ROSS-SHIRE ENGINEERING LIMITED - ROSS-SHIRE
Company Profile | Company Filings |
Overview
ROSS-SHIRE ENGINEERING LIMITED is a Private Limited Company from ROSS-SHIRE and has the status: Active.
ROSS-SHIRE ENGINEERING LIMITED was incorporated 26 years ago on 13/08/1997 and has the registered number: SC177939. The accounts status is GROUP and accounts are next due on 31/12/2024.
ROSS-SHIRE ENGINEERING LIMITED was incorporated 26 years ago on 13/08/1997 and has the registered number: SC177939. The accounts status is GROUP and accounts are next due on 31/12/2024.
ROSS-SHIRE ENGINEERING LIMITED - ROSS-SHIRE
This company is listed in the following categories:
25110 - Manufacture of metal structures and parts of structures
25110 - Manufacture of metal structures and parts of structures
28990 - Manufacture of other special-purpose machinery n.e.c.
33200 - Installation of industrial machinery and equipment
43999 - Other specialised construction activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
MUIR OF ORD INDUSTRIAL ESTATE
ROSS-SHIRE
IV6 7UA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/08/2023 | 27/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALLAN DALLAS | Aug 1961 | British | Secretary | 1997-08-20 | CURRENT |
MR STEVEN ROBERT MCLACHLAN | Oct 1969 | British | Director | 2020-12-22 | CURRENT |
MR IAIN ROSS MACGREGOR | Jan 1981 | British | Director | 2009-11-06 | CURRENT |
MR ALLAN DALLAS | Aug 1961 | British | Director | 1997-08-20 | CURRENT |
MR JAMES DONALD MACDONALD | Oct 1964 | Scottish | Director | 2012-02-17 UNTIL 2019-02-01 | RESIGNED |
STEPHEN MABBOTT | Nov 1950 | British | Nominee Director | 1997-08-13 UNTIL 1997-08-13 | RESIGNED |
BRIAN REID | Nominee Secretary | 1997-08-13 UNTIL 1997-08-13 | RESIGNED | ||
MR GARY GORDON GRANT | Dec 1969 | British | Director | 1999-01-01 UNTIL 2016-12-23 | RESIGNED |
STUART JOHNNSTON | Dec 1966 | British | Director | 2015-04-01 UNTIL 2018-05-03 | RESIGNED |
MARK DAVID LIVINGSTON | Mar 1973 | Australian | Director | 2009-11-06 UNTIL 2012-02-17 | RESIGNED |
MR EWAN SPALDING | Apr 1961 | British | Director | 1997-08-20 UNTIL 2000-12-13 | RESIGNED |
MR JAMES IAIN MACGREGOR | Apr 1964 | British | Director | 2009-11-06 UNTIL 2020-12-22 | RESIGNED |
MR JOHN ANGUS MACGREGOR | Sep 1986 | British | Director | 2019-02-01 UNTIL 2023-08-18 | RESIGNED |
ROBERT JAMES MACLEAN | Dec 1963 | British | Director | 1999-01-15 UNTIL 2000-12-13 | RESIGNED |
MR RODERICK JAMES MACGREGOR | Dec 1952 | British | Director | 2009-11-06 UNTIL 2019-02-01 | RESIGNED |
MR DAVID MACLENNAN | May 1960 | British | Director | 1997-08-20 UNTIL 2009-04-03 | RESIGNED |
GORDON IAN RONALDSON | May 1972 | British | Director | 2015-04-01 UNTIL 2016-02-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Broadway Bidco Limited | 2023-08-18 | Muir Of Ord Ross-Shire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Rse Water Technologies Limited | 2022-10-11 - 2023-08-18 | Aberdeen |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Modutec Holdings Limited | 2019-02-02 - 2022-10-11 | Inverness | Ownership of shares 75 to 100 percent | |
Geg (Process & Equipment) Limited | 2016-04-06 - 2019-04-17 | Inverness |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |