About

Registered Number: SC104274
Date of Incorporation: 23/04/1987 (37 years ago)
Company Status: Active
Registered Address: 78 - 84 Sinclair Road, Aberdeen, AB11 9PP

 

John Ross Jr. (Aberdeen) Ltd was founded on 23 April 1987 and has its registered office in the United Kingdom, it's status at Companies House is "Active". We do not know the number of employees at this company. There are 5 directors listed as Leigh, Christopher Charles, Kasela, Indrek, Leigh, Jennifer Anne, Tait, James Ross, Tait, James Ross for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KASELA, Indrek 21 July 2017 - 1
LEIGH, Jennifer Anne 21 July 2017 21 July 2018 1
TAIT, James Ross 01 August 1987 03 September 2007 1
TAIT, James Ross N/A 19 March 1990 1
Secretary Name Appointed Resigned Total Appointments
LEIGH, Christopher Charles 21 July 2017 - 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 14 February 2020
MR01 - N/A 04 December 2019
MR01 - N/A 27 November 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 04 March 2019
TM01 - Termination of appointment of director 17 December 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 27 December 2017
RESOLUTIONS - N/A 18 August 2017
PSC07 - N/A 10 August 2017
PSC02 - N/A 10 August 2017
AP01 - Appointment of director 04 August 2017
TM01 - Termination of appointment of director 04 August 2017
AP01 - Appointment of director 04 August 2017
CH01 - Change of particulars for director 28 July 2017
CH01 - Change of particulars for director 28 July 2017
AP03 - Appointment of secretary 28 July 2017
TM02 - Termination of appointment of secretary 28 July 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 30 March 2017
CH01 - Change of particulars for director 17 March 2017
AP01 - Appointment of director 01 February 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 27 June 2013
CH01 - Change of particulars for director 27 June 2013
RESOLUTIONS - N/A 20 June 2013
SH08 - Notice of name or other designation of class of shares 20 June 2013
AA - Annual Accounts 27 March 2013
MG01s - Particulars of a charge created by a company registered in Scotland 21 February 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 03 April 2012
RESOLUTIONS - N/A 19 July 2011
RESOLUTIONS - N/A 19 July 2011
SH01 - Return of Allotment of shares 19 July 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 01 April 2011
AA01 - Change of accounting reference date 06 September 2010
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 09 July 2008
AA - Annual Accounts 05 June 2008
288b - Notice of resignation of directors or secretaries 06 December 2007
363s - Annual Return 13 June 2007
AA - Annual Accounts 11 June 2007
363s - Annual Return 26 May 2006
AA - Annual Accounts 24 May 2006
410(Scot) - N/A 11 October 2005
363s - Annual Return 04 July 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 09 June 2004
AA - Annual Accounts 10 May 2004
288a - Notice of appointment of directors or secretaries 25 July 2003
363s - Annual Return 26 June 2003
AA - Annual Accounts 23 May 2003
363s - Annual Return 17 June 2002
AA - Annual Accounts 30 May 2002
169 - Return by a company purchasing its own shares 07 May 2002
RESOLUTIONS - N/A 23 April 2002
RESOLUTIONS - N/A 19 March 2002
363s - Annual Return 08 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
AA - Annual Accounts 09 February 2001
363s - Annual Return 24 May 2000
AA - Annual Accounts 27 April 2000
287 - Change in situation or address of Registered Office 13 October 1999
363s - Annual Return 27 May 1999
AA - Annual Accounts 18 February 1999
363s - Annual Return 29 June 1998
AA - Annual Accounts 30 April 1998
287 - Change in situation or address of Registered Office 26 June 1997
363s - Annual Return 29 May 1997
AA - Annual Accounts 16 December 1996
363s - Annual Return 12 August 1996
RESOLUTIONS - N/A 11 July 1996
RESOLUTIONS - N/A 11 July 1996
RESOLUTIONS - N/A 11 July 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 1996
AA - Annual Accounts 15 March 1996
363s - Annual Return 26 May 1995
AA - Annual Accounts 13 April 1995
288 - N/A 03 January 1995
PRE95 - N/A 01 January 1995
419a(Scot) - N/A 06 September 1994
419a(Scot) - N/A 06 September 1994
363s - Annual Return 24 August 1994
AA - Annual Accounts 22 June 1994
363s - Annual Return 16 June 1993
AA - Annual Accounts 03 June 1993
419a(Scot) - N/A 01 December 1992
RESOLUTIONS - N/A 22 September 1992
RESOLUTIONS - N/A 22 September 1992
RESOLUTIONS - N/A 22 September 1992
MEM/ARTS - N/A 22 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 1992
123 - Notice of increase in nominal capital 22 September 1992
410(Scot) - N/A 01 September 1992
AA - Annual Accounts 02 July 1992
363s - Annual Return 05 June 1992
363a - Annual Return 19 December 1991
AA - Annual Accounts 25 October 1991
363a - Annual Return 23 May 1991
410(Scot) - N/A 19 March 1991
AA - Annual Accounts 09 October 1990
363 - Annual Return 16 April 1990
AA - Annual Accounts 18 September 1989
363 - Annual Return 26 July 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 March 1988
410(Scot) - N/A 16 November 1987
410(Scot) - N/A 04 November 1987
CERTNM - Change of name certificate 06 August 1987
CERTNM - Change of name certificate 06 August 1987
RESOLUTIONS - N/A 04 August 1987
RESOLUTIONS - N/A 04 August 1987
288 - N/A 28 July 1987
MISC - Miscellaneous document 28 July 1987
NEWINC - New incorporation documents 23 April 1987
CERTINC - N/A 21 April 1987
MISC - Miscellaneous document 26 March 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 November 2019 Outstanding

N/A

A registered charge 18 November 2019 Outstanding

N/A

Standard security 15 February 2013 Outstanding

N/A

Standard security 21 September 2005 Outstanding

N/A

Floating charge 25 August 1992 Outstanding

N/A

Standard security 06 March 1991 Fully Satisfied

N/A

Standard security 09 November 1987 Fully Satisfied

N/A

Floating charge 27 October 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.