Company number SC079920
Status Active
Incorporation Date 30 August 1982
Company Type Private Limited Company
Address EASTBANK WORKS, CASH FEUS, STRATHMIGLO, FIFE, KY14 7QP
Home Country United Kingdom
Nature of Business 16230 - Manufacture of other builders' carpentry and joinery
Phone, email, etc
Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Appointment of Mr Alyn John Richardson as a director on 31 March 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of T J ROSS (JOINERS) LIMITED are www.tjrossjoiners.co.uk, and www.t-j-ross-joiners.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. The distance to to Markinch Rail Station is 7.4 miles; to Glenrothes with Thornton Rail Station is 9.2 miles; to Cardenden Rail Station is 9.3 miles; to Lochgelly Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T J Ross Joiners Limited is a Private Limited Company.
The company registration number is SC079920. T J Ross Joiners Limited has been working since 30 August 1982.
The present status of the company is Active. The registered address of T J Ross Joiners Limited is Eastbank Works Cash Feus Strathmiglo Fife Ky14 7qp. . RICHARDSON, Alyn John is a Secretary of the company. RICHARDSON, Alyn John is a Director of the company. RICHARDSON, Martin Peter is a Director of the company. Secretary HAIN, Murray has been resigned. Secretary RICHARDSON, Elizabeth has been resigned. Secretary ROLLO DAVIDSON MCFARLANE, Messrs has been resigned. Director RICHARDSON, Elizabeth has been resigned. Director ROSS, Irene Robertson has been resigned. Director ROSS, Thomas James has been resigned. The company operates in "Manufacture of other builders' carpentry and joinery".
Current Directors
Resigned Directors
Secretary
HAIN, Murray
Resigned: 25 October 2011
Appointed Date: 18 December 2001
Persons With Significant Control
Mr Martin Peter Richardson
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm
T J ROSS (JOINERS) LIMITED Events
31 Mar 2017
Confirmation statement made on 29 March 2017 with updates
31 Mar 2017
Appointment of Mr Alyn John Richardson as a director on 31 March 2017
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 86 more events
14 Apr 1988
Return made up to 20/02/88; full list of members
16 Feb 1988
Accounts for a small company made up to 30 September 1987
04 Mar 1987
Return made up to 26/02/87; full list of members
18 Feb 1987
Accounts for a small company made up to 30 September 1986
30 Aug 1982
Incorporation
27 April 2000
Standard security
Delivered: 8 May 2000
Status: Outstanding
Persons entitled: Fife Council
Description: All and whole the subjects compromising eastbank works…
21 April 2000
Standard security
Delivered: 2 May 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Eastbank works, cash feus, strathmiglo, fife.
10 April 2000
Standard security
Delivered: 28 April 2000
Status: Outstanding
Persons entitled: Scottish Enterprise Fife Limited
Description: Eastbank works, cash feus, strathmiglo, fife.
27 January 1993
Standard security
Delivered: 8 February 1993
Status: Outstanding
Persons entitled: The Fife Regional Council
Description: The property forming and known as eastbank works cash feus…
18 December 1992
Floating charge
Delivered: 7 January 1993
Status: Satisfied
on 8 September 1997
Persons entitled: The Fife Regional Council
Description: Undertaking and all property and assets present and future…
13 April 1992
Standard security
Delivered: 22 April 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Eastbank works, east cash feus road, strathmilgo, more…
3 April 1992
Floating charge
Delivered: 15 April 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
23 February 1983
Bond & floating charge
Delivered: 28 February 1983
Status: Satisfied
on 10 June 1992
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
26 January 1983
Standard security
Delivered: 1 February 1983
Status: Satisfied
on 17 June 1992
Persons entitled: Scottish Development Agency
Description: Eastbank works, east cash fells road, strathmiglo.