Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ROSS-SHIRE ENGINEERING LIMITED
Company Information for

ROSS-SHIRE ENGINEERING LIMITED

MUIR OF ORD INDUSTRIAL ESTATE, MUIR OF ORD, ROSS-SHIRE, IV6 7UA,
Company Registration Number
SC177939
Private Limited Company
Active

Company Overview

About Ross-shire Engineering Ltd
ROSS-SHIRE ENGINEERING LIMITED was founded on 1997-08-13 and has its registered office in Ross-shire. The organisation's status is listed as "Active". Ross-shire Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ROSS-SHIRE ENGINEERING LIMITED
 
Legal Registered Office
MUIR OF ORD INDUSTRIAL ESTATE
MUIR OF ORD
ROSS-SHIRE
IV6 7UA
Other companies in IV6
 
Telephone01463870049
 
Filing Information
Company Number SC177939
Company ID Number SC177939
Date formed 1997-08-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB694020737  
Last Datalog update: 2024-01-06 20:23:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROSS-SHIRE ENGINEERING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROSS-SHIRE ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
ALLAN DALLAS
Company Secretary 1997-08-20
ALLAN DALLAS
Director 1997-08-20
JAMES DONALD MACDONALD
Director 2012-02-17
IAIN ROSS MACGREGOR
Director 2009-11-06
JAMES IAIN MACGREGOR
Director 2009-11-06
RODERICK JAMES MACGREGOR
Director 2009-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
STUART JOHNNSTON
Director 2015-04-01 2018-05-03
GARY GORDON GRANT
Director 1999-01-01 2016-12-23
GORDON IAN RONALDSON
Director 2015-04-01 2016-02-01
MARK DAVID LIVINGSTON
Director 2009-11-06 2012-02-17
DAVID MACLENNAN
Director 1997-08-20 2009-04-03
ROBERT JAMES MACLEAN
Director 1999-01-15 2000-12-13
EWAN SPALDING
Director 1997-08-20 2000-12-13
BRIAN REID
Nominated Secretary 1997-08-13 1997-08-13
STEPHEN MABBOTT
Nominated Director 1997-08-13 1997-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLAN DALLAS PRIME PUMPS LIMITED Company Secretary 2006-09-29 CURRENT 2006-07-10 Active
ALLAN DALLAS HIGHLAND CONTROL SYSTEMS LIMITED Company Secretary 2006-05-12 CURRENT 2006-05-12 Dissolved 2013-12-27
ALLAN DALLAS RSE CONTROL SYSTEMS LIMITED Director 2014-12-18 CURRENT 1997-12-03 Active
ALLAN DALLAS HIGHLAND ARENA LIMITED Director 2008-09-10 CURRENT 2008-09-10 Dissolved 2015-01-30
ALLAN DALLAS PRIME PUMPS LIMITED Director 2006-09-29 CURRENT 2006-07-10 Active
ALLAN DALLAS HIGHLAND CONTROL SYSTEMS LIMITED Director 2006-05-12 CURRENT 2006-05-12 Dissolved 2013-12-27
JAMES DONALD MACDONALD BE PERSONNEL LIMITED Director 2018-06-11 CURRENT 2005-12-15 Active
JAMES DONALD MACDONALD BE PERSONNEL HOLDINGS LIMITED Director 2018-06-11 CURRENT 2013-03-21 Active - Proposal to Strike off
JAMES DONALD MACDONALD GRI RENEWABLES UK LTD Director 2017-05-23 CURRENT 2017-02-23 Active - Proposal to Strike off
JAMES DONALD MACDONALD GEG CAPITAL (NORTH) LTD Director 2016-03-30 CURRENT 2015-11-11 Active
JAMES DONALD MACDONALD GEG CAPITAL INVESTMENTS LIMITED Director 2016-03-30 CURRENT 2015-11-11 Active
JAMES DONALD MACDONALD GLEN GREEN LIMITED Director 2016-02-26 CURRENT 2012-06-20 Active - Proposal to Strike off
JAMES DONALD MACDONALD MF MARINE OPERATIONS LIMITED Director 2015-05-28 CURRENT 2010-07-02 Active - Proposal to Strike off
JAMES DONALD MACDONALD GLOBAL HIGHLAND LIMITED Director 2015-04-01 CURRENT 2015-02-06 Active
JAMES DONALD MACDONALD MODUTEC HOLDINGS LIMITED Director 2015-04-01 CURRENT 2014-09-05 Active
JAMES DONALD MACDONALD LANGFIELDS LIMITED Director 2015-03-31 CURRENT 1985-04-01 Active
JAMES DONALD MACDONALD RSE CONTROL SYSTEMS LIMITED Director 2014-12-18 CURRENT 1997-12-03 Active
JAMES DONALD MACDONALD GEG MIDDLE EAST LIMITED Director 2014-09-29 CURRENT 2014-09-05 Active - Proposal to Strike off
JAMES DONALD MACDONALD PORT OF NIGG LIMITED Director 2014-07-17 CURRENT 2014-04-29 Active
JAMES DONALD MACDONALD VERTECH INTEGRITY SERVICES LIMITED Director 2014-05-01 CURRENT 2014-04-04 Active - Proposal to Strike off
JAMES DONALD MACDONALD ISLEBURN LIMITED Director 2014-04-23 CURRENT 1989-05-25 Active
JAMES DONALD MACDONALD BOLUDA TOWAGE CALEDONIAN LTD Director 2014-01-27 CURRENT 2013-11-20 Active
JAMES DONALD MACDONALD GLOBAL PORT SERVICES (SCOTLAND) LIMITED Director 2013-10-03 CURRENT 2013-08-14 Active
JAMES DONALD MACDONALD GLOBAL RESOURCE MANAGEMENT LIMITED Director 2013-09-23 CURRENT 2001-03-12 Active
JAMES DONALD MACDONALD GLOBAL ENERGY GROUP (ACCESS & COATINGS) LIMITED Director 2013-06-04 CURRENT 2013-03-28 Active - Proposal to Strike off
JAMES DONALD MACDONALD ROSS COUNTY FOOTBALL CLUB (1998) LIMITED Director 2013-03-20 CURRENT 1996-12-30 Active
JAMES DONALD MACDONALD GLOBAL RESOURCES (PROJECT RECRUITMENT) LIMITED Director 2013-02-25 CURRENT 2013-01-10 Active - Proposal to Strike off
JAMES DONALD MACDONALD NIGG ENERGY PARK LIMITED Director 2013-01-30 CURRENT 2012-11-19 Active
JAMES DONALD MACDONALD ROSS COUNTY FOOTBALL CLUB LIMITED Director 2012-07-20 CURRENT 1958-08-11 Active
JAMES DONALD MACDONALD A & B WELDING SERVICES LIMITED Director 2012-07-03 CURRENT 1981-05-19 Active - Proposal to Strike off
JAMES DONALD MACDONALD GEG (HOLDINGS) LIMITED Director 2012-03-29 CURRENT 2012-01-26 Active
JAMES DONALD MACDONALD GEG CAPITAL (HOWE MOSS) LIMITED Director 2012-03-29 CURRENT 2011-05-04 Active
JAMES DONALD MACDONALD O.I.L. ENGINEERING LIMITED Director 2012-03-23 CURRENT 1980-10-03 Active - Proposal to Strike off
JAMES DONALD MACDONALD PRIME PUMPS LIMITED Director 2012-02-17 CURRENT 2006-07-10 Active
JAMES DONALD MACDONALD REEL GROUP LIMITED Director 2011-11-04 CURRENT 1996-06-28 Active
JAMES DONALD MACDONALD GLOBAL POWER & PROCESS LIMITED Director 2011-11-04 CURRENT 2009-11-27 Active
JAMES DONALD MACDONALD REEL LIMITED Director 2011-11-04 CURRENT 1995-02-10 Active - Proposal to Strike off
JAMES DONALD MACDONALD GLOBAL PROJECT (SERVICES) LIMITED Director 2011-11-04 CURRENT 1997-02-04 Active
JAMES DONALD MACDONALD MODUTEC LIMITED Director 2011-11-04 CURRENT 2002-03-19 Active
JAMES DONALD MACDONALD TRAINING COMPETENCY CONSULTANCY LTD. Director 2011-11-04 CURRENT 2004-11-03 Active
JAMES DONALD MACDONALD GLOBAL LOGISTICS SERVICES LIMITED Director 2011-11-04 CURRENT 2009-04-30 Active
JAMES DONALD MACDONALD GLOBAL ENERGY (HOLDINGS) LIMITED Director 2011-11-04 CURRENT 2009-12-04 Active
JAMES DONALD MACDONALD GQS-UK LIMITED Director 2011-11-04 CURRENT 2009-12-04 Active
JAMES DONALD MACDONALD MOUNTWEST INFRASTRUCTURE LIMITED Director 2011-11-04 CURRENT 2010-05-07 Active - Proposal to Strike off
JAMES DONALD MACDONALD ENVOY TRAINING LIMITED Director 2011-11-04 CURRENT 2011-04-11 Active
JAMES DONALD MACDONALD GLOBAL ENERGY (GROUP) LIMITED Director 2011-11-04 CURRENT 1987-09-02 Active
JAMES DONALD MACDONALD CALEDONIAN PETROLEUM SERVICES LIMITED Director 2011-11-04 CURRENT 1989-05-18 Active
JAMES DONALD MACDONALD GLOBAL INFRASTRUCTURE SCOTLAND LIMITED Director 2011-11-04 CURRENT 2005-08-17 Active
JAMES DONALD MACDONALD GLOBAL ENERGY CORPORATION LIMITED Director 2011-11-04 CURRENT 2008-08-07 Active
JAMES DONALD MACDONALD GLOBAL ENERGY NIGG LIMITED Director 2010-12-23 CURRENT 2010-12-23 Active
JAMES DONALD MACDONALD GEG (MARINE & LOGISTICS) LIMITED Director 2010-11-08 CURRENT 2007-08-13 Active
IAIN ROSS MACGREGOR MANSEFIELD CONSTRUCTION LIMITED Director 2009-11-06 CURRENT 2007-12-06 Dissolved 2014-07-04
IAIN ROSS MACGREGOR CAMKEN CONTRACTORS LIMITED Director 2009-11-06 CURRENT 2001-01-16 Dissolved 2014-07-04
IAIN ROSS MACGREGOR HIGHLAND CONTROL SYSTEMS LIMITED Director 2009-11-06 CURRENT 2006-05-12 Dissolved 2013-12-27
IAIN ROSS MACGREGOR MANSEFIELD HOLDINGS LIMITED Director 2009-11-06 CURRENT 2008-08-06 Dissolved 2014-07-04
IAIN ROSS MACGREGOR PRIME PUMPS LIMITED Director 2009-11-06 CURRENT 2006-07-10 Active
IAIN ROSS MACGREGOR GLOBAL INFRASTRUCTURE SCOTLAND LIMITED Director 2009-01-30 CURRENT 2005-08-17 Active
JAMES IAIN MACGREGOR THE TAVERN FORTROSE LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
RODERICK JAMES MACGREGOR BE PERSONNEL LIMITED Director 2018-06-11 CURRENT 2005-12-15 Active
RODERICK JAMES MACGREGOR BE PERSONNEL HOLDINGS LIMITED Director 2018-06-11 CURRENT 2013-03-21 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR CPE PRESSURE VESSELS LIMITED Director 2018-03-09 CURRENT 1948-06-12 Active
RODERICK JAMES MACGREGOR C.P.E. PNEUMATICS LIMITED Director 2018-03-09 CURRENT 1970-03-02 Active
RODERICK JAMES MACGREGOR C.P.E. (HOLDINGS) LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
RODERICK JAMES MACGREGOR GRI RENEWABLES UK LTD Director 2017-05-23 CURRENT 2017-02-23 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR GEG CAPITAL (NORTH) LTD Director 2016-03-30 CURRENT 2015-11-11 Active
RODERICK JAMES MACGREGOR SLLP 148 LIMITED Director 2016-03-30 CURRENT 2015-11-11 Liquidation
RODERICK JAMES MACGREGOR GEG CAPITAL INVESTMENTS LIMITED Director 2016-03-30 CURRENT 2015-11-11 Active
RODERICK JAMES MACGREGOR GLEN GREEN LIMITED Director 2016-02-26 CURRENT 2012-06-20 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR MF MARINE OPERATIONS LIMITED Director 2015-05-28 CURRENT 2010-07-02 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR GLOBAL HIGHLAND LIMITED Director 2015-04-01 CURRENT 2015-02-06 Active
RODERICK JAMES MACGREGOR MODUTEC HOLDINGS LIMITED Director 2015-04-01 CURRENT 2014-09-05 Active
RODERICK JAMES MACGREGOR LANGFIELDS LIMITED Director 2015-03-31 CURRENT 1985-04-01 Active
RODERICK JAMES MACGREGOR RSE CONTROL SYSTEMS LIMITED Director 2014-12-18 CURRENT 1997-12-03 Active
RODERICK JAMES MACGREGOR GEG MIDDLE EAST LIMITED Director 2014-09-29 CURRENT 2014-09-05 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR PORT OF NIGG LIMITED Director 2014-07-17 CURRENT 2014-04-29 Active
RODERICK JAMES MACGREGOR VERTECH INTEGRITY SERVICES LIMITED Director 2014-05-01 CURRENT 2014-04-04 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR ISLEBURN LIMITED Director 2014-04-23 CURRENT 1989-05-25 Active
RODERICK JAMES MACGREGOR I P S OFFSHORE LTD. Director 2014-03-31 CURRENT 2010-02-22 Dissolved 2016-06-28
RODERICK JAMES MACGREGOR BOLUDA TOWAGE CALEDONIAN LTD Director 2014-01-27 CURRENT 2013-11-20 Active
RODERICK JAMES MACGREGOR GLOBAL PORT SERVICES (SCOTLAND) LIMITED Director 2013-10-03 CURRENT 2013-08-14 Active
RODERICK JAMES MACGREGOR GLOBAL ENERGY GROUP (ACCESS & COATINGS) LIMITED Director 2013-06-04 CURRENT 2013-03-28 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR GLOBAL RESOURCES (PROJECT RECRUITMENT) LIMITED Director 2013-02-25 CURRENT 2013-01-10 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR NIGG ENERGY PARK LIMITED Director 2013-01-30 CURRENT 2012-11-19 Active
RODERICK JAMES MACGREGOR MURLINGDEN ASSOCIATES LIMITED Director 2012-08-16 CURRENT 2004-12-17 Dissolved 2015-05-22
RODERICK JAMES MACGREGOR A & B WELDING SERVICES LIMITED Director 2012-07-03 CURRENT 1981-05-19 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR GEG (HOLDINGS) LIMITED Director 2012-03-29 CURRENT 2012-01-26 Active
RODERICK JAMES MACGREGOR GEG CAPITAL (HOWE MOSS) LIMITED Director 2012-03-29 CURRENT 2011-05-04 Active
RODERICK JAMES MACGREGOR TRAINING COMPETENCY CONSULTANCY LTD. Director 2011-05-18 CURRENT 2004-11-03 Active
RODERICK JAMES MACGREGOR MOUNTWEST ADAMANT LIMITED Director 2011-05-16 CURRENT 2011-03-24 Dissolved 2014-07-04
RODERICK JAMES MACGREGOR ENVOY TRAINING LIMITED Director 2011-04-11 CURRENT 2011-04-11 Active
RODERICK JAMES MACGREGOR GLOBAL ENERGY NIGG LIMITED Director 2011-03-01 CURRENT 2010-12-23 Active
RODERICK JAMES MACGREGOR MOUNTWEST INFRASTRUCTURE LIMITED Director 2010-05-07 CURRENT 2010-05-07 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR FORFAB LIMITED Director 2010-03-08 CURRENT 1984-05-09 Dissolved 2014-07-04
RODERICK JAMES MACGREGOR GLOBAL DIMENSIONAL CONTROLS LIMITED Director 2010-03-08 CURRENT 2006-09-21 Dissolved 2013-09-27
RODERICK JAMES MACGREGOR O.I.L. ENGINEERING LIMITED Director 2010-03-08 CURRENT 1980-10-03 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR CALEDONIAN PETROLEUM SERVICES LIMITED Director 2010-03-08 CURRENT 1989-05-18 Active
RODERICK JAMES MACGREGOR MOUNTWEST ABUNDANCE LIMITED Director 2010-03-04 CURRENT 2010-02-17 Dissolved 2013-09-13
RODERICK JAMES MACGREGOR HIGHLAND STEVEDORING LIMITED Director 2009-12-21 CURRENT 2007-05-29 Dissolved 2015-08-28
RODERICK JAMES MACGREGOR GLOBAL POWER & PROCESS LIMITED Director 2009-12-08 CURRENT 2009-11-27 Active
RODERICK JAMES MACGREGOR GQS-UK LIMITED Director 2009-12-08 CURRENT 2009-12-04 Active
RODERICK JAMES MACGREGOR GLOBAL ENERGY (HOLDINGS) LIMITED Director 2009-12-07 CURRENT 2009-12-04 Active
RODERICK JAMES MACGREGOR MANSEFIELD CONSTRUCTION LIMITED Director 2009-11-06 CURRENT 2007-12-06 Dissolved 2014-07-04
RODERICK JAMES MACGREGOR CAMKEN CONTRACTORS LIMITED Director 2009-11-06 CURRENT 2001-01-16 Dissolved 2014-07-04
RODERICK JAMES MACGREGOR HIGHLAND CONTROL SYSTEMS LIMITED Director 2009-11-06 CURRENT 2006-05-12 Dissolved 2013-12-27
RODERICK JAMES MACGREGOR MANSEFIELD HOLDINGS LIMITED Director 2009-11-06 CURRENT 2008-08-06 Dissolved 2014-07-04
RODERICK JAMES MACGREGOR MODUTEC LIMITED Director 2009-06-11 CURRENT 2002-03-19 Active
RODERICK JAMES MACGREGOR GLOBAL LOGISTICS SERVICES LIMITED Director 2009-05-14 CURRENT 2009-04-30 Active
RODERICK JAMES MACGREGOR GLOBAL INFRASTRUCTURE SCOTLAND LIMITED Director 2009-01-30 CURRENT 2005-08-17 Active
RODERICK JAMES MACGREGOR GLOBAL ENERGY CORPORATION LIMITED Director 2008-09-02 CURRENT 2008-08-07 Active
RODERICK JAMES MACGREGOR REEL GROUP LIMITED Director 2008-03-31 CURRENT 1996-06-28 Active
RODERICK JAMES MACGREGOR REEL LIMITED Director 2008-03-31 CURRENT 1995-02-10 Active - Proposal to Strike off
RODERICK JAMES MACGREGOR GEG (MARINE & LOGISTICS) LIMITED Director 2007-12-14 CURRENT 2007-08-13 Active
RODERICK JAMES MACGREGOR NIGG WELDING SERVICES LIMITED Director 2007-08-09 CURRENT 2007-08-09 Dissolved 2015-05-01
RODERICK JAMES MACGREGOR MOUNTWEST 631 LIMITED Director 2005-11-07 CURRENT 2005-09-02 Dissolved 2016-10-25
RODERICK JAMES MACGREGOR SOVEREIGN DIMENSIONAL SURVEY LIMITED Director 2004-12-15 CURRENT 2004-12-03 Dissolved 2014-07-04
RODERICK JAMES MACGREGOR ROSS COUNTY FOOTBALL CLUB (2006) LIMITED Director 2004-12-13 CURRENT 2004-12-13 Dissolved 2014-07-04
RODERICK JAMES MACGREGOR ROSS COUNTY FOOTBALL CLUB (1998) LIMITED Director 1998-01-29 CURRENT 1996-12-30 Active
RODERICK JAMES MACGREGOR GLOBAL PROJECT (SERVICES) LIMITED Director 1997-03-20 CURRENT 1997-02-04 Active
RODERICK JAMES MACGREGOR MACGREGOR PROPERTIES LIMITED Director 1992-05-29 CURRENT 1992-05-29 Active
RODERICK JAMES MACGREGOR ROSS COUNTY FOOTBALL CLUB LIMITED Director 1992-03-16 CURRENT 1958-08-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-09-11CONFIRMATION STATEMENT MADE ON 13/08/23, WITH UPDATES
2023-08-29Alter floating charge SC1779390007
2023-08-25Alter floating charge SC1779390006
2023-08-24REGISTRATION OF A CHARGE / CHARGE CODE SC1779390007
2023-08-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1779390005
2023-08-23APPOINTMENT TERMINATED, DIRECTOR JOHN ANGUS MACGREGOR
2023-08-23CESSATION OF RSE WATER TECHNOLOGIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-08-23Notification of Broadway Bidco Limited as a person with significant control on 2023-08-18
2023-08-22REGISTRATION OF A CHARGE / CHARGE CODE SC1779390006
2023-08-18Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-18Memorandum articles filed
2023-02-20CESSATION OF MODUTEC HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-02-20Notification of Rse Water Technologies Limited as a person with significant control on 2022-10-11
2023-01-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-30CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2021-12-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1779390003
2021-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1779390005
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH UPDATES
2021-09-15PSC07CESSATION OF GEG (PROCESS & EQUIPMENT) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-20AP01DIRECTOR APPOINTED MR STEVEN ROBERT MCLACHLAN
2021-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES IAIN MACGREGOR
2021-01-13RES12Resolution of varying share rights or name
2021-01-11MEM/ARTSARTICLES OF ASSOCIATION
2021-01-11SH08Change of share class name or designation
2021-01-08SH0122/12/20 STATEMENT OF CAPITAL GBP 18725
2020-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-08-31CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2020-08-27PSC02Notification of Modutec Holdings Limited as a person with significant control on 2019-02-02
2019-11-15AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES
2019-02-21AP01DIRECTOR APPOINTED MR JOHN ANGUS MACGREGOR
2019-02-21TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK JAMES MACGREGOR
2019-02-21RES01ADOPT ARTICLES 21/02/19
2018-12-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-12-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-12-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHNNSTON
2018-01-29CH01Director's details changed for Mr James Donald Macdonald on 2018-01-29
2017-12-27AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17
2017-12-27PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17
2017-12-27AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17
2017-12-27GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17
2017-12-27AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17
2017-12-27PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17
2017-12-27AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17
2017-12-27GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17
2017-08-28CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH NO UPDATES
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR GARY GORDON GRANT
2016-12-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 01/04/16
2016-12-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 01/04/16
2016-12-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 01/04/16
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 18000
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1779390004
2016-05-18AUDAUDITOR'S RESIGNATION
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GORDON IAN RONALDSON
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 18000
2015-09-29AR0113/08/15 ANNUAL RETURN FULL LIST
2015-05-21RES01ADOPT ARTICLES 21/05/15
2015-04-16AP01DIRECTOR APPOINTED STUART JOHNNSTON
2015-04-16AP01DIRECTOR APPOINTED GORDON IAN RONALDSON
2015-04-08MEM/ARTSARTICLES OF ASSOCIATION
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 18000
2014-08-28AR0113/08/14 FULL LIST
2014-08-11RES01ADOPT ARTICLES 04/10/2013
2014-07-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1779390003
2013-08-19AR0113/08/13 FULL LIST
2013-07-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-13MISCSECTION 519 AUDITOR'S STATEMENT
2012-08-21AR0113/08/12 FULL LIST
2012-06-12AA01CURREXT FROM 30/09/2012 TO 31/03/2013
2012-05-23RES01ADOPT ARTICLES 17/05/2012
2012-04-24RES01ADOPT ARTICLES 29/03/2012
2012-04-11AP01DIRECTOR APPOINTED MR JAMES DONALD MACDONALD
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK LIVINGSTON
2012-02-28RES01ADOPT ARTICLES 17/02/2012
2012-01-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11
2011-08-24AR0113/08/11 FULL LIST
2010-12-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10
2010-11-26AR0114/08/10 FULL LIST
2010-08-24CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-16AR0113/08/10 FULL LIST
2010-06-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09
2010-05-24SH03RETURN OF PURCHASE OF OWN SHARES
2009-11-17RES01ADOPT ARTICLES 06/11/2009
2009-11-17AP01DIRECTOR APPOINTED JAMES IAIN MACGREGOR
2009-11-17AP01DIRECTOR APPOINTED MR IAIN ROSS MACGREGOR
2009-11-17AP01DIRECTOR APPOINTED RODERICK JAMES MACGREGOR
2009-11-17AP01DIRECTOR APPOINTED MARK DAVID LIVINGSTON
2009-10-08AR0113/08/09 FULL LIST
2009-06-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2009-04-20RES01ADOPT ARTICLES 03/04/2009
2009-04-20122GBP NC 200000/188000 03/04/09
2009-04-20169GBP IC 30000/18000 03/04/09 GBP SR 12000@1=12000
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR DAVID MACLENNAN
2008-09-24363(288)DIRECTOR'S PARTICULARS CHANGED
2008-09-24363sRETURN MADE UP TO 13/08/08; NO CHANGE OF MEMBERS
2008-07-22AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2008-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-03-14RES01ADOPT ARTICLES 04/03/2008
2007-08-29363sRETURN MADE UP TO 13/08/07; NO CHANGE OF MEMBERS
2007-08-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2007-03-19288cDIRECTOR'S PARTICULARS CHANGED
2006-12-29287REGISTERED OFFICE CHANGED ON 29/12/06 FROM: NEVIS HOUSE BEECHWOOD PARK INVERNESS IV2 3BW
2006-12-12363sRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS; AMEND
2006-12-12363sRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS; AMEND
2006-12-12363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS; AMEND
2006-12-12363sRETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS; AMEND
2006-12-12363sRETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS; AMEND
2006-12-12363sRETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS; AMEND
2006-12-12363sRETURN MADE UP TO 13/08/99; FULL LIST OF MEMBERS; AMEND
2006-12-12363sRETURN MADE UP TO 13/08/98; FULL LIST OF MEMBERS; AMEND
2006-12-12363sRETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS; AMEND
2006-12-1288(2)RAD 01/01/99--------- £ SI 10000@1
2006-11-24287REGISTERED OFFICE CHANGED ON 24/11/06 FROM: 10 ARDROSS STREET INVERNESS IV3 5NS
2006-10-30288cDIRECTOR'S PARTICULARS CHANGED
2006-08-17363sRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2006-07-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2005-09-26363sRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-04-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2004-09-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-03363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-07-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2003-09-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-08363sRETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2003-05-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02
2002-09-11363sRETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS
2002-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-08-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-08-20363sRETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS
2001-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-08-21363sRETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS
2000-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-02-17410(Scot)PARTIC OF MORT/CHARGE *****
1999-09-02363sRETURN MADE UP TO 13/08/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures

28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.

33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to ROSS-SHIRE ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROSS-SHIRE ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-19 Outstanding BANK OF SCOTLAND PLC
2013-10-29 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2000-02-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1998-10-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of ROSS-SHIRE ENGINEERING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ROSS-SHIRE ENGINEERING LIMITED owns 1 domain names.

primepumps.co.uk  

Trademarks
We have not found any records of ROSS-SHIRE ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROSS-SHIRE ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as ROSS-SHIRE ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROSS-SHIRE ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ROSS-SHIRE ENGINEERING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0090019000Lenses, prisms, mirrors and other optical elements, of any material, unmounted (excl. such elements of glass not optically worked, contact lenses and spectacle lenses)
2018-11-0090019000Lenses, prisms, mirrors and other optical elements, of any material, unmounted (excl. such elements of glass not optically worked, contact lenses and spectacle lenses)
2018-10-0073269098Articles of iron or steel, n.e.s.
2018-10-0084283990Continuous-action conveyors for goods or materials (excl. specially designed for underground use, continuous-action conveyors with buckets or belts, wheel conveyors and other roller conveyors, pneumatic continuous-action conveyors and automated material handling machines for transport, handling and storage of material for semiconductor devices)
2018-10-0084283990Continuous-action conveyors for goods or materials (excl. specially designed for underground use, continuous-action conveyors with buckets or belts, wheel conveyors and other roller conveyors, pneumatic continuous-action conveyors and automated material handling machines for transport, handling and storage of material for semiconductor devices)
2018-09-0084211100Centrifugal cream separators
2018-06-0039081000Polyamides-6, -11, -12, -6,6, -6,9, -6,10 or -6,12, in primary forms
2018-06-0084331970Motor mowers for lawns, parks or sports grounds, powered non-electrically, with the cutting device rotating in a vertical plane or with cutter bars, not self-propelled
2018-06-0084331970Motor mowers for lawns, parks or sports grounds, powered non-electrically, with the cutting device rotating in a vertical plane or with cutter bars, not self-propelled
2018-03-0073269098Articles of iron or steel, n.e.s.
2017-03-0073181100Coach screws of iron or steel
2017-03-0084289090Lifting, handling, loading or unloading machinery, n.e.s.
2017-02-0084289090Lifting, handling, loading or unloading machinery, n.e.s.
2016-11-0084289090Lifting, handling, loading or unloading machinery, n.e.s.
2016-10-0084289090Lifting, handling, loading or unloading machinery, n.e.s.
2016-09-0084289090Lifting, handling, loading or unloading machinery, n.e.s.
2016-09-0085366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2016-08-0090278017Electronic instruments and apparatus for physical or chemical analysis or for measuring viscosity, porosity, expansion, surface tension or the like, or for measuring heat, sound or light, n.e.s.
2016-07-0084212100Machinery and apparatus for filtering or purifying water
2016-06-0090261089Instruments and apparatus for measuring or checking the flow or level of liquids, non-electronic (excl. flow meters, meters and regulators)
2016-02-0084101100Hydraulic turbines and water wheels, of a power <= 1.000 kW (excl. hydraulic power engines and motors of heading 8412)
2015-09-0084
2015-06-0184213980Machinery and apparatus for filtering and purifying gases (other than air and excl. those which operate using a catalytic process, and isotope separators)
2015-06-0084213980Machinery and apparatus for filtering and purifying gases (other than air and excl. those which operate using a catalytic process, and isotope separators)
2015-05-0184145980Fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W, axial and centrifugal fans)
2015-05-0084145980Fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W, axial and centrifugal fans)
2015-04-0184798200Mixing, kneading, crushing, grinding, screening, sifting, homogenising, emulsifying or stirring machines, n.e.s. (excl. industrial robots)
2015-04-0084798200Mixing, kneading, crushing, grinding, screening, sifting, homogenising, emulsifying or stirring machines, n.e.s. (excl. industrial robots)
2014-03-0184101100Hydraulic turbines and water wheels, of a power <= 1.000 kW (excl. hydraulic power engines and motors of heading 8412)
2014-02-0182076030Interchangeable tools for boring or drilling metal
2014-01-0190261021Electronic flow meters for measuring or checking the flow or level of liquids (excl. meters and regulators)
2013-12-0185043180Transformers having a power handling capacity <= 1 kVA (excl. liquid dielectric transformers)
2013-11-0156090000Articles of yarn, strip or the like of heading 5404 or 5405, or of twine, cordage, ropes or cables of heading 5607, n.e.s.
2013-09-0184
2013-08-0184
2013-07-0184
2013-06-0184
2013-05-0190275000Instruments and apparatus for physical or chemical analysis, using UV, visible or IR optical radiations (excl. spectrometers, spectrophotometers, spectrographs, and gas or smoke analysis apparatus)
2013-01-0185023920Turbogenerators
2012-11-0184131900Pumps for liquids, fitted or designed to be fitted with a measuring device (excl. pumps for dispensing fuel or lubricants, of the type used in filling stations or in garages)
2012-02-0184

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROSS-SHIRE ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROSS-SHIRE ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.