Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Neil Ross Tractors LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 25, 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
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2013-01-31
Cash in hand£1,138 +6.59%
Net Worth£340,256 -10.09%
Liabilities£695,349 +37.41%
Fixed Assets£312,015 -4.28%
Trade Debtors£471,239 +71.13%
Total assets£1,143,480 +18.64%
Shareholder's funds£340,256 -10.09%
Total liabilities£695,349 +37.41%

NEIL ROSS (ELGIN) LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number SC102413
Record last updated Tuesday, February 28, 2017 1:20:24 AM UTC
Official Address Fife Corporate Limited 5 h Newark Business Park Road South Glenrothes Central And Thornton
Locality Glenrothes Central And Thornton
Region Scotland
Postal Code KY74NS
Sector Repair of machinery

Charts

Visits

NEIL ROSS TRACTORS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-12017-22020-12022-62022-122023-12023-32023-92024-42024-82025-12025-22025-30123

Searches

NEIL ROSS TRACTORS LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2020-102024-62024-70123
Document Type Publication date Download link
Registry Mar 29, 2015 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Dec 29, 2014 Return of final meeting received Return of final meeting received
Notices Sep 26, 2014 Final meetings Final meetings
Registry Apr 28, 2014 Change of registered office address Change of registered office address
Registry Apr 28, 2014 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Feb 6, 2014 Annual return Annual return
Registry Feb 6, 2014 Change of particulars for director Change of particulars for director
Registry Feb 6, 2014 Change of particulars for director 2592616... Change of particulars for director 2592616...
Registry Feb 6, 2014 Change of particulars for secretary Change of particulars for secretary
Registry Feb 6, 2014 Change of particulars for director Change of particulars for director
Registry Jan 27, 2014 Change of registered office address Change of registered office address
Registry Nov 8, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry May 10, 2013 Statement of satisfaction of a charge / full / charge no 1 2199037... Statement of satisfaction of a charge / full / charge no 1 2199037...
Registry May 4, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Financials Apr 25, 2013 Annual accounts Annual accounts
Registry Feb 18, 2013 Annual return Annual return
Financials May 3, 2012 Annual accounts Annual accounts
Registry Feb 6, 2012 Annual return Annual return
Financials May 9, 2011 Annual accounts Annual accounts
Registry Feb 28, 2011 Annual return Annual return
Financials May 19, 2010 Annual accounts Annual accounts
Registry Feb 2, 2010 Annual return Annual return
Registry Feb 2, 2010 Change of particulars for director Change of particulars for director
Registry Feb 2, 2010 Change of particulars for director 2646400... Change of particulars for director 2646400...
Registry Feb 2, 2010 Change of particulars for director Change of particulars for director
Financials Apr 30, 2009 Annual accounts Annual accounts
Registry Feb 3, 2009 Annual return Annual return
Registry Oct 10, 2008 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Aug 20, 2008 Particulars of mortgage/charge 2261444... Particulars of mortgage/charge 2261444...
Financials May 6, 2008 Annual accounts Annual accounts
Registry Feb 25, 2008 Annual return Annual return
Registry Nov 28, 2007 Annual return 1910011... Annual return 1910011...
Financials Sep 24, 2007 Annual accounts Annual accounts
Financials Mar 2, 2007 Annual accounts 1844709... Annual accounts 1844709...
Registry Feb 22, 2006 Annual return Annual return
Financials Nov 24, 2005 Annual accounts Annual accounts
Registry Apr 4, 2005 Annual return Annual return
Financials Nov 24, 2004 Annual accounts Annual accounts
Registry Apr 14, 2004 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 Apr 14, 2004 £ nc 1000/1500000 £ nc 1000/1500000
Registry Apr 14, 2004 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Mar 1, 2004 Annual return Annual return
Financials Nov 22, 2003 Annual accounts Annual accounts
Registry Feb 17, 2003 Annual return Annual return
Financials Nov 15, 2002 Annual accounts Annual accounts
Registry Feb 5, 2002 Annual return Annual return
Financials Jun 11, 2001 Annual accounts Annual accounts
Registry Feb 20, 2001 Annual return Annual return
Financials Nov 1, 2000 Annual accounts Annual accounts
Registry Mar 9, 2000 Annual return Annual return
Registry Mar 9, 2000 Resignation of a person Resignation of a person
Registry Mar 9, 2000 Appointment of a person Appointment of a person
Financials Nov 23, 1999 Annual accounts Annual accounts
Registry May 25, 1999 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Feb 5, 1999 Annual return Annual return
Financials Oct 19, 1998 Annual accounts Annual accounts
Registry Jul 17, 1998 Dec mort/charge Dec mort/charge
Registry Feb 13, 1998 Annual return Annual return
Financials Nov 5, 1997 Annual accounts Annual accounts
Registry Mar 18, 1997 Company name change Company name change
Registry Mar 17, 1997 Change of name certificate Change of name certificate
Registry Feb 7, 1997 Annual return Annual return
Financials Nov 29, 1996 Annual accounts Annual accounts
Registry Mar 7, 1996 Annual return Annual return
Financials Jun 13, 1995 Annual accounts Annual accounts
Registry Feb 7, 1995 Annual return Annual return
Financials Oct 26, 1994 Annual accounts Annual accounts
Registry May 6, 1994 Appointment of a woman as Secretary and Director Appointment of a woman as Secretary and Director
Registry Mar 30, 1994 Annual return Annual return
Financials Nov 8, 1993 Annual accounts Annual accounts
Registry Feb 5, 1993 Annual return Annual return
Registry Feb 5, 1993 Director's particulars changed Director's particulars changed
Financials Nov 30, 1992 Annual accounts Annual accounts
Registry Sep 1, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 17, 1992 Appointment of a woman as Director Appointment of a woman as Director
Registry Jun 25, 1992 Annual return Annual return
Registry Jun 25, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 23, 1992 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jun 23, 1992 Nc inc already adjusted Nc inc already adjusted
Registry Jun 23, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 23, 1992 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Apr 6, 1992 Annual accounts Annual accounts
Registry Feb 24, 1991 Annual return Annual return
Financials Nov 29, 1990 Annual accounts Annual accounts
Registry Jun 25, 1990 Annual return Annual return
Financials Aug 29, 1989 Annual accounts Annual accounts
Registry Aug 29, 1989 Annual return Annual return
Registry Jul 27, 1989 Three appointments: 3 men Three appointments: 3 men
Registry Sep 23, 1988 Annual return Annual return
Financials Sep 23, 1988 Annual accounts Annual accounts
Registry Sep 14, 1988 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Feb 19, 1988 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Oct 22, 1987 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 Jul 9, 1987 Miscellaneous document Miscellaneous document
Registry May 19, 1987 Change of name certificate Change of name certificate
Registry Jan 22, 1987 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 22, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 12, 1986 Certificate of incorporation Certificate of incorporation

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)