LARSEN AND ROSS NORTH LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

01/10/241 October 2024 Registered office address changed from Unit 3 Cromarty Links Hub Cromarty IV11 8XZ United Kingdom to Office 2D Inverness Town House High Street Inverness IV1 1JJ on 2024-10-01

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Termination of appointment of Barry Walter Larsen as a secretary on 2023-11-09

View Document

09/11/239 November 2023 Termination of appointment of Barry Walter Larsen as a director on 2023-11-09

View Document

09/11/239 November 2023 Appointment of Ms Hilary Brown as a secretary on 2023-11-09

View Document

21/08/2321 August 2023 Notification of Larsen and Ross Limited as a person with significant control on 2016-04-06

View Document

21/08/2321 August 2023 Cessation of Hilary Brown as a person with significant control on 2023-05-03

View Document

04/05/234 May 2023 Notification of Hilary Brown as a person with significant control on 2023-05-02

View Document

04/05/234 May 2023 Cessation of Barry Walter Larsen as a person with significant control on 2023-05-02

View Document

28/04/2328 April 2023 Appointment of Mr Benjamin Larsen as a director on 2023-04-28

View Document

01/04/231 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

20/01/2220 January 2022 Appointment of Mr Barry Walter Larsen as a secretary on 2022-01-20

View Document

20/01/2220 January 2022 Termination of appointment of Alexander Douglas Moffat as a secretary on 2022-01-20

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/11/2121 November 2021 Registered office address changed from 3 Cromarty Links Hub Cromarty IV11 8XZ Scotland to Unit 3 Cromarty Links Hub Cromarty IV11 8XZ on 2021-11-21

View Document

29/09/2129 September 2021 Registered office address changed from 13a Alva Street Edinburgh EH2 4PH to 3 Cromarty Links Hub Cromarty IV11 8XZ on 2021-09-29

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-03-26 with no updates

View Document

04/04/204 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MRS HILARY BROWN

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/10/1628 October 2016 AUDITOR'S RESIGNATION

View Document

03/04/163 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

03/12/153 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

27/03/1527 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

06/01/156 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

09/04/149 April 2014 AUDITOR'S RESIGNATION

View Document

02/04/142 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

09/12/139 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

04/04/134 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

12/06/1212 June 2012 AUDITOR'S RESIGNATION

View Document

11/04/1211 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

06/01/126 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

26/03/1126 March 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

26/03/1126 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARRY WALTER LARSEN / 13/03/2011

View Document

19/01/1119 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

04/06/104 June 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

04/03/104 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

30/03/0930 March 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR SIMON ROSS

View Document

31/03/0831 March 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

07/06/057 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0518 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 26/03/04; NO CHANGE OF MEMBERS

View Document

27/01/0427 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

26/01/0426 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/033 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/09/0121 September 2001 PARTIC OF MORT/CHARGE *****

View Document

04/06/014 June 2001 PARTIC OF MORT/CHARGE *****

View Document

02/05/012 May 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/04/0014 April 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/04/998 April 1999 RETURN MADE UP TO 26/03/99; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/05/988 May 1998 RETURN MADE UP TO 26/03/98; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/08/9728 August 1997 COMPANY NAME CHANGED IN-OUT BURGERS LIMITED CERTIFICATE ISSUED ON 29/08/97

View Document

04/04/974 April 1997 RETURN MADE UP TO 26/03/97; FULL LIST OF MEMBERS

View Document

15/12/9615 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/04/962 April 1996 RETURN MADE UP TO 26/03/96; NO CHANGE OF MEMBERS

View Document

13/12/9513 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

28/04/9528 April 1995 RETURN MADE UP TO 26/03/95; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

19/01/9519 January 1995 COMPANY NAME CHANGED VIE DE FRANCE LIMITED CERTIFICATE ISSUED ON 20/01/95

View Document

19/01/9519 January 1995 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/01/95

View Document

23/09/9423 September 1994 NEW DIRECTOR APPOINTED

View Document

11/04/9411 April 1994 RETURN MADE UP TO 26/03/94; FULL LIST OF MEMBERS

View Document

21/01/9421 January 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/01/94

View Document

21/01/9421 January 1994 COMPANY NAME CHANGED AMCO PLACE LIMITED CERTIFICATE ISSUED ON 24/01/94

View Document

11/01/9411 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

07/05/937 May 1993 RETURN MADE UP TO 26/03/93; NO CHANGE OF MEMBERS

View Document

28/01/9328 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

09/04/929 April 1992 RETURN MADE UP TO 26/03/92; FULL LIST OF MEMBERS

View Document

28/07/9128 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

04/07/914 July 1991 RETURN MADE UP TO 26/03/91; FULL LIST OF MEMBERS

View Document

19/04/9119 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/9023 May 1990 EXEMPTION FROM APPOINTING AUDITORS 15/05/90

View Document

26/03/9026 March 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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