Alexander Ross Holdings Limited FALKIRK


Founded in 1987, Alexander Ross Holdings, classified under reg no. SC104728 is an active company. Currently registered at North Main Street FK2 8HT, Falkirk the company has been in the business for 37 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 3 directors in the the company, namely William M., Robert R. and Derek R.. In addition one secretary - William M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Alexander Ross Holdings Limited Address / Contact

Office Address North Main Street
Office Address2 Carronshore
Town Falkirk
Post code FK2 8HT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC104728
Date of Incorporation Wed, 20th May 1987
Industry Activities of head offices
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

William M.

Position: Director

Appointed: 17 September 2019

William M.

Position: Secretary

Appointed: 17 September 2019

Robert R.

Position: Director

Appointed: 01 October 2010

Derek R.

Position: Director

Appointed: 21 July 1989

Katherine P.

Position: Secretary

Appointed: 11 January 2013

Resigned: 28 February 2019

Thomas S.

Position: Secretary

Appointed: 31 December 2008

Resigned: 11 January 2013

Maurice M.

Position: Director

Appointed: 01 November 2007

Resigned: 15 June 2021

William W.

Position: Director

Appointed: 28 June 2007

Resigned: 01 September 2022

Thomas S.

Position: Director

Appointed: 28 June 2007

Resigned: 28 June 2019

Alan L.

Position: Director

Appointed: 03 April 2006

Resigned: 06 November 2007

Derek R.

Position: Secretary

Appointed: 27 June 2005

Resigned: 31 December 2008

Allan C.

Position: Director

Appointed: 16 May 2005

Resigned: 31 December 2008

John L.

Position: Director

Appointed: 01 May 2001

Resigned: 16 May 2005

John L.

Position: Secretary

Appointed: 01 May 2001

Resigned: 16 May 2005

Derek R.

Position: Secretary

Appointed: 09 April 1999

Resigned: 01 May 2001

Ronald C.

Position: Director

Appointed: 09 April 1999

Resigned: 16 November 2004

George F.

Position: Secretary

Appointed: 14 April 1995

Resigned: 09 April 1999

George F.

Position: Director

Appointed: 14 April 1995

Resigned: 29 July 1999

Alexander R.

Position: Director

Appointed: 21 July 1989

Resigned: 21 November 1995

Jeanie R.

Position: Director

Appointed: 21 July 1989

Resigned: 08 January 1996

Paul G.

Position: Director

Appointed: 21 July 1989

Resigned: 14 April 1995

Alexander W.

Position: Secretary

Appointed: 21 July 1989

Resigned: 25 July 1990

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we discovered, there is Derek R. This PSC and has 25-50% shares.

Derek R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 27th, June 2023
Free Download (41 pages)

Company search

Advertisements