Company NameRoss Laird Limited
DirectorsRichard John Chillingworth and Christopher James Ross
Company StatusActive
Company Number04366733
CategoryPrivate Limited Company
Incorporation Date5 February 2002(22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameRichard John Chillingworth
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2013(11 years, 3 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey House
51 High Street
Saffron Walden
CB10 1AF
Director NameChristopher James Ross
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2013(11 years, 3 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey House
51 High Street
Saffron Walden
CB10 1AF
Secretary NameMr Christopher James Ross
StatusCurrent
Appointed31 December 2013(11 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence AddressAbbey House
51 High Street
Saffron Walden
CB10 1AF
Director NameJohn Lamoon
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 Elstow Close
Over
CB24 5LU
Director NameGeorge Laird Robb
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Selwyn Drive
Hatfield
Hertfordshire
AL10 9NH
Director NameSimon Ross
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address98 Debden Road
Saffron Walden
Essex
CB11 4AL
Secretary NameGeorge Laird Robb
NationalityBritish
StatusResigned
Appointed05 February 2002(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Selwyn Drive
Hatfield
Hertfordshire
AL10 9NH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiterosslaird.co.uk
Telephone01763 249949
Telephone regionRoyston

Location

Registered AddressAbbey House
51 High Street
Saffron Walden
CB10 1AF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £1Kathleen A. Lamoon
5.00%
Ordinary
20 at £1Christopher James Ross
20.00%
Ordinary
20 at £1George L. Robb
20.00%
Ordinary
20 at £1Simon Ross
20.00%
Ordinary
15 at £1John Lamoon
15.00%
Ordinary
10 at £1Diane Elizabeth Robb
10.00%
Ordinary
10 at £1Richard Chillingworth
10.00%
Ordinary

Financials

Year2014
Net Worth£112,369
Cash£71,197
Current Liabilities£44,233

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (7 pages)
14 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (7 pages)
13 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
3 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (7 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (7 pages)
29 March 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
16 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
18 March 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
6 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
27 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
15 November 2016Micro company accounts made up to 31 March 2016 (7 pages)
15 November 2016Micro company accounts made up to 31 March 2016 (7 pages)
12 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(5 pages)
12 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
2 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
2 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
24 July 2014Termination of appointment of George Laird Robb as a secretary on 31 December 2013 (1 page)
24 July 2014Termination of appointment of George Laird Robb as a secretary on 31 December 2013 (1 page)
24 July 2014Appointment of Mr Christopher James Ross as a secretary on 31 December 2013 (2 pages)
24 July 2014Appointment of Mr Christopher James Ross as a secretary on 31 December 2013 (2 pages)
4 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(6 pages)
4 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(6 pages)
6 January 2014Termination of appointment of George Robb as a director (2 pages)
6 January 2014Termination of appointment of George Robb as a director (2 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
22 July 2013Termination of appointment of John Lamoon as a director (2 pages)
22 July 2013Termination of appointment of John Lamoon as a director (2 pages)
11 July 2013Appointment of Richard John Chillingworth as a director (3 pages)
11 July 2013Appointment of Richard John Chillingworth as a director (3 pages)
11 July 2013Appointment of Christopher James Ross as a director (3 pages)
11 July 2013Appointment of Christopher James Ross as a director (3 pages)
28 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (7 pages)
28 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (7 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
25 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (7 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (7 pages)
25 January 2011Register(s) moved to registered inspection location (1 page)
25 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (7 pages)
25 January 2011Register(s) moved to registered inspection location (1 page)
24 January 2011Register inspection address has been changed (1 page)
24 January 2011Register inspection address has been changed (1 page)
16 December 2010Termination of appointment of Simon Ross as a director (2 pages)
16 December 2010Termination of appointment of Simon Ross as a director (2 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 January 2010Director's details changed for Simon Ross on 1 January 2010 (2 pages)
25 January 2010Director's details changed for George Laird Robb on 1 January 2010 (2 pages)
25 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
25 January 2010Director's details changed for Simon Ross on 1 January 2010 (2 pages)
25 January 2010Director's details changed for John Lamoon on 1 January 2010 (2 pages)
25 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
25 January 2010Director's details changed for George Laird Robb on 1 January 2010 (2 pages)
25 January 2010Director's details changed for John Lamoon on 1 January 2010 (2 pages)
25 January 2010Director's details changed for John Lamoon on 1 January 2010 (2 pages)
25 January 2010Director's details changed for George Laird Robb on 1 January 2010 (2 pages)
25 January 2010Director's details changed for Simon Ross on 1 January 2010 (2 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 January 2009Director and secretary's change of particulars / george robb / 01/01/2009 (1 page)
23 January 2009Return made up to 23/01/09; full list of members (5 pages)
23 January 2009Location of register of members (1 page)
23 January 2009Director's change of particulars / simon ross / 01/01/2009 (1 page)
23 January 2009Director and secretary's change of particulars / george robb / 01/01/2009 (1 page)
23 January 2009Return made up to 23/01/09; full list of members (5 pages)
23 January 2009Location of register of members (1 page)
23 January 2009Director's change of particulars / simon ross / 01/01/2009 (1 page)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Director's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
23 January 2008Secretary's particulars changed;director's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
23 January 2008Return made up to 23/01/08; full list of members (3 pages)
23 January 2008Registered office changed on 23/01/08 from: abbey house, 51 high street saffron walden essex CB10 1AF (1 page)
23 January 2008Secretary's particulars changed;director's particulars changed (1 page)
23 January 2008Return made up to 23/01/08; full list of members (3 pages)
23 January 2008Director's particulars changed (1 page)
23 January 2008Registered office changed on 23/01/08 from: abbey house, 51 high street saffron walden essex CB10 1AF (1 page)
8 February 2007Return made up to 23/01/07; full list of members (3 pages)
8 February 2007Return made up to 23/01/07; full list of members (3 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2006Return made up to 23/01/06; full list of members (3 pages)
2 February 2006Return made up to 23/01/06; full list of members (3 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2005Return made up to 23/01/05; full list of members (8 pages)
1 February 2005Return made up to 23/01/05; full list of members (8 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 February 2004Return made up to 23/01/04; full list of members (8 pages)
16 February 2004Return made up to 23/01/04; full list of members (8 pages)
7 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 March 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 2002Ad 26/03/02--------- £ si 99@1=99 £ ic 1/100 (3 pages)
16 April 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
16 April 2002Ad 26/03/02--------- £ si 99@1=99 £ ic 1/100 (3 pages)
16 April 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
15 March 2002New director appointed (2 pages)
15 March 2002New secretary appointed;new director appointed (2 pages)
15 March 2002Secretary resigned (1 page)
15 March 2002New director appointed (2 pages)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Secretary resigned (1 page)
15 March 2002New secretary appointed;new director appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
5 February 2002Incorporation (16 pages)
5 February 2002Incorporation (16 pages)