ALEXANDER ROSS HOLDINGS LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

07/06/247 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-25 with updates

View Document

27/06/2327 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

17/10/2217 October 2022 Cancellation of shares. Statement of capital on 2022-09-27

View Document

17/10/2217 October 2022 Purchase of own shares.

View Document

03/02/223 February 2022 Cancellation of shares. Statement of capital on 2021-09-01

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-25 with updates

View Document

16/07/2116 July 2021 Registration of charge SC1047280006, created on 2021-07-07

View Document

15/06/2115 June 2021 Termination of appointment of Maurice Mcbride as a director on 2021-06-15

View Document

03/09/203 September 2020 ARTICLES OF ASSOCIATION

View Document

03/09/203 September 2020 ADOPT ARTICLES 19/08/2020

View Document

06/08/206 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

03/03/203 March 2020 14/01/20 STATEMENT OF CAPITAL GBP 79865.01

View Document

03/03/203 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MR WILLIAM JOHN DAVID MCMARTIN

View Document

19/09/1919 September 2019 SECRETARY APPOINTED MR WILLIAM JOHN DAVID MCMARTIN

View Document

09/08/199 August 2019 06/04/19 STATEMENT OF CAPITAL GBP 79902.01

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

26/07/1926 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS SLATER

View Document

06/06/196 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, SECRETARY KATHERINE PARK

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

01/06/181 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

22/05/1822 May 2018 06/04/18 STATEMENT OF CAPITAL GBP 79939.01

View Document

22/05/1822 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

09/02/189 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1047280005

View Document

24/11/1724 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/08/1725 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

16/05/1716 May 2017 06/04/17 STATEMENT OF CAPITAL GBP 79976.01

View Document

03/05/173 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

18/07/1618 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

13/04/1613 April 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

11/04/1611 April 2016 ADOPT ARTICLES 24/03/2016

View Document

16/03/1616 March 2016 31/01/16 STATEMENT OF CAPITAL GBP 80013.01

View Document

16/03/1616 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

21/08/1521 August 2015 01/08/15 STATEMENT OF CAPITAL GBP 80087.01

View Document

21/08/1521 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

05/08/155 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

22/06/1522 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

15/06/1515 June 2015 28/05/15 STATEMENT OF CAPITAL GBP 80124.01

View Document

15/06/1515 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

08/08/148 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

08/05/148 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

06/05/146 May 2014 06/05/14 STATEMENT OF CAPITAL GBP 80310.75

View Document

06/05/146 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

06/05/146 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

26/03/1426 March 2014 26/03/14 STATEMENT OF CAPITAL GBP 83733.81

View Document

26/03/1426 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

17/02/1417 February 2014 17/02/14 STATEMENT OF CAPITAL GBP 80459.87

View Document

17/02/1417 February 2014 SOLVENCY STATEMENT DATED 30/01/14

View Document

17/02/1417 February 2014 REDUCE ISSUED CAPITAL 30/01/2014

View Document

17/02/1417 February 2014 STATEMENT BY DIRECTORS

View Document

15/08/1315 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

11/06/1311 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

27/03/1327 March 2013 ADOPT ARTICLES 22/02/2013

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, SECRETARY THOMAS SLATER

View Document

11/01/1311 January 2013 SECRETARY APPOINTED MRS KATHERINE MARY PARK

View Document

15/08/1215 August 2012 15/08/12 STATEMENT OF CAPITAL GBP 354999.74

View Document

15/08/1215 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

15/08/1215 August 2012 AGREEMENT APPROVED 28/06/2012

View Document

01/08/121 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

07/06/127 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

07/10/117 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

18/08/1118 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

22/07/1122 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/07/1122 July 2011 11/07/11 STATEMENT OF CAPITAL GBP 356182.45

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE MCBRIDE / 30/06/2010

View Document

07/10/107 October 2010 DIRECTOR APPOINTED ROBERT COLLUMBINE ROSS

View Document

04/10/104 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

28/07/1028 July 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

10/12/0910 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS AGNEW HAMILTON SLATER / 10/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK BLAIR ROSS / 10/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BROWN WILSON / 10/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE MCBRIDE / 10/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS AGNEW HAMILTON SLATER / 10/12/2009

View Document

14/10/0914 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

24/08/0924 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR ALLAN CALDWELL

View Document

24/03/0924 March 2009 SECRETARY APPOINTED MR THOMAS AGNEW HAMILTON SLATER

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED SECRETARY DEREK ROSS

View Document

29/12/0829 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

31/07/0831 July 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 NC INC ALREADY ADJUSTED 23/05/2008

View Document

18/06/0818 June 2008 GBP NC 389763/390140 23/05/08

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

23/08/0723 August 2007 RETURN MADE UP TO 25/07/07; NO CHANGE OF MEMBERS

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

21/08/0621 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

08/08/058 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

11/07/0511 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0511 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/0511 July 2005 NC INC ALREADY ADJUSTED 04/07/05

View Document

11/07/0511 July 2005 £ NC 388957/389763 04/07/05

View Document

11/07/0511 July 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/07/051 July 2005 NEW SECRETARY APPOINTED

View Document

02/06/052 June 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 DEC MORT/CHARGE *****

View Document

18/02/0518 February 2005 DEC MORT/CHARGE *****

View Document

19/11/0419 November 2004 DIRECTOR RESIGNED

View Document

17/09/0417 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

24/08/0424 August 2004 RETURN MADE UP TO 25/07/04; CHANGE OF MEMBERS

View Document

28/06/0428 June 2004 PARTIC OF MORT/CHARGE *****

View Document

29/04/0429 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

24/10/0324 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

09/09/039 September 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

22/08/0222 August 2002 £ NC 351457/388957 08/08/02

View Document

22/08/0222 August 2002 NC INC ALREADY ADJUSTED 08/08/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/01

View Document

30/07/0130 July 2001 SECRETARY RESIGNED

View Document

05/07/015 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/008 December 2000 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/0029 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/01/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 FULL GROUP ACCOUNTS MADE UP TO 31/01/99

View Document

15/11/9915 November 1999 DELIVERY EXT'D 3 MTH 31/01/99

View Document

05/08/995 August 1999 DIRECTOR RESIGNED

View Document

04/08/994 August 1999 RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 NEW SECRETARY APPOINTED

View Document

14/04/9914 April 1999 SECRETARY RESIGNED

View Document

14/04/9914 April 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 FULL GROUP ACCOUNTS MADE UP TO 31/01/98

View Document

02/12/982 December 1998 DELIVERY EXT'D 3 MTH 31/01/98

View Document

13/08/9813 August 1998 RETURN MADE UP TO 25/07/98; CHANGE OF MEMBERS

View Document

26/05/9826 May 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9728 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

26/08/9726 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9726 August 1997 RETURN MADE UP TO 25/07/97; CHANGE OF MEMBERS

View Document

10/12/9610 December 1996 £ IC 323463/317313 14/11/96 £ SR 6150@1=6150

View Document

28/11/9628 November 1996 FULL GROUP ACCOUNTS MADE UP TO 31/01/96

View Document

18/11/9618 November 1996 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 14/11/96

View Document

05/11/965 November 1996 £ IC 329613/317313 05/09/96 £ SR 12300@1=12300

View Document

10/09/9610 September 1996 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 05/09/96

View Document

02/08/962 August 1996 RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS

View Document

28/06/9628 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/9628 June 1996 ALTER MEM AND ARTS 10/06/96

View Document

19/03/9619 March 1996 ALTER MEM AND ARTS 26/02/96

View Document

19/03/9619 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/965 February 1996 PARTIC OF MORT/CHARGE *****

View Document

15/01/9615 January 1996 DIRECTOR RESIGNED

View Document

04/12/954 December 1995 DIRECTOR RESIGNED

View Document

06/11/956 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/01/95

View Document

19/10/9519 October 1995 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

12/09/9512 September 1995 £ IC 323463/317313 17/08/95 £ SR 6150@1=6150

View Document

07/09/957 September 1995 SH AGREEMENT 17/08/95

View Document

31/07/9531 July 1995 RETURN MADE UP TO 25/07/95; FULL LIST OF MEMBERS

View Document

26/05/9526 May 1995 DIRECTOR RESIGNED

View Document

26/05/9526 May 1995 SECRETARY RESIGNED

View Document

26/05/9526 May 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/09/945 September 1994 NC INC ALREADY ADJUSTED 29/10/87

View Document

05/09/945 September 1994 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/945 September 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/10/87

View Document

26/08/9426 August 1994 RETURN MADE UP TO 25/07/94; NO CHANGE OF MEMBERS

View Document

26/08/9426 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/08/949 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/01/94

View Document

24/09/9324 September 1993 ALTER MEM AND ARTS 15/03/93

View Document

14/09/9314 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/01/93

View Document

13/09/9313 September 1993 RETURN MADE UP TO 25/07/93; FULL LIST OF MEMBERS

View Document

10/02/9310 February 1993 LOCATION OF REGISTER OF MEMBERS

View Document

10/02/9310 February 1993 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

14/08/9214 August 1992 RETURN MADE UP TO 25/07/92; FULL LIST OF MEMBERS

View Document

09/07/929 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/01/92

View Document

31/08/9131 August 1991 RETURN MADE UP TO 25/07/91; FULL LIST OF MEMBERS

View Document

31/08/9131 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/01/91

View Document

21/06/9121 June 1991 LOCATION OF REGISTER OF MEMBERS

View Document

21/06/9121 June 1991 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

02/05/912 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/912 May 1991 ALTER MEM AND ARTS 19/06/90

View Document

14/09/9014 September 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

14/09/9014 September 1990 RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS

View Document

28/08/8928 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/08/8918 August 1989 FULL GROUP ACCOUNTS MADE UP TO 31/01/89

View Document

18/08/8918 August 1989 RETURN MADE UP TO 21/07/89; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 PARTIC OF MORT/CHARGE 7172

View Document

22/06/8922 June 1989 PARTIC OF MORT/CHARGE 7172

View Document

20/06/8920 June 1989 NEW DIRECTOR APPOINTED

View Document

14/02/8914 February 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 FULL GROUP ACCOUNTS MADE UP TO 31/01/88

View Document

31/10/8731 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/8720 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/8720 October 1987 ALTER MEM AND ARTS 14/10/87

View Document

20/10/8720 October 1987 G123 NOTICE OF NEW CAP.£257311

View Document

20/10/8720 October 1987 INC.CAP.BY 257211X£1 OR 14/10/87

View Document

12/10/8712 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/8712 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

12/10/8712 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/8712 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/875 October 1987 LOCATION OF REGISTER OF MEMBERS

View Document

05/10/875 October 1987 REGISTERED OFFICE CHANGED ON 05/10/87 FROM: 12 HOPE STREET EDINBURGH EH2 4DD

View Document

05/10/875 October 1987 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

22/09/8722 September 1987 COMPANY NAME CHANGED HOPE SIXTEEN (NO. 117) LIMITED CERTIFICATE ISSUED ON 23/09/87

View Document

17/09/8717 September 1987 NEW MEMO OF ASSOC.

View Document

16/09/8716 September 1987 ALTER MEM AND ARTS 150987

View Document

13/05/8713 May 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company