Legacy

Date: 23 May 1991

Category: Officers

Type: 288

Description: New secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 1990

Category: Annual-return

Type: 363

Description: Return made up to 29/11/90; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 1990

Category: Address

Type: 287

Description: Registered office changed on 06/12/90 from: 114 st vincent street glasgow G2 5LT

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 1990

Action Date: 30 Jun 1990

Category: Accounts

Type: AA

Made up date: 1990-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 1990

Action Date: 30 Jun 1989

Category: Accounts

Type: AA

Made up date: 1989-06-30

Documents

View document PDF

Legacy

Date: 08 Mar 1990

Category: Annual-return

Type: 363

Description: Return made up to 27/10/89; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 1988

Category: Annual-return

Type: 363

Description: Return made up to 27/10/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 1988

Action Date: 30 Jun 1988

Category: Accounts

Type: AA

Made up date: 1988-06-30

Documents

View document PDF

Legacy

Date: 16 Nov 1988

Category: Address

Type: 287

Description: Registered office changed on 16/11/88 from: 1 seagate irving ayrshire KA12 8RH

Documents

View document PDF

Legacy

Date: 02 Nov 1987

Category: Annual-return

Type: 363

Description: Return made up to 07/10/87; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1987

Action Date: 30 Jun 1987

Category: Accounts

Type: AA

Made up date: 1987-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 1987

Action Date: 30 Jun 1986

Category: Accounts

Type: AA

Made up date: 1986-06-30

Documents

View document PDF

Legacy

Date: 16 Jan 1987

Category: Annual-return

Type: 363

Description: Return made up to 15/12/86; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 31 Dec 1986

Category: Address

Type: 287

Description: Registered office changed on 31/12/86 from: unit 2 block 2 moorpark place stevenston ayrshire

Documents

View document PDF


Some Companies

BELLA HOMES NW LIMITED

7-9 STATION ROAD,PRESTON,PR4 6SN

Number:10468543
Status:ACTIVE
Category:Private Limited Company

BITSONIC LTD.

11140803: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11140803
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PANCHAL CONSULTANCY LTD

2 MARJORIE WAY,COVENTRY,CV3 1JR

Number:09997000
Status:ACTIVE
Category:Private Limited Company

POWEREDBYCOFFEE LTD

HIKENIELD HOUSE,ANDOVER,SP10 5RG

Number:08484852
Status:ACTIVE
Category:Private Limited Company

SANCTUM (WM) LTD

78 ACRES ROAD QUARRY BANK,WEST MIDLANDS,DY5 2XY

Number:07420927
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TAYLOR GRANGE PROPERTIES LTD

5 DUCKETTS WHARF,BISHOP'S STORTFORD,CM23 3AR

Number:11426713
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source