About

Registered Number: SC104728
Date of Incorporation: 20/05/1987 (36 years and 11 months ago)
Company Status: Active
Registered Address: North Main Street, Carronshore, Falkirk, FK2 8HT

 

Established in 1987, Alexander Ross Holdings Ltd has its registered office in Falkirk, it has a status of "Active". The current directors of the organisation are listed as Mcmartin, William John David, Park, Katherine Mary, Wallace, Alexander Campbell, Ross, Alexander John James, Ross, Jeanie Erskine at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSS, Alexander John James N/A 21 November 1995 1
ROSS, Jeanie Erskine N/A 08 January 1996 1
Secretary Name Appointed Resigned Total Appointments
MCMARTIN, William John David 17 September 2019 - 1
PARK, Katherine Mary 11 January 2013 28 February 2019 1
WALLACE, Alexander Campbell N/A 25 July 1990 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 04 August 2020
SH06 - Notice of cancellation of shares 03 March 2020
SH03 - Return of purchase of own shares 03 March 2020
AP03 - Appointment of secretary 19 September 2019
AP01 - Appointment of director 19 September 2019
SH06 - Notice of cancellation of shares 09 August 2019
CS01 - N/A 07 August 2019
SH03 - Return of purchase of own shares 26 July 2019
TM01 - Termination of appointment of director 04 July 2019
AA - Annual Accounts 06 June 2019
TM02 - Termination of appointment of secretary 28 February 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 01 June 2018
SH06 - Notice of cancellation of shares 22 May 2018
SH03 - Return of purchase of own shares 22 May 2018
MR01 - N/A 09 February 2018
MR04 - N/A 24 November 2017
AA - Annual Accounts 25 August 2017
CS01 - N/A 25 July 2017
SH06 - Notice of cancellation of shares 16 May 2017
SH03 - Return of purchase of own shares 03 May 2017
CS01 - N/A 27 July 2016
AA - Annual Accounts 18 July 2016
CC04 - Statement of companies objects 13 April 2016
RESOLUTIONS - N/A 11 April 2016
SH10 - Notice of particulars of variation of rights attached to shares 11 April 2016
SH08 - Notice of name or other designation of class of shares 11 April 2016
SH06 - Notice of cancellation of shares 16 March 2016
SH03 - Return of purchase of own shares 16 March 2016
SH06 - Notice of cancellation of shares 21 August 2015
SH03 - Return of purchase of own shares 21 August 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 22 June 2015
SH06 - Notice of cancellation of shares 15 June 2015
SH03 - Return of purchase of own shares 15 June 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 08 May 2014
SH06 - Notice of cancellation of shares 06 May 2014
SH03 - Return of purchase of own shares 06 May 2014
SH03 - Return of purchase of own shares 06 May 2014
SH08 - Notice of name or other designation of class of shares 26 March 2014
SH06 - Notice of cancellation of shares 26 March 2014
SH03 - Return of purchase of own shares 26 March 2014
RESOLUTIONS - N/A 17 February 2014
SH19 - Statement of capital 17 February 2014
SH10 - Notice of particulars of variation of rights attached to shares 17 February 2014
SH08 - Notice of name or other designation of class of shares 17 February 2014
CAP-SS - N/A 17 February 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 February 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 11 June 2013
RESOLUTIONS - N/A 27 March 2013
AP03 - Appointment of secretary 11 January 2013
TM02 - Termination of appointment of secretary 11 January 2013
RESOLUTIONS - N/A 15 August 2012
SH06 - Notice of cancellation of shares 15 August 2012
SH03 - Return of purchase of own shares 15 August 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 07 June 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 18 August 2011
RESOLUTIONS - N/A 22 July 2011
SH01 - Return of Allotment of shares 22 July 2011
CH01 - Change of particulars for director 22 October 2010
AP01 - Appointment of director 07 October 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH03 - Change of particulars for secretary 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 14 October 2009
363a - Annual Return 24 August 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 31 July 2008
RESOLUTIONS - N/A 18 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 June 2008
123 - Notice of increase in nominal capital 18 June 2008
288b - Notice of resignation of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
AA - Annual Accounts 31 October 2007
363s - Annual Return 23 August 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 21 August 2006
AA - Annual Accounts 10 July 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
363s - Annual Return 09 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2005
AA - Annual Accounts 08 August 2005
RESOLUTIONS - N/A 11 July 2005
RESOLUTIONS - N/A 11 July 2005
RESOLUTIONS - N/A 11 July 2005
RESOLUTIONS - N/A 11 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2005
123 - Notice of increase in nominal capital 11 July 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
419a(Scot) - N/A 18 February 2005
419a(Scot) - N/A 18 February 2005
288b - Notice of resignation of directors or secretaries 19 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 September 2004
363s - Annual Return 24 August 2004
410(Scot) - N/A 28 June 2004
AA - Annual Accounts 29 April 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 October 2003
363s - Annual Return 09 September 2003
AA - Annual Accounts 30 August 2002
RESOLUTIONS - N/A 22 August 2002
RESOLUTIONS - N/A 22 August 2002
RESOLUTIONS - N/A 22 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2002
123 - Notice of increase in nominal capital 22 August 2002
363s - Annual Return 31 July 2002
225 - Change of Accounting Reference Date 19 February 2002
363s - Annual Return 29 August 2001
AA - Annual Accounts 15 August 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
353 - Register of members 08 December 2000
AA - Annual Accounts 29 September 2000
363a - Annual Return 17 August 2000
AA - Annual Accounts 22 February 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 November 1999
288b - Notice of resignation of directors or secretaries 05 August 1999
363a - Annual Return 04 August 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
288b - Notice of resignation of directors or secretaries 14 April 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
AA - Annual Accounts 04 February 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 December 1998
363a - Annual Return 13 August 1998
288c - Notice of change of directors or secretaries or in their particulars 26 May 1998
AA - Annual Accounts 28 November 1997
363s - Annual Return 26 August 1997
169 - Return by a company purchasing its own shares 10 December 1996
AA - Annual Accounts 28 November 1996
RESOLUTIONS - N/A 18 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 1996
169 - Return by a company purchasing its own shares 05 November 1996
RESOLUTIONS - N/A 10 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 1996
363s - Annual Return 02 August 1996
RESOLUTIONS - N/A 28 June 1996
MEM/ARTS - N/A 28 June 1996
RESOLUTIONS - N/A 19 March 1996
MEM/ARTS - N/A 19 March 1996
410(Scot) - N/A 05 February 1996
288 - N/A 15 January 1996
288 - N/A 04 December 1995
AA - Annual Accounts 06 November 1995
325 - Location of register of directors' interests in shares etc 19 October 1995
169 - Return by a company purchasing its own shares 12 September 1995
RESOLUTIONS - N/A 07 September 1995
363s - Annual Return 31 July 1995
288 - N/A 26 May 1995
288 - N/A 26 May 1995
288 - N/A 26 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 1994
RESOLUTIONS - N/A 05 September 1994
RESOLUTIONS - N/A 05 September 1994
RESOLUTIONS - N/A 05 September 1994
RESOLUTIONS - N/A 05 September 1994
123 - Notice of increase in nominal capital 05 September 1994
353 - Register of members 05 September 1994
363s - Annual Return 26 August 1994
AA - Annual Accounts 09 August 1994
RESOLUTIONS - N/A 24 September 1993
AA - Annual Accounts 14 September 1993
363s - Annual Return 13 September 1993
353 - Register of members 10 February 1993
325 - Location of register of directors' interests in shares etc 10 February 1993
363s - Annual Return 14 August 1992
AA - Annual Accounts 09 July 1992
363a - Annual Return 31 August 1991
AA - Annual Accounts 31 August 1991
353 - Register of members 21 June 1991
325 - Location of register of directors' interests in shares etc 21 June 1991
RESOLUTIONS - N/A 02 May 1991
MEM/ARTS - N/A 02 May 1991
AA - Annual Accounts 14 September 1990
363 - Annual Return 14 September 1990
288 - N/A 28 August 1989
AA - Annual Accounts 18 August 1989
363 - Annual Return 18 August 1989
410(Scot) - N/A 22 June 1989
410(Scot) - N/A 22 June 1989
288 - N/A 20 June 1989
363 - Annual Return 14 February 1989
AA - Annual Accounts 25 January 1989
MEM/ARTS - N/A 31 October 1987
RESOLUTIONS - N/A 20 October 1987
RESOLUTIONS - N/A 20 October 1987
MEM/ARTS - N/A 20 October 1987
MISC - Miscellaneous document 20 October 1987
288 - N/A 12 October 1987
288 - N/A 12 October 1987
288 - N/A 12 October 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 October 1987
325 - Location of register of directors' interests in shares etc 05 October 1987
353 - Register of members 05 October 1987
287 - Change in situation or address of Registered Office 05 October 1987
CERTNM - Change of name certificate 22 September 1987
MISC - Miscellaneous document 17 September 1987
RESOLUTIONS - N/A 16 September 1987
CERTINC - N/A 13 May 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 February 2018 Outstanding

N/A

Bond & floating charge 17 June 2004 Fully Satisfied

N/A

Standard security 26 January 1996 Fully Satisfied

N/A

Floating charge 15 June 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.