About

Registered Number: SC197837
Date of Incorporation: 06/07/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 18 Bon Accord Crescent, Aberdeen, AB11 6XY

 

Rb Ross Steel Fabrications Ltd was registered on 06 July 1999 with its registered office in the United Kingdom, it's status is listed as "Active". The current directors of the organisation are listed as Ross, Austen Watson, Ross, Doreen, Ross, Ralph Barclay, Dow, Linda, Westlake-tritton, Karin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSS, Austen Watson 06 July 1999 - 1
ROSS, Doreen 06 July 1999 - 1
ROSS, Ralph Barclay 06 July 1999 - 1
Secretary Name Appointed Resigned Total Appointments
DOW, Linda 06 July 1999 11 August 2000 1
WESTLAKE-TRITTON, Karin 07 August 2000 05 December 2005 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 13 July 2020
CH01 - Change of particulars for director 13 July 2020
CH01 - Change of particulars for director 13 July 2020
CH01 - Change of particulars for director 13 July 2020
CS01 - N/A 10 July 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 06 July 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 12 July 2017
AA - Annual Accounts 24 February 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 24 August 2015
CH04 - Change of particulars for corporate secretary 24 August 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 20 July 2010
CH04 - Change of particulars for corporate secretary 20 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 18 March 2008
363s - Annual Return 11 September 2007
AA - Annual Accounts 21 March 2007
363s - Annual Return 24 August 2006
AA - Annual Accounts 21 April 2006
288a - Notice of appointment of directors or secretaries 08 December 2005
288b - Notice of resignation of directors or secretaries 08 December 2005
287 - Change in situation or address of Registered Office 08 December 2005
363s - Annual Return 29 July 2005
288c - Notice of change of directors or secretaries or in their particulars 28 January 2005
288c - Notice of change of directors or secretaries or in their particulars 28 January 2005
288c - Notice of change of directors or secretaries or in their particulars 28 January 2005
287 - Change in situation or address of Registered Office 28 January 2005
AA - Annual Accounts 12 January 2005
410(Scot) - N/A 29 July 2004
363s - Annual Return 07 July 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 09 July 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 08 July 2002
AA - Annual Accounts 08 February 2002
363s - Annual Return 10 July 2001
AA - Annual Accounts 21 March 2001
288a - Notice of appointment of directors or secretaries 22 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
410(Scot) - N/A 21 July 2000
363s - Annual Return 06 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2000
410(Scot) - N/A 26 November 1999
288a - Notice of appointment of directors or secretaries 01 September 1999
287 - Change in situation or address of Registered Office 01 September 1999
288a - Notice of appointment of directors or secretaries 01 September 1999
288a - Notice of appointment of directors or secretaries 01 September 1999
288a - Notice of appointment of directors or secretaries 01 September 1999
288b - Notice of resignation of directors or secretaries 26 July 1999
288b - Notice of resignation of directors or secretaries 26 July 1999
288b - Notice of resignation of directors or secretaries 26 July 1999
NEWINC - New incorporation documents 06 July 1999

Mortgages & Charges

Description Date Status Charge by
Standard security 16 July 2004 Outstanding

N/A

Standard security 14 July 2000 Outstanding

N/A

Bond & floating charge 19 November 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.