About

Registered Number: SC172280
Date of Incorporation: 12/02/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: 16-18 Weir Street, Falkirk, Stirlingshire, FK1 1RA

 

Ross Business Interiors Ltd was registered on 12 February 1997 with its registered office in Stirlingshire, it's status is listed as "Active". There are 2 directors listed as Kennedy, John, Kennedy, Elizabeth for this organisation in the Companies House registry. We don't know the number of employees at Ross Business Interiors Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNEDY, John 12 February 1997 - 1
KENNEDY, Elizabeth 24 March 1998 19 September 2011 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 01 March 2012
TM01 - Termination of appointment of director 29 February 2012
TM02 - Termination of appointment of secretary 29 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 25 February 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 22 January 2007
287 - Change in situation or address of Registered Office 22 January 2007
363a - Annual Return 02 February 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 29 March 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 24 February 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 27 February 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 16 February 2001
AA - Annual Accounts 19 September 2000
363s - Annual Return 25 February 2000
AA - Annual Accounts 09 November 1999
363s - Annual Return 16 February 1999
AA - Annual Accounts 28 September 1998
225 - Change of Accounting Reference Date 04 August 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
363s - Annual Return 06 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1997
225 - Change of Accounting Reference Date 16 May 1997
410(Scot) - N/A 18 March 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
288b - Notice of resignation of directors or secretaries 21 February 1997
288b - Notice of resignation of directors or secretaries 21 February 1997
287 - Change in situation or address of Registered Office 21 February 1997
NEWINC - New incorporation documents 12 February 1997

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 12 March 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.