About

Registered Number: SC201040
Date of Incorporation: 26/10/1999 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2019 (5 years and 3 months ago)
Registered Address: The Vision Building, 20 Greenmarket, Dundee, DD1 4QB

 

Based in Dundee, K. Ross Ltd was setup in 1999. We don't know the number of employees at this business. This company has one director listed as Ross, Kevin Bruce at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSS, Kevin Bruce 26 October 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 January 2019
4.17(Scot) - N/A 19 October 2018
AD01 - Change of registered office address 18 October 2017
CO4.2(Scot) - N/A 04 September 2017
4.2(Scot) - N/A 04 September 2017
DISS40 - Notice of striking-off action discontinued 15 March 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 31 October 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 24 September 2008
363a - Annual Return 07 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
AA - Annual Accounts 03 August 2007
169 - Return by a company purchasing its own shares 29 December 2006
RESOLUTIONS - N/A 04 December 2006
288b - Notice of resignation of directors or secretaries 04 December 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 December 2006
363a - Annual Return 14 November 2006
AA - Annual Accounts 16 October 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
363a - Annual Return 30 November 2005
AA - Annual Accounts 04 November 2005
AA - Annual Accounts 10 January 2005
363a - Annual Return 03 November 2004
363a - Annual Return 05 November 2003
AA - Annual Accounts 28 June 2003
363a - Annual Return 06 November 2002
AA - Annual Accounts 12 September 2002
363a - Annual Return 15 November 2001
AA - Annual Accounts 30 July 2001
288c - Notice of change of directors or secretaries or in their particulars 04 June 2001
287 - Change in situation or address of Registered Office 04 June 2001
363a - Annual Return 17 November 2000
225 - Change of Accounting Reference Date 30 January 2000
288b - Notice of resignation of directors or secretaries 03 November 1999
288a - Notice of appointment of directors or secretaries 03 November 1999
288a - Notice of appointment of directors or secretaries 03 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1999
NEWINC - New incorporation documents 26 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.