ALEXANDER ROSS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ALEXANDER ROSS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC104728

Incorporation date

20/05/1987

Size

Group

Contacts

Registered address

Registered address

North Main Street, Carronshore, Falkirk FK2 8HTCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1987)
dot icon23/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon08/08/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon01/08/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon07/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon01/08/2023
Confirmation statement made on 2023-07-25 with updates
dot icon27/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon17/10/2022
Purchase of own shares.
dot icon17/10/2022
Cancellation of shares. Statement of capital on 2022-09-27
dot icon02/09/2022
Termination of appointment of William Brown Wilson as a director on 2022-09-01
dot icon02/08/2022
Confirmation statement made on 2022-07-25 with updates
dot icon27/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon03/02/2022
Cancellation of shares. Statement of capital on 2021-09-01
dot icon14/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon02/08/2021
Confirmation statement made on 2021-07-25 with updates
dot icon16/07/2021
Registration of charge SC1047280006, created on 2021-07-07
dot icon15/06/2021
Termination of appointment of Maurice Mcbride as a director on 2021-06-15
dot icon07/09/2020
Particulars of variation of rights attached to shares
dot icon07/09/2020
Change of share class name or designation
dot icon03/09/2020
Memorandum and Articles of Association
dot icon03/09/2020
Resolutions
dot icon06/08/2020
Group of companies' accounts made up to 2019-12-31
dot icon04/08/2020
Confirmation statement made on 2020-07-25 with updates
dot icon03/03/2020
Cancellation of shares. Statement of capital on 2020-01-14
dot icon03/03/2020
Purchase of own shares.
dot icon19/09/2019
Appointment of Mr William John David Mcmartin as a secretary on 2019-09-17
dot icon19/09/2019
Appointment of Mr William John David Mcmartin as a director on 2019-09-17
dot icon09/08/2019
Cancellation of shares. Statement of capital on 2019-04-06
dot icon07/08/2019
Confirmation statement made on 2019-07-25 with updates
dot icon26/07/2019
Purchase of own shares.
dot icon04/07/2019
Termination of appointment of Thomas Agnew Hamilton Slater as a director on 2019-06-28
dot icon06/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon28/02/2019
Termination of appointment of Katherine Mary Park as a secretary on 2019-02-28
dot icon30/07/2018
Confirmation statement made on 2018-07-25 with updates
dot icon01/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon22/05/2018
Cancellation of shares. Statement of capital on 2018-04-06
dot icon22/05/2018
Purchase of own shares.
dot icon09/02/2018
Registration of charge SC1047280005, created on 2018-02-07
dot icon24/11/2017
Satisfaction of charge 4 in full
dot icon25/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon25/07/2017
Confirmation statement made on 2017-07-25 with updates
dot icon16/05/2017
Cancellation of shares. Statement of capital on 2017-04-06
dot icon03/05/2017
Purchase of own shares.
dot icon27/07/2016
Confirmation statement made on 2016-07-25 with updates
dot icon18/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon13/04/2016
Statement of company's objects
dot icon11/04/2016
Particulars of variation of rights attached to shares
dot icon11/04/2016
Change of share class name or designation
dot icon11/04/2016
Resolutions
dot icon16/03/2016
Cancellation of shares. Statement of capital on 2016-01-31
dot icon16/03/2016
Purchase of own shares.
dot icon21/08/2015
Cancellation of shares. Statement of capital on 2015-08-01
dot icon21/08/2015
Purchase of own shares.
dot icon05/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon22/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon15/06/2015
Cancellation of shares. Statement of capital on 2015-05-28
dot icon15/06/2015
Purchase of own shares.
dot icon08/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon08/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon06/05/2014
Cancellation of shares. Statement of capital on 2014-05-06
dot icon06/05/2014
Purchase of own shares.
dot icon06/05/2014
Purchase of own shares.
dot icon26/03/2014
Change of share class name or designation
dot icon26/03/2014
Cancellation of shares. Statement of capital on 2014-03-26
dot icon26/03/2014
Purchase of own shares.
dot icon17/02/2014
Statement of capital on 2014-02-17
dot icon17/02/2014
Particulars of variation of rights attached to shares
dot icon17/02/2014
Change of share class name or designation
dot icon17/02/2014
Solvency statement dated 30/01/14
dot icon17/02/2014
Statement by directors
dot icon17/02/2014
Resolutions
dot icon15/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon11/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon27/03/2013
Resolutions
dot icon11/01/2013
Appointment of Mrs Katherine Mary Park as a secretary
dot icon11/01/2013
Termination of appointment of Thomas Slater as a secretary
dot icon15/08/2012
Cancellation of shares. Statement of capital on 2012-08-15
dot icon15/08/2012
Resolutions
dot icon15/08/2012
Purchase of own shares.
dot icon01/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon07/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon07/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon18/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon22/07/2011
Statement of capital following an allotment of shares on 2011-07-11
dot icon22/07/2011
Resolutions
dot icon22/10/2010
Director's details changed for Mr Maurice Mcbride on 2010-06-30
dot icon07/10/2010
Appointment of Robert Collumbine Ross as a director
dot icon04/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon28/07/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon10/12/2009
Director's details changed for Mr Thomas Agnew Hamilton Slater on 2009-12-10
dot icon10/12/2009
Director's details changed for Mr William Brown Wilson on 2009-12-10
dot icon10/12/2009
Director's details changed for Derek Blair Ross on 2009-12-10
dot icon10/12/2009
Secretary's details changed for Mr Thomas Agnew Hamilton Slater on 2009-12-10
dot icon10/12/2009
Director's details changed for Maurice Mcbride on 2009-12-10
dot icon14/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon24/08/2009
Return made up to 25/07/09; full list of members
dot icon24/03/2009
Secretary appointed mr thomas agnew hamilton slater
dot icon24/03/2009
Appointment terminated secretary derek ross
dot icon24/03/2009
Appointment terminated director allan caldwell
dot icon29/12/2008
Group of companies' accounts made up to 2007-12-31
dot icon31/07/2008
Return made up to 25/07/08; full list of members
dot icon18/06/2008
Ad 23/05/08\gbp si [email protected]=628.96\gbp ic 355366/355994.96\
dot icon18/06/2008
Resolutions
dot icon18/06/2008
Gbp nc 389763/390140\23/05/08
dot icon12/11/2007
Director resigned
dot icon12/11/2007
New director appointed
dot icon31/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon23/08/2007
Return made up to 25/07/07; no change of members
dot icon19/07/2007
New director appointed
dot icon19/07/2007
New director appointed
dot icon01/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon21/08/2006
Return made up to 25/07/06; full list of members
dot icon10/07/2006
Full accounts made up to 2004-12-31
dot icon20/04/2006
New director appointed
dot icon09/01/2006
Return made up to 25/07/05; full list of members
dot icon09/01/2006
Ad 04/07/05--------- £ si [email protected]=553 £ ic 355366/355919
dot icon27/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon08/08/2005
Group of companies' accounts made up to 2003-12-31
dot icon11/07/2005
Resolutions
dot icon11/07/2005
Resolutions
dot icon11/07/2005
Resolutions
dot icon11/07/2005
Resolutions
dot icon11/07/2005
Ad 04/07/05--------- £ si [email protected]=553 £ ic 354813/355366
dot icon11/07/2005
£ nc 388957/389763 04/07/05
dot icon01/07/2005
New secretary appointed
dot icon02/06/2005
New director appointed
dot icon19/05/2005
Secretary resigned;director resigned
dot icon18/02/2005
Dec mort/charge *
dot icon18/02/2005
Dec mort/charge *
dot icon19/11/2004
Director resigned
dot icon17/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon24/08/2004
Return made up to 25/07/04; change of members
dot icon28/06/2004
Partic of mort/charge *
dot icon29/04/2004
Group of companies' accounts made up to 2002-12-31
dot icon24/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon09/09/2003
Return made up to 25/07/03; full list of members
dot icon30/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon22/08/2002
Resolutions
dot icon22/08/2002
Resolutions
dot icon22/08/2002
Resolutions
dot icon22/08/2002
Ad 08/08/02--------- £ si 37500@1=37500 £ ic 317313/354813
dot icon22/08/2002
£ nc 351457/388957 08/08/02
dot icon31/07/2002
Return made up to 25/07/02; full list of members
dot icon19/02/2002
Accounting reference date shortened from 31/01/02 to 31/12/01
dot icon29/08/2001
Return made up to 25/07/01; full list of members
dot icon15/08/2001
Group of companies' accounts made up to 2001-01-31
dot icon30/07/2001
Secretary resigned
dot icon05/07/2001
New secretary appointed;new director appointed
dot icon08/12/2000
Location of register of members
dot icon29/09/2000
Full group accounts made up to 2000-01-31
dot icon17/08/2000
Return made up to 25/07/00; full list of members
dot icon22/02/2000
Full group accounts made up to 1999-01-31
dot icon15/11/1999
Delivery ext'd 3 mth 31/01/99
dot icon05/08/1999
Director resigned
dot icon04/08/1999
Return made up to 25/07/99; full list of members
dot icon15/04/1999
New secretary appointed
dot icon14/04/1999
Secretary resigned
dot icon14/04/1999
New director appointed
dot icon04/02/1999
Full group accounts made up to 1998-01-31
dot icon02/12/1998
Delivery ext'd 3 mth 31/01/98
dot icon13/08/1998
Return made up to 25/07/98; change of members
dot icon26/05/1998
Secretary's particulars changed;director's particulars changed
dot icon28/11/1997
Full accounts made up to 1997-01-31
dot icon26/08/1997
Return made up to 25/07/97; change of members
dot icon10/12/1996
£ ic 323463/317313 14/11/96 £ sr 6150@1=6150
dot icon28/11/1996
Full group accounts made up to 1996-01-31
dot icon18/11/1996
Ad 14/11/96--------- £ si 6150@1=6150 £ ic 317313/323463
dot icon18/11/1996
Resolutions
dot icon05/11/1996
£ ic 329613/317313 05/09/96 £ sr 12300@1=12300
dot icon10/09/1996
Ad 05/09/96--------- £ si 12300@1=12300 £ ic 317313/329613
dot icon10/09/1996
Resolutions
dot icon02/08/1996
Return made up to 25/07/96; full list of members
dot icon28/06/1996
Memorandum and Articles of Association
dot icon28/06/1996
Resolutions
dot icon19/03/1996
Memorandum and Articles of Association
dot icon19/03/1996
Resolutions
dot icon05/02/1996
Partic of mort/charge *
dot icon15/01/1996
Director resigned
dot icon04/12/1995
Director resigned
dot icon06/11/1995
Full group accounts made up to 1995-01-31
dot icon19/10/1995
Location of register of directors' interests
dot icon12/09/1995
£ ic 323463/317313 17/08/95 £ sr 6150@1=6150
dot icon07/09/1995
Resolutions
dot icon31/07/1995
Return made up to 25/07/95; full list of members
dot icon26/05/1995
New secretary appointed;new director appointed
dot icon26/05/1995
Director resigned
dot icon26/05/1995
Secretary resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Ad 03/10/94--------- £ si 6150@1=6150 £ ic 317313/323463
dot icon05/09/1994
Resolutions
dot icon05/09/1994
Resolutions
dot icon05/09/1994
Resolutions
dot icon05/09/1994
Resolutions
dot icon05/09/1994
Nc inc already adjusted 29/10/87
dot icon05/09/1994
Location of register of members
dot icon26/08/1994
Return made up to 25/07/94; no change of members
dot icon09/08/1994
Full group accounts made up to 1994-01-31
dot icon24/09/1993
Resolutions
dot icon14/09/1993
Full group accounts made up to 1993-01-31
dot icon13/09/1993
Return made up to 25/07/93; full list of members
dot icon10/02/1993
Location of register of members
dot icon10/02/1993
Location of register of directors' interests
dot icon14/08/1992
Return made up to 25/07/92; full list of members
dot icon09/07/1992
Full group accounts made up to 1992-01-31
dot icon31/08/1991
Return made up to 25/07/91; full list of members
dot icon31/08/1991
Full group accounts made up to 1991-01-31
dot icon21/06/1991
Location of register of members
dot icon21/06/1991
Location of register of directors' interests
dot icon02/05/1991
Memorandum and Articles of Association
dot icon02/05/1991
Resolutions
dot icon14/09/1990
Full accounts made up to 1990-01-31
dot icon14/09/1990
Return made up to 25/07/90; full list of members
dot icon28/08/1989
Secretary resigned;new secretary appointed
dot icon18/08/1989
Full group accounts made up to 1989-01-31
dot icon18/08/1989
Return made up to 21/07/89; full list of members
dot icon22/06/1989
Partic of mort/charge 7172
dot icon22/06/1989
Partic of mort/charge 7172
dot icon20/06/1989
New director appointed
dot icon14/02/1989
Return made up to 28/12/88; full list of members
dot icon25/01/1989
Full group accounts made up to 1988-01-31
dot icon31/10/1987
Memorandum and Articles of Association
dot icon20/10/1987
Memorandum and Articles of Association
dot icon20/10/1987
Miscellaneous
dot icon20/10/1987
Resolutions
dot icon20/10/1987
Resolutions
dot icon12/10/1987
Director resigned;new director appointed
dot icon12/10/1987
Director resigned;new director appointed
dot icon12/10/1987
Director resigned;new director appointed
dot icon12/10/1987
Accounting reference date notified as 31/01
dot icon05/10/1987
Location of register of directors' interests
dot icon05/10/1987
Location of register of members
dot icon05/10/1987
Registered office changed on 05/10/87 from: 12 hope street edinburgh EH2 4DD
dot icon22/09/1987
Certificate of change of name
dot icon17/09/1987
Miscellaneous
dot icon16/09/1987
Resolutions
dot icon13/05/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcbride, Maurice
Director
01/11/2007 - 15/06/2021
60
Freeland, George Keith
Director
14/04/1995 - 29/07/1999
31
Caldwell, Allan Mackinnon
Director
16/05/2005 - 31/12/2008
14
Ross, Robert Collumbine
Director
01/10/2010 - Present
8
Lawson, Alan James Macgregor
Director
03/04/2006 - 06/11/2007
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALEXANDER ROSS HOLDINGS LIMITED

ALEXANDER ROSS HOLDINGS LIMITED is an(a) Active company incorporated on 20/05/1987 with the registered office located at North Main Street, Carronshore, Falkirk FK2 8HT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALEXANDER ROSS HOLDINGS LIMITED?

toggle

ALEXANDER ROSS HOLDINGS LIMITED is currently Active. It was registered on 20/05/1987 .

Where is ALEXANDER ROSS HOLDINGS LIMITED located?

toggle

ALEXANDER ROSS HOLDINGS LIMITED is registered at North Main Street, Carronshore, Falkirk FK2 8HT.

What does ALEXANDER ROSS HOLDINGS LIMITED do?

toggle

ALEXANDER ROSS HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ALEXANDER ROSS HOLDINGS LIMITED?

toggle

The latest filing was on 23/09/2025: Group of companies' accounts made up to 2024-12-31.