Advanced company searchLink opens in new window

JOHN ROSS (LOSSIEMOUTH) LIMITED

Company number SC719346

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Jun 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2023 AA Total exemption full accounts made up to 31 August 2022
30 Aug 2023 AA01 Previous accounting period shortened from 31 January 2023 to 31 August 2022
28 Feb 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
08 Sep 2022 MR01 Registration of charge SC7193460001, created on 31 August 2022
02 Sep 2022 PSC02 Notification of Rmp2 Limited as a person with significant control on 31 August 2022
01 Sep 2022 AP03 Appointment of Mr Michael Embrey as a secretary on 31 August 2022
01 Sep 2022 AP01 Appointment of Mr Mi Embrey as a director on 31 August 2022
01 Sep 2022 AP01 Appointment of Mr Noel James Wicks as a director on 31 August 2022
01 Sep 2022 PSC07 Cessation of John Ross (Chemists) Limited as a person with significant control on 31 August 2022
01 Sep 2022 TM01 Termination of appointment of John Ross as a director on 31 August 2022
01 Sep 2022 TM02 Termination of appointment of Stronachs Secretaries Limited as a secretary on 31 August 2022
01 Sep 2022 AD01 Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to 79-81 Bandeath Industrial Estate Throsk Stirling FK7 7NP on 1 September 2022
27 Apr 2022 PSC02 Notification of John Ross (Chemists) Limited as a person with significant control on 26 April 2022
26 Apr 2022 PSC07 Cessation of Stronachs Nominees Limited as a person with significant control on 26 April 2022
26 Apr 2022 TM01 Termination of appointment of Neil David Forbes as a director on 26 April 2022
26 Apr 2022 AP01 Appointment of Mr John Ross as a director on 26 April 2022
26 Apr 2022 TM01 Termination of appointment of Malcolm James Robert Donald as a director on 26 April 2022
26 Apr 2022 CERTNM Company name changed sllp 351 LIMITED\certificate issued on 26/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-25
10 Jan 2022 NEWINC Incorporation
Statement of capital on 2022-01-10
  • GBP 1