LARSEN AND ROSS SOUTH LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Change of details for Larsen and Ross Limited as a person with significant control on 2024-10-01

View Document

21/11/2421 November 2024 Appointment of Mr Gordon Howie Butler as a director on 2024-11-14

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

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

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2024-03-31

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 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

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 Confirmation statement made on 2023-10-06 with no updates

View Document

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

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

05/05/235 May 2023 Cessation of Barry Walter Larsen as a person with significant control on 2023-05-02

View Document

04/05/234 May 2023 Notification of Hilary Brown 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

28/04/2328 April 2023 Appointment of Ms Hilary Brown as a director on 2023-04-28

View Document

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

View Document

13/11/2213 November 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

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

View Document

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

View Document

31/12/2131 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

16/11/2116 November 2021 Registered office address changed from 13a Alva Street Edinburgh EH2 4PH to Unit 3 Cromarty Links Hub Cromarty IV11 8XZ on 2021-11-16

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Document

12/10/1412 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

09/04/149 April 2014 AUDITOR'S RESIGNATION

View Document

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

View Document

14/10/1314 October 2013 Annual return made up to 6 October 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

15/11/1215 November 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

12/06/1212 June 2012 AUDITOR'S RESIGNATION

View Document

05/01/125 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

17/10/1117 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

15/02/1115 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

06/10/106 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

28/05/1028 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

09/10/099 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY WALTER LARSEN / 08/10/2009

View Document

01/05/091 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

07/10/087 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

12/10/0712 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

11/10/0611 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0611 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

24/10/0524 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0524 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 06/10/04; NO CHANGE OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

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

View Document

08/10/038 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 PARTIC OF MORT/CHARGE *****

View Document

12/02/0312 February 2003 PARTIC OF MORT/CHARGE *****

View Document

20/12/0220 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

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

View Document

18/10/0118 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

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

View Document

14/11/0014 November 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

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

View Document

17/11/9917 November 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

11/11/9811 November 1998 RETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS

View Document

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

View Document

29/10/9729 October 1997 RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

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

View Document

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

View Document

05/11/965 November 1996 RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS

View Document

26/03/9626 March 1996 DIRECTOR RESIGNED

View Document

26/03/9626 March 1996 NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 RETURN MADE UP TO 06/10/95; NO CHANGE OF MEMBERS

View Document

28/07/9528 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/11/9418 November 1994 RETURN MADE UP TO 06/10/94; FULL LIST OF MEMBERS

View Document

23/08/9423 August 1994 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/03

View Document

06/10/936 October 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information