ALEXANDER ROSS HOLDINGS LIMITED
FALKIRK

Hellopages » Falkirk » Falkirk » FK2 8HT
Company number SC104728
Status Active
Incorporation Date 20 May 1987
Company Type Private Limited Company
Address NORTH MAIN STREET, CARRONSHORE, FALKIRK, FK2 8HT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and ninety-five events have happened. The last three records are Confirmation statement made on 25 July 2016 with updates; Group of companies' accounts made up to 31 December 2015; Statement of company's objects. The most likely internet sites of ALEXANDER ROSS HOLDINGS LIMITED are www.alexanderrossholdings.co.uk, and www.alexander-ross-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Alexander Ross Holdings Limited is a Private Limited Company. The company registration number is SC104728. Alexander Ross Holdings Limited has been working since 20 May 1987. The present status of the company is Active. The registered address of Alexander Ross Holdings Limited is North Main Street Carronshore Falkirk Fk2 8ht. . PARK, Katherine Mary is a Secretary of the company. MCBRIDE, Maurice is a Director of the company. ROSS, Derek Blair is a Director of the company. ROSS, Robert Collumbine is a Director of the company. SLATER, Thomas Agnew Hamilton is a Director of the company. WILSON, William Brown is a Director of the company. Secretary FREELAND, George Keith has been resigned. Secretary GARVEY, Paul Maurice has been resigned. Secretary LAURIE, John Dickson has been resigned. Secretary ROSS, Derek Blair has been resigned. Secretary ROSS, Derek Blair has been resigned. Secretary SLATER, Thomas Agnew Hamilton has been resigned. Secretary WALLACE, Alexander Campbell has been resigned. Director CALDWELL, Allan Mackinnon has been resigned. Director COZENS, Ronald Frank has been resigned. Director FREELAND, George Keith has been resigned. Director GARVEY, Paul Maurice has been resigned. Director LAURIE, John Dickson has been resigned. Director LAWSON, Alan James Macgregor has been resigned. Director ROSS, Alexander John James has been resigned. Director ROSS, Jeanie Erskine has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PARK, Katherine Mary
Appointed Date: 11 January 2013

Director
MCBRIDE, Maurice
Appointed Date: 01 November 2007
71 years old

Director
ROSS, Derek Blair

83 years old

Director
ROSS, Robert Collumbine
Appointed Date: 01 October 2010
54 years old

Director
SLATER, Thomas Agnew Hamilton
Appointed Date: 28 June 2007
70 years old

Director
WILSON, William Brown
Appointed Date: 28 June 2007
64 years old

Resigned Directors

Secretary
FREELAND, George Keith
Resigned: 09 April 1999
Appointed Date: 14 April 1995

Secretary
GARVEY, Paul Maurice
Resigned: 14 April 1995

Secretary
LAURIE, John Dickson
Resigned: 16 May 2005
Appointed Date: 01 May 2001

Secretary
ROSS, Derek Blair
Resigned: 31 December 2008
Appointed Date: 27 June 2005

Secretary
ROSS, Derek Blair
Resigned: 01 May 2001
Appointed Date: 09 April 1999

Secretary
SLATER, Thomas Agnew Hamilton
Resigned: 11 January 2013
Appointed Date: 31 December 2008

Secretary
WALLACE, Alexander Campbell
Resigned: 25 July 1990

Director
CALDWELL, Allan Mackinnon
Resigned: 31 December 2008
Appointed Date: 16 May 2005
66 years old

Director
COZENS, Ronald Frank
Resigned: 16 November 2004
Appointed Date: 09 April 1999
77 years old

Director
FREELAND, George Keith
Resigned: 29 July 1999
Appointed Date: 14 April 1995
74 years old

Director
GARVEY, Paul Maurice
Resigned: 14 April 1995
73 years old

Director
LAURIE, John Dickson
Resigned: 16 May 2005
Appointed Date: 01 May 2001
71 years old

Director
LAWSON, Alan James Macgregor
Resigned: 06 November 2007
Appointed Date: 03 April 2006
77 years old

Director
ROSS, Alexander John James
Resigned: 21 November 1995
112 years old

Director
ROSS, Jeanie Erskine
Resigned: 08 January 1996
115 years old

Persons With Significant Control

Mr Derek Blair Ross
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALEXANDER ROSS HOLDINGS LIMITED Events

27 Jul 2016
Confirmation statement made on 25 July 2016 with updates
18 Jul 2016
Group of companies' accounts made up to 31 December 2015
13 Apr 2016
Statement of company's objects
11 Apr 2016
Particulars of variation of rights attached to shares
11 Apr 2016
Change of share class name or designation
...
... and 185 more events
05 Oct 1987
Registered office changed on 05/10/87 from: 12 hope street edinburgh EH2 4DD
22 Sep 1987
Company name changed hope sixteen (no. 117) LIMITED\certificate issued on 23/09/87
17 Sep 1987
New memo of assoc.
16 Sep 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 May 1987
Certificate of Incorporation

ALEXANDER ROSS HOLDINGS LIMITED Charges

17 June 2004
Bond & floating charge
Delivered: 28 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
26 January 1996
Standard security
Delivered: 5 February 1996
Status: Satisfied on 18 February 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Factory premises,north main street,carronshore,falkirk.
15 June 1989
Floating charge
Delivered: 22 June 1989
Status: Satisfied on 18 February 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…