DAVID H ROSS CONSTRUCTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
17/03/2517 March 2025 | Confirmation statement made on 2025-03-13 with no updates |
10/12/2410 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-13 with no updates |
08/08/238 August 2023 | Total exemption full accounts made up to 2023-03-31 |
13/04/2313 April 2023 | Registered office address changed from Dunbennan Dunbennan Huntly AB54 4UR Scotland to Dunbennan Huntly Aberdeenshire AB54 4UR on 2023-04-13 |
12/04/2312 April 2023 | Change of details for David Hector Ross as a person with significant control on 2023-04-12 |
12/04/2312 April 2023 | Change of details for Claire Frances Ross as a person with significant control on 2023-04-12 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-13 with no updates |
23/02/2323 February 2023 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to Dunbennan , Huntly Aberdeenshire AB54 4UR |
22/12/2222 December 2022 | Registered office address changed from Strathdeveron House Steven Road Huntly AB54 8SX United Kingdom to Dunbennan Dunbennan Huntly AB54 4UR on 2022-12-22 |
20/12/2220 December 2022 | Register(s) moved to registered office address Strathdeveron House Steven Road Huntly AB54 8SX |
13/10/2213 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/11/2122 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/08/2013 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES |
05/11/195 November 2019 | PSC'S CHANGE OF PARTICULARS / CLAIRE FRANCES ROSS / 05/11/2019 |
05/06/195 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
19/07/1819 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
30/06/1730 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/03/1614 March 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
05/06/155 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC5004420001 |
01/04/151 April 2015 | SAIL ADDRESS CREATED |
01/04/151 April 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
13/03/1513 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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