ROSS MOTORS (EDINBURGH) LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH10 6JE

Company number SC032254
Status Active
Incorporation Date 7 May 1957
Company Type Private Limited Company
Address BRAIDBANK HOUSE, 169 BRAID ROAD, EDINBURGH, EH10 6JE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Satisfaction of charge 20 in full; Satisfaction of charge 21 in full. The most likely internet sites of ROSS MOTORS (EDINBURGH) LIMITED are www.rossmotorsedinburgh.co.uk, and www.ross-motors-edinburgh.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and five months. The distance to to Edinburgh Rail Station is 2.6 miles; to South Gyle Rail Station is 3.6 miles; to Burntisland Rail Station is 9.7 miles; to Aberdour Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ross Motors Edinburgh Limited is a Private Limited Company. The company registration number is SC032254. Ross Motors Edinburgh Limited has been working since 07 May 1957. The present status of the company is Active. The registered address of Ross Motors Edinburgh Limited is Braidbank House 169 Braid Road Edinburgh Eh10 6je. . ROSS, Veronica is a Director of the company. Secretary GEORGE, John Galloway has been resigned. Secretary SIMPSON, Annie Pentland has been resigned. Director ROSS, Charles Anthony has been resigned. Director ROSS, Charles has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
ROSS, Veronica
Appointed Date: 30 March 1998
71 years old

Resigned Directors

Secretary
GEORGE, John Galloway
Resigned: 03 July 2015
Appointed Date: 15 September 1994

Secretary
SIMPSON, Annie Pentland
Resigned: 14 September 1994

Director
ROSS, Charles Anthony
Resigned: 31 March 1998
74 years old

Director
ROSS, Charles
Resigned: 22 October 2011
97 years old

Persons With Significant Control

Veronica Ross
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

ROSS MOTORS (EDINBURGH) LIMITED Events

14 Nov 2016
Confirmation statement made on 4 November 2016 with updates
28 Oct 2016
Satisfaction of charge 20 in full
28 Oct 2016
Satisfaction of charge 21 in full
28 Oct 2016
Satisfaction of charge 2 in full
28 Oct 2016
Satisfaction of charge 5 in full
...
... and 88 more events
16 Feb 1988
Return made up to 25/11/87; full list of members

27 Jan 1988
Full accounts made up to 31 March 1987

02 Mar 1987
Group of companies' accounts made up to 31 March 1986

02 Mar 1987
Return made up to 29/08/86; full list of members

02 Jun 1980
Alter mem and arts

ROSS MOTORS (EDINBURGH) LIMITED Charges

14 July 2008
Standard security
Delivered: 19 July 2008
Status: Satisfied on 28 October 2016
Persons entitled: Royal Bank of Scotland PLC
Description: 24 westfield road and 4 westfield avenue edinburgh.
10 December 2003
Standard security
Delivered: 16 December 2003
Status: Satisfied on 28 October 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as 41 melville street, edinburgh.
9 September 1993
Floating charge
Delivered: 30 September 1993
Status: Satisfied on 10 August 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
19 February 1987
Standard security
Delivered: 26 February 1987
Status: Satisfied on 7 November 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Areas of ground in dryden street leith, extending to 1,065…
22 March 1985
Standard security
Delivered: 4 April 1985
Status: Satisfied on 7 November 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: "The buccaneer" 9/10 hunter square edinburgh.
22 March 1985
Standard security
Delivered: 4 April 1985
Status: Satisfied on 7 November 1997
Persons entitled: Scottish & Newcastle Breweries PLC
Description: "The buccaneer" 9/10 hunter square edinburgh.
2 February 1983
Standard security
Delivered: 10 February 1983
Status: Satisfied on 7 November 1997
Persons entitled: Esso Petroleum Company Limited
Description: Subjects at 4/40 ratcliffe terrace edinburgh.
14 January 1980
Standard security
Delivered: 21 January 1980
Status: Satisfied on 7 November 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Pauls works and others, causewayside, edinburgh.
2 November 1979
Standard security
Delivered: 12 November 1979
Status: Satisfied on 7 November 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects at lower london road, edinburghmayfield mentone…
22 March 1978
Standard security
Delivered: 31 March 1978
Status: Satisfied on 7 November 1997
Persons entitled: Esso Petroleum Company LTD
Description: 4/40 ratcliffe terrace edinburgh.
11 December 1972
Standard security
Delivered: 13 December 1972
Status: Satisfied on 28 October 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Office, garage and workshop property at 13/15 braefoot…
23 April 1970
Disposition & explanatory letter
Delivered: 1 May 1970
Status: Satisfied on 7 November 1997
Persons entitled: Esso Petroleum Company LTD
Description: 38 & 40 ratcliffe terrace, edinburgh.
22 April 1964
Bond for cash credit and disposition in security
Delivered: 24 April 1964
Status: Satisfied on 28 October 2016
Persons entitled: National Commercial Bank of Scotland Limited
Description: Heritable property 5 cadzow place, edinburgh ground at 13…
10 April 1964
Alteration to floating charge
Delivered: 19 October 1973
Status: Satisfied on 11 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 cadzow place, edinburgh 13 cadzow place, edinburgh 87…
10 April 1964
Floating charge
Delivered: 24 April 1964
Status: Satisfied on 11 November 2015
Persons entitled: National Commercial Bank of Scotland Limited
Description: Undertaking and all property and assets present and future…
26 December 1963
Disposition by james forrest with consent of alexander polson and the company and explanatory letter by the company in favour of the chargee
Delivered: 31 December 1963
Status: Satisfied on 7 November 1997
Persons entitled: Esso Petroleum Company LTD
Description: Forrests' garage, ratcliffe terrace, edinburgh.