DANIEL ROSS (ENGINEERS) LIMITED

Register to unlock more data on OkredoRegister

DANIEL ROSS (ENGINEERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC029318

Incorporation date

10/03/1953

Size

Medium

Contacts

Registered address

Registered address

171 St Leonard Street, Lanark, ML11 7DZCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1953)
dot icon05/01/2026
Confirmation statement made on 2025-12-23 with no updates
dot icon24/11/2025
Accounts for a medium company made up to 2025-02-28
dot icon14/03/2025
Satisfaction of charge 4 in full
dot icon14/03/2025
Satisfaction of charge 6 in full
dot icon23/12/2024
Confirmation statement made on 2024-12-23 with updates
dot icon28/11/2024
Full accounts made up to 2024-02-29
dot icon02/01/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon21/11/2023
Full accounts made up to 2023-02-28
dot icon04/01/2023
Confirmation statement made on 2022-12-23 with updates
dot icon22/11/2022
Accounts for a small company made up to 2022-02-28
dot icon09/06/2022
Termination of appointment of Bryce Miller Smith as a director on 2022-05-31
dot icon28/02/2022
Appointment of Mr James Steel as a director on 2022-02-28
dot icon31/12/2021
Confirmation statement made on 2021-12-23 with no updates
dot icon30/11/2021
Accounts for a small company made up to 2021-02-28
dot icon22/06/2021
Appointment of Mr Jamie Hay Macleod Gardiner as a director on 2021-06-22
dot icon22/06/2021
Director's details changed for Mr Bryce Miller Smith on 2021-06-22
dot icon22/06/2021
Director's details changed for Eric Hay Mcleod Gardiner on 2021-06-22
dot icon11/05/2021
Satisfaction of charge 5 in full
dot icon26/02/2021
Accounts for a small company made up to 2020-02-29
dot icon23/12/2020
Confirmation statement made on 2020-12-23 with no updates
dot icon24/11/2020
Appointment of Mr Jamie Hay Macleod Gardiner as a secretary on 2020-09-01
dot icon09/09/2020
Termination of appointment of Bryce Miller Smith as a secretary on 2020-08-31
dot icon08/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon29/11/2019
Accounts for a small company made up to 2019-02-28
dot icon31/12/2018
Confirmation statement made on 2018-12-29 with no updates
dot icon04/12/2018
Accounts for a small company made up to 2018-02-28
dot icon04/01/2018
Director's details changed for Mr Bryce Miller Smith on 2018-01-04
dot icon04/01/2018
Secretary's details changed for Mr Bryce Miller Smith on 2018-01-04
dot icon29/12/2017
Confirmation statement made on 2017-12-29 with no updates
dot icon28/11/2017
Full accounts made up to 2017-02-28
dot icon25/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon29/11/2016
Accounts for a medium company made up to 2016-02-28
dot icon21/06/2016
Registration of charge SC0293180007, created on 2016-06-21
dot icon31/12/2015
Annual return made up to 2015-12-31 with full list of shareholders
dot icon29/11/2015
Accounts for a medium company made up to 2015-02-28
dot icon09/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon26/11/2014
Accounts for a medium company made up to 2014-02-28
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon28/11/2013
Accounts for a medium company made up to 2013-02-28
dot icon11/03/2013
Particulars of a mortgage or charge / charge no: 6
dot icon04/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon30/11/2012
Accounts for a medium company made up to 2012-02-28
dot icon24/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon09/12/2011
Particulars of a mortgage or charge / charge no: 5
dot icon28/11/2011
Accounts for a medium company made up to 2011-02-28
dot icon30/08/2011
Statement of satisfaction in full or in part of a charge /full /charge no 3
dot icon11/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon29/11/2010
Full accounts made up to 2010-02-28
dot icon29/01/2010
Accounts for a medium company made up to 2009-02-28
dot icon07/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon07/01/2010
Register inspection address has been changed
dot icon07/01/2010
Director's details changed for Bryce Miller Smith on 2010-01-07
dot icon07/01/2010
Director's details changed for Eric Hay Mcleod Gardiner on 2010-01-07
dot icon16/02/2009
Return made up to 31/12/08; full list of members
dot icon08/12/2008
Accounts for a medium company made up to 2008-02-28
dot icon04/01/2008
Return made up to 31/12/07; full list of members
dot icon29/12/2007
Accounts for a medium company made up to 2007-02-28
dot icon06/09/2007
Partic of mort/charge *
dot icon05/03/2007
Return made up to 31/12/06; full list of members
dot icon21/12/2006
Full accounts made up to 2006-02-28
dot icon21/03/2006
Return made up to 31/12/05; full list of members
dot icon28/12/2005
Group of companies' accounts made up to 2005-02-28
dot icon04/03/2005
Return made up to 31/12/04; full list of members
dot icon09/02/2005
Group of companies' accounts made up to 2004-02-28
dot icon26/01/2004
Group of companies' accounts made up to 2003-02-28
dot icon08/01/2004
Return made up to 31/12/03; full list of members
dot icon06/01/2003
Return made up to 31/12/02; full list of members
dot icon31/12/2002
Group of companies' accounts made up to 2002-02-28
dot icon07/01/2002
Return made up to 31/12/01; full list of members
dot icon31/12/2001
Group of companies' accounts made up to 2001-02-28
dot icon04/01/2001
Return made up to 31/12/00; full list of members
dot icon21/12/2000
Full group accounts made up to 2000-02-29
dot icon20/01/2000
Return made up to 31/12/99; full list of members
dot icon19/01/2000
Full group accounts made up to 1999-02-28
dot icon08/01/1999
Return made up to 31/12/98; no change of members
dot icon05/01/1999
Full group accounts made up to 1998-02-28
dot icon17/02/1998
Return made up to 31/12/97; no change of members
dot icon22/12/1997
Full group accounts made up to 1997-02-28
dot icon28/10/1997
Director resigned
dot icon17/01/1997
Return made up to 31/12/96; full list of members
dot icon30/12/1996
Full group accounts made up to 1996-02-29
dot icon09/02/1996
Return made up to 31/12/95; full list of members
dot icon19/12/1995
Full accounts made up to 1995-02-28
dot icon19/04/1995
Alterations to a floating charge
dot icon11/04/1995
Partic of mort/charge *
dot icon27/03/1995
Return made up to 31/12/94; no change of members
dot icon13/01/1995
Dec mort/charge *
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon29/12/1994
Full accounts made up to 1994-02-28
dot icon22/03/1994
New director appointed
dot icon10/01/1994
Return made up to 31/12/93; no change of members
dot icon08/01/1994
Full accounts made up to 1993-02-28
dot icon23/04/1993
Return made up to 31/12/92; full list of members
dot icon23/04/1993
Director resigned
dot icon09/02/1993
Director resigned
dot icon18/12/1992
Full group accounts made up to 1992-02-28
dot icon05/06/1992
Director's particulars changed
dot icon21/05/1992
Full group accounts made up to 1991-02-28
dot icon12/02/1992
Return made up to 31/12/91; no change of members
dot icon10/09/1991
Full accounts made up to 1990-02-28
dot icon12/02/1991
Return made up to 31/12/90; no change of members
dot icon04/09/1990
Full accounts made up to 1989-02-28
dot icon11/04/1990
Return made up to 31/12/89; full list of members
dot icon14/05/1989
Return made up to 31/12/88; no change of members
dot icon19/03/1989
Miscellaneous
dot icon04/03/1989
Resolutions
dot icon16/02/1989
Full accounts made up to 1988-02-29
dot icon31/05/1988
Full accounts made up to 1987-02-28
dot icon17/05/1988
Return made up to 31/12/87; no change of members
dot icon10/03/1987
Group of companies' accounts made up to 1986-02-28
dot icon10/02/1987
Group of companies' accounts made up to 1985-02-28
dot icon10/02/1987
Annual return made up to 31/12/84
dot icon03/11/1986
Return made up to 13/04/85; full list of members
dot icon03/11/1986
Return made up to 10/08/86; full list of members
dot icon03/09/1986
Full accounts made up to 1984-02-29
dot icon10/03/1953
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon8 *

* during past year

Number of employees

37
2023
change arrow icon+27.86 % *

* during past year

Cash in Bank

£979,194.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
2.65M
-
0.00
853.74K
-
2022
29
2.79M
-
0.00
765.84K
-
2023
37
3.83M
-
18.93M
979.19K
-
2023
37
3.83M
-
18.93M
979.19K
-

Employees

2023

Employees

37 Ascended28 % *

Net Assets(GBP)

3.83M £Ascended37.03 % *

Total Assets(GBP)

-

Turnover(GBP)

18.93M £Ascended- *

Cash in Bank(GBP)

979.19K £Ascended27.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gardiner, Jamie Hay Macleod
Director
22/06/2021 - Present
5
Steel, James
Director
28/02/2022 - Present
2

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

123
A T BONE & SONS LIMITEDClements Farm Brickendon Lane, Brickendon, Hertford SG13 8NS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03883065

Reg. date:

25/11/1999

Turnover:

-

No. of employees:

48
AGRITECH SOLUTIONS N.I. LTD52 Maydown Road, Benburb, Co Tyrone BT71 7LN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI069854

Reg. date:

04/07/2008

Turnover:

-

No. of employees:

44
P.G. RIX (FARMS) LIMITEDLodge Farm Boxted Road, Great Horkesley, Colchester, Essex CO6 4AP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00821836

Reg. date:

05/10/1964

Turnover:

-

No. of employees:

42
TOMPSETT GROWERS LIMITEDWhitehall Farm Common Gate Drove, Isleham, Ely, Cambridgeshire CB7 5RF
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04006429

Reg. date:

02/06/2000

Turnover:

-

No. of employees:

42
A.C. SHROPSHIRE LIMITEDEdward House, Grange Business Park, Whetstone, Leicester LE8 6EP
Active

Category:

Manufacture of prepared feeds for farm animals

Comp. code:

12503522

Reg. date:

09/03/2020

Turnover:

-

No. of employees:

48

Description

copy info iconCopy

About DANIEL ROSS (ENGINEERS) LIMITED

DANIEL ROSS (ENGINEERS) LIMITED is an(a) Active company incorporated on 10/03/1953 with the registered office located at 171 St Leonard Street, Lanark, ML11 7DZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 37 according to last financial statements.

Frequently Asked Questions

What is the current status of DANIEL ROSS (ENGINEERS) LIMITED?

toggle

DANIEL ROSS (ENGINEERS) LIMITED is currently Active. It was registered on 10/03/1953 .

Where is DANIEL ROSS (ENGINEERS) LIMITED located?

toggle

DANIEL ROSS (ENGINEERS) LIMITED is registered at 171 St Leonard Street, Lanark, ML11 7DZ.

What does DANIEL ROSS (ENGINEERS) LIMITED do?

toggle

DANIEL ROSS (ENGINEERS) LIMITED operates in the Repair and maintenance of other transport equipment n.e.c. (33.17 - SIC 2007) sector.

How many employees does DANIEL ROSS (ENGINEERS) LIMITED have?

toggle

DANIEL ROSS (ENGINEERS) LIMITED had 37 employees in 2023.

What is the latest filing for DANIEL ROSS (ENGINEERS) LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-23 with no updates.