John Ross Jr. (Aberdeen) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 27, 2013)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Details

Company type Private Limited Company, Active
Company Number SC104274
Record last updated Wednesday, June 19, 2024 8:30:30 AM UTC
Official Address 78 Sinclair Road Torry/Ferryhill
There are 12 companies registered at this street
Locality Torry/Ferryhill
Region Aberdeen City, Scotland
Postal Code AB119PP
Sector Processing and preserving of fish, crustaceans and molluscs

Charts

Visits

JOHN ROSS JR. (ABERDEEN) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92020-72022-72022-92023-32023-92024-92024-112024-122025-12025-32025-42025-52025-601234

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 17, 2024 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 21, 2018 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Jul 21, 2017 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
Registry Jul 21, 2017 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Jul 21, 2017 ThreE appointments: a woman and 2 men ThreE appointments: a woman and 2 men
Registry Jan 19, 2017 Appointment of a woman Appointment of a woman
Registry Jul 1, 2016 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry Jun 27, 2013 Annual return Annual return
Registry Jun 27, 2013 Change of particulars for director Change of particulars for director
Registry Jun 20, 2013 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jun 20, 2013 Notice of name or other designation of class of shares Notice of name or other designation of class of shares
Financials Mar 27, 2013 Annual accounts Annual accounts
Registry Feb 21, 2013 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Jun 12, 2012 Annual return Annual return
Financials Apr 3, 2012 Annual accounts Annual accounts
Registry Jul 19, 2011 Return of allotment of shares Return of allotment of shares
Registry Jul 19, 2011 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jul 19, 2011 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jun 6, 2011 Annual return Annual return
Financials Apr 1, 2011 Annual accounts Annual accounts
Registry Sep 6, 2010 Change of accounting reference date Change of accounting reference date
Registry Jun 1, 2010 Annual return Annual return
Financials Apr 27, 2010 Annual accounts Annual accounts
Registry Jul 9, 2009 Annual return Annual return
Financials May 13, 2009 Annual accounts Annual accounts
Registry Jul 9, 2008 Annual return Annual return
Financials Jun 5, 2008 Annual accounts Annual accounts
Registry Dec 6, 2007 Resignation of a director Resignation of a director
Registry Sep 3, 2007 Resignation of one Director (a man) and one Master Smoker Resignation of one Director (a man) and one Master Smoker
Registry Jun 13, 2007 Annual return Annual return
Financials Jun 11, 2007 Annual accounts Annual accounts
Registry May 26, 2006 Annual return Annual return
Financials May 24, 2006 Annual accounts Annual accounts
Registry Oct 11, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jul 4, 2005 Annual return Annual return
Financials May 25, 2005 Annual accounts Annual accounts
Registry Jun 9, 2004 Annual return Annual return
Financials May 10, 2004 Annual accounts Annual accounts
Registry Jul 25, 2003 Appointment of a director Appointment of a director
Registry Jul 8, 2003 Appointment of a man as Production Manager and Director Appointment of a man as Production Manager and Director
Registry Jun 26, 2003 Annual return Annual return
Financials May 23, 2003 Annual accounts Annual accounts
Registry Jun 17, 2002 Annual return Annual return
Financials May 30, 2002 Annual accounts Annual accounts
Registry May 7, 2002 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Apr 23, 2002 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Mar 19, 2002 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jun 8, 2001 Appointment of a director Appointment of a director
Registry Jun 8, 2001 Annual return Annual return
Financials Feb 9, 2001 Annual accounts Annual accounts
Registry May 24, 2000 Annual return Annual return
Financials Apr 27, 2000 Annual accounts Annual accounts
Registry Oct 13, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry May 27, 1999 Annual return Annual return
Financials Feb 18, 1999 Annual accounts Annual accounts
Registry Jun 29, 1998 Annual return Annual return
Financials Apr 30, 1998 Annual accounts Annual accounts
Registry Jun 26, 1997 Change in situation or address of registered office Change in situation or address of registered office
Registry May 29, 1997 Annual return Annual return
Financials Dec 16, 1996 Annual accounts Annual accounts
Registry Aug 12, 1996 Annual return Annual return
Registry Jul 11, 1996 Alter mem and arts Alter mem and arts
Registry Jul 11, 1996 Alter mem and arts 14104... Alter mem and arts 14104...
Registry Jul 11, 1996 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Jul 11, 1996 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Jul 11, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Mar 15, 1996 Annual accounts Annual accounts
Registry May 26, 1995 Annual return Annual return
Financials Apr 13, 1995 Annual accounts Annual accounts
Registry Jan 3, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 5, 1994 Appointment of a man as Chief Executive and Secretary Appointment of a man as Chief Executive and Secretary
Registry Dec 5, 1994 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Sep 6, 1994 Dec mort/charge Dec mort/charge
Registry Aug 24, 1994 Annual return Annual return
Financials Jun 22, 1994 Annual accounts Annual accounts
Registry Jun 16, 1993 Annual return Annual return
Financials Jun 3, 1993 Annual accounts Annual accounts
Registry Dec 1, 1992 Dec mort/charge Dec mort/charge
Registry Sep 22, 1992 Memorandum of association Memorandum of association
Registry Sep 22, 1992 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Sep 22, 1992 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 22, 1992 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Sep 1, 1992 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Jul 2, 1992 Annual accounts Annual accounts
Registry Jun 5, 1992 Registered office changed Registered office changed
Registry Jun 5, 1992 Annual return Annual return
Registry Dec 19, 1991 Annual return 14104... Annual return 14104...
Financials Oct 25, 1991 Annual accounts Annual accounts
Registry May 23, 1991 Annual return Annual return
Registry Mar 19, 1991 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Oct 9, 1990 Annual accounts Annual accounts
Registry Apr 16, 1990 Annual return Annual return
Registry Mar 19, 1990 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Sep 18, 1989 Annual accounts Annual accounts
Registry Jul 26, 1989 Annual return Annual return
Registry Dec 30, 1988 Two appointments: 2 men Two appointments: 2 men
Registry Mar 24, 1988 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Nov 16, 1987 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Nov 4, 1987 Particulars of mortgage/charge 14104... Particulars of mortgage/charge 14104...
Registry Aug 6, 1987 Change of name certificate Change of name certificate
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)