Ross Quality Control Limited


Founded in 2003, Ross Quality Control, classified under reg no. SC255970 is an active company. Currently registered at 21 Melville Terrace FK8 2NQ, the company has been in the business for 21 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 4 directors, namely George R., Wayne K. and John R. and others. Of them, Marion R. has been with the company the longest, being appointed on 6 May 2004 and George R. has been with the company for the least time - from 1 May 2016. At present 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.

Ross Quality Control Limited Address / Contact

Office Address 21 Melville Terrace
Office Address2 Stirling
Town
Post code FK8 2NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC255970
Date of Incorporation Tue, 16th Sep 2003
Industry Technical testing and analysis
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

George R.

Position: Director

Appointed: 01 May 2016

Wayne K.

Position: Director

Appointed: 12 January 2016

John R.

Position: Director

Appointed: 11 April 2011

Marion R.

Position: Director

Appointed: 06 May 2004

Graham D.

Position: Director

Appointed: 06 February 2009

Resigned: 30 August 2013

Susan R.

Position: Secretary

Appointed: 25 June 2007

Resigned: 27 June 2008

Margery M.

Position: Secretary

Appointed: 06 May 2004

Resigned: 11 June 2007

Marion R.

Position: Secretary

Appointed: 16 September 2003

Resigned: 06 May 2004

George R.

Position: Director

Appointed: 16 September 2003

Resigned: 12 August 2013

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats found, there is George R. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Marion R. This PSC owns 75,01-100% shares.

George R.

Notified on 27 June 2019
Nature of control: 25-50% shares

Marion R.

Notified on 20 October 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand225 585222 388203 226310 920372 697342 843563 422564 805
Current Assets354 807389 560466 022651 543729 974837 0571 273 5501 522 966
Debtors129 222167 172262 796340 623357 277494 214710 128958 161
Other Debtors9 13925 48929 4144 9023 446141 427293 790411 415
Property Plant Equipment13 6024 2715 8707 3366 3822 61226 81148 436
Net Assets Liabilities     661 698961 3961 237 476
Other
Accumulated Amortisation Impairment Intangible Assets9 54610 33611 12611 91612 70613 49614 28615 076
Accumulated Depreciation Impairment Property Plant Equipment56 35721 90919 42122 70427 55631 32639 97555 040
Average Number Employees During Period57121314141515
Creditors97 256119 589154 949227 011201 536180 275337 238327 189
Disposals Decrease In Depreciation Impairment Property Plant Equipment 37 7625 399     
Disposals Property Plant Equipment 46 6965 399     
Fixed Assets19 8569 73510 54411 2209 4764 91628 32549 160
Increase From Amortisation Charge For Year Intangible Assets 790790790790790790790
Increase From Depreciation Charge For Year Property Plant Equipment 3 3142 9113 2834 8523 7708 64915 065
Intangible Assets6 2545 4644 6743 8843 0942 3041 514724
Intangible Assets Gross Cost15 80015 80015 80015 80015 80015 80015 800 
Net Current Assets Liabilities257 551269 971311 073424 532528 438656 782936 3121 195 777
Other Creditors49 49625 64228 29364 90953 23259 735104 992136 299
Other Taxation Social Security Payable47 17778 820106 612154 812144 528120 540232 246190 890
Property Plant Equipment Gross Cost69 95926 18025 29130 04033 93833 93866 786103 476
Total Additions Including From Business Combinations Property Plant Equipment 2 9174 5104 7493 898 32 84836 690
Total Assets Less Current Liabilities277 407279 706321 617435 752537 914661 698964 6371 244 937
Trade Creditors Trade Payables58315 12720 0447 2903 776   
Trade Debtors Trade Receivables120 083141 683233 382335 721353 831352 787416 338546 746
Provisions For Liabilities Balance Sheet Subtotal      3 2417 461

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, June 2023
Free Download (9 pages)

Company search

Advertisements