Background WavePink WaveYellow Wave

ALEXANDER ROSS HOLDINGS LIMITED (SC104728)

ALEXANDER ROSS HOLDINGS LIMITED (SC104728) is an active UK company. incorporated on 20 May 1987. with registered office in Falkirk. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ALEXANDER ROSS HOLDINGS LIMITED has been registered for 38 years. Current directors include MCMARTIN, William John David, ROSS, Derek Blair, ROSS, Robert Collumbine.

Company Number
SC104728
Status
active
Type
ltd
Incorporated
20 May 1987
Age
38 years
Address
North Main Street, Falkirk, FK2 8HT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MCMARTIN, William John David, ROSS, Derek Blair, ROSS, Robert Collumbine
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALEXANDER ROSS HOLDINGS LIMITED

ALEXANDER ROSS HOLDINGS LIMITED is an active company incorporated on 20 May 1987 with the registered office located in Falkirk. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ALEXANDER ROSS HOLDINGS LIMITED was registered 38 years ago.(SIC: 70100)

Status

active

Active since 38 years ago

Company No

SC104728

LTD Company

Age

38 Years

Incorporated 20 May 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

HOPE SIXTEEN (NO. 117) LIMITED
From: 20 May 1987To: 23 September 1987
Contact
Address

North Main Street Carronshore Falkirk, FK2 8HT,

Timeline

34 key events • 2010 - 2022

Funding Officers Ownership
Director Joined
Oct 10
Funding Round
Jul 11
Capital Reduction
Aug 12
Share Buyback
Aug 12
Capital Update
Feb 14
Capital Reduction
Mar 14
Share Buyback
Mar 14
Capital Reduction
May 14
Share Buyback
May 14
Share Buyback
May 14
Capital Reduction
Jun 15
Share Buyback
Jun 15
Capital Reduction
Aug 15
Share Buyback
Aug 15
Capital Reduction
Mar 16
Share Buyback
Mar 16
Share Buyback
May 17
Capital Reduction
May 17
Loan Cleared
Nov 17
Loan Secured
Feb 18
Capital Reduction
May 18
Share Buyback
May 18
Director Left
Jul 19
Share Buyback
Jul 19
Capital Reduction
Aug 19
Director Joined
Sept 19
Capital Reduction
Mar 20
Share Buyback
Mar 20
Director Left
Jun 21
Loan Secured
Jul 21
Capital Reduction
Feb 22
Director Left
Sept 22
Capital Reduction
Oct 22
Share Buyback
Oct 22
26
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

MCMARTIN, William John David

Active
North Main Street, FalkirkFK2 8HT
Secretary
Appointed 17 Sept 2019

MCMARTIN, William John David

Active
North Main Street, FalkirkFK2 8HT
Born October 1981
Director
Appointed 17 Sept 2019

ROSS, Derek Blair

Active
North Main Street, FalkirkFK2 8HT
Born December 1942
Director
Appointed N/A

ROSS, Robert Collumbine

Active
North Main Street, FalkirkFK2 8HT
Born September 1971
Director
Appointed 01 Oct 2010

FREELAND, George Keith

Resigned
37 Ravelrig Gait, BalernoEH14 7NH
Secretary
Appointed 14 Apr 1995
Resigned 09 Apr 1999

GARVEY, Paul Maurice

Resigned
2a Collylinn Road, GlasgowG61 4PN
Secretary
Appointed N/A
Resigned 14 Apr 1995

LAURIE, John Dickson

Resigned
5 Barnton Avenue West, EdinburghEH4 6DF
Secretary
Appointed 01 May 2001
Resigned 16 May 2005

PARK, Katherine Mary

Resigned
Carronshore, FalkirkFK2 8HT
Secretary
Appointed 11 Jan 2013
Resigned 28 Feb 2019

ROSS, Derek Blair

Resigned
New House, LarbertFK5 3EN
Secretary
Appointed 27 Jun 2005
Resigned 31 Dec 2008

ROSS, Derek Blair

Resigned
New House, LarbertFK5 3EN
Secretary
Appointed 09 Apr 1999
Resigned 01 May 2001

SLATER, Thomas Agnew Hamilton

Resigned
North Main Street, FalkirkFK2 8HT
Secretary
Appointed 31 Dec 2008
Resigned 11 Jan 2013

WALLACE, Alexander Campbell

Resigned
10 Arneil Place, FalkirkFK2 0NJ
Secretary
Appointed N/A
Resigned 25 Jul 1990

CALDWELL, Allan Mackinnon

Resigned
Ceol-Na-Mara, KirkcaldyKY1 1SJ
Born November 1959
Director
Appointed 16 May 2005
Resigned 31 Dec 2008

COZENS, Ronald Frank

Resigned
10 Marine View, ChathamME4 3LA
Born November 1948
Director
Appointed 09 Apr 1999
Resigned 16 Nov 2004

FREELAND, George Keith

Resigned
37 Ravelrig Gait, BalernoEH14 7NH
Born December 1951
Director
Appointed 14 Apr 1995
Resigned 29 Jul 1999

GARVEY, Paul Maurice

Resigned
2a Collylinn Road, GlasgowG61 4PN
Born October 1952
Director
Appointed N/A
Resigned 14 Apr 1995

LAURIE, John Dickson

Resigned
5 Barnton Avenue West, EdinburghEH4 6DF
Born May 1954
Director
Appointed 01 May 2001
Resigned 16 May 2005

LAWSON, Alan James Macgregor

Resigned
4 Merlin Park, DollarFK14 7BZ
Born May 1948
Director
Appointed 03 Apr 2006
Resigned 06 Nov 2007

MCBRIDE, Maurice

Resigned
Saltire Court, EdinburghEH1 2EN
Born September 1954
Director
Appointed 01 Nov 2007
Resigned 15 Jun 2021

ROSS, Alexander John James

Resigned
23 South Broomage Avenue, LarbertFK5 3LF
Born September 1913
Director
Appointed N/A
Resigned 21 Nov 1995

ROSS, Jeanie Erskine

Resigned
23 South Broomage Avenue, LarbertFK5 3LF
Born July 1910
Director
Appointed N/A
Resigned 08 Jan 1996

SLATER, Thomas Agnew Hamilton

Resigned
North Main Street, FalkirkFK2 8HT
Born February 1956
Director
Appointed 28 Jun 2007
Resigned 28 Jun 2019

WILSON, William Brown

Resigned
North Main Street, FalkirkFK2 8HT
Born July 1961
Director
Appointed 28 Jun 2007
Resigned 01 Sept 2022

Persons with significant control

1

Mr Derek Blair Ross

Active
North Main Street, FalkirkFK2 8HT
Born December 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

236

Accounts With Accounts Type Group
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
7 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2023
AAAnnual Accounts
Capital Cancellation Shares
17 October 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 October 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2022
AAAnnual Accounts
Capital Cancellation Shares
3 February 2022
SH06Cancellation of Shares
Accounts With Accounts Type Group
14 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
7 September 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 September 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
3 September 2020
MAMA
Resolution
3 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Capital Cancellation Shares
3 March 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 March 2020
SH03Return of Purchase of Own Shares
Appoint Person Secretary Company With Name Date
19 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Capital Cancellation Shares
9 August 2019
SH06Cancellation of Shares
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
26 July 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Accounts With Accounts Type Group
6 June 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 February 2019
TM02Termination of Secretary
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
1 June 2018
AAAnnual Accounts
Capital Cancellation Shares
22 May 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 May 2018
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Capital Cancellation Shares
16 May 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 May 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
18 July 2016
AAAnnual Accounts
Statement Of Companys Objects
13 April 2016
CC04CC04
Capital Variation Of Rights Attached To Shares
11 April 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 April 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
11 April 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
16 March 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 March 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 August 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 August 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Group
22 June 2015
AAAnnual Accounts
Capital Cancellation Shares
15 June 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 June 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Group
8 May 2014
AAAnnual Accounts
Capital Cancellation Shares
6 May 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 May 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
6 May 2014
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
26 March 2014
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
26 March 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 March 2014
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
17 February 2014
SH19Statement of Capital
Capital Variation Of Rights Attached To Shares
17 February 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 February 2014
SH08Notice of Name/Rights of Class of Shares
Legacy
17 February 2014
CAP-SSCAP-SS
Legacy
17 February 2014
SH20SH20
Resolution
17 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Group
11 June 2013
AAAnnual Accounts
Resolution
27 March 2013
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
11 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 January 2013
TM02Termination of Secretary
Capital Cancellation Shares
15 August 2012
SH06Cancellation of Shares
Resolution
15 August 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
15 August 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Group
7 June 2012
AAAnnual Accounts
Accounts With Accounts Type Group
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Capital Allotment Shares
22 July 2011
SH01Allotment of Shares
Resolution
22 July 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Accounts With Accounts Type Group
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
14 October 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 December 2008
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Legacy
18 June 2008
88(2)Return of Allotment of Shares
Resolution
18 June 2008
RESOLUTIONSResolutions
Legacy
18 June 2008
123Notice of Increase in Nominal Capital
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
31 October 2007
AAAnnual Accounts
Legacy
23 August 2007
363sAnnual Return (shuttle)
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 November 2006
AAAnnual Accounts
Legacy
21 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2006
AAAnnual Accounts
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
363sAnnual Return (shuttle)
Legacy
9 January 2006
88(2)R88(2)R
Legacy
27 October 2005
244244
Accounts With Accounts Type Group
8 August 2005
AAAnnual Accounts
Resolution
11 July 2005
RESOLUTIONSResolutions
Resolution
11 July 2005
RESOLUTIONSResolutions
Resolution
11 July 2005
RESOLUTIONSResolutions
Resolution
11 July 2005
RESOLUTIONSResolutions
Legacy
11 July 2005
88(2)R88(2)R
Legacy
11 July 2005
123Notice of Increase in Nominal Capital
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
419a(Scot)419a(Scot)
Legacy
18 February 2005
419a(Scot)419a(Scot)
Legacy
19 November 2004
288bResignation of Director or Secretary
Legacy
17 September 2004
244244
Legacy
24 August 2004
363sAnnual Return (shuttle)
Legacy
28 June 2004
410(Scot)410(Scot)
Accounts With Accounts Type Group
29 April 2004
AAAnnual Accounts
Legacy
24 October 2003
244244
Legacy
9 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 August 2002
AAAnnual Accounts
Resolution
22 August 2002
RESOLUTIONSResolutions
Resolution
22 August 2002
RESOLUTIONSResolutions
Resolution
22 August 2002
RESOLUTIONSResolutions
Legacy
22 August 2002
88(2)R88(2)R
Legacy
22 August 2002
123Notice of Increase in Nominal Capital
Legacy
31 July 2002
363sAnnual Return (shuttle)
Legacy
19 February 2002
225Change of Accounting Reference Date
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 August 2001
AAAnnual Accounts
Legacy
30 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
8 December 2000
353353
Accounts With Accounts Type Full Group
29 September 2000
AAAnnual Accounts
Legacy
17 August 2000
363aAnnual Return
Accounts With Accounts Type Full Group
22 February 2000
AAAnnual Accounts
Legacy
15 November 1999
244244
Legacy
5 August 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
363aAnnual Return
Legacy
15 April 1999
288aAppointment of Director or Secretary
Legacy
14 April 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
4 February 1999
AAAnnual Accounts
Legacy
2 December 1998
244244
Legacy
13 August 1998
363aAnnual Return
Legacy
26 May 1998
288cChange of Particulars
Accounts With Accounts Type Full
28 November 1997
AAAnnual Accounts
Legacy
26 August 1997
363sAnnual Return (shuttle)
Legacy
10 December 1996
169169
Accounts With Accounts Type Full Group
28 November 1996
AAAnnual Accounts
Legacy
18 November 1996
88(2)R88(2)R
Resolution
18 November 1996
RESOLUTIONSResolutions
Legacy
5 November 1996
169169
Legacy
10 September 1996
88(2)R88(2)R
Resolution
10 September 1996
RESOLUTIONSResolutions
Legacy
2 August 1996
363sAnnual Return (shuttle)
Memorandum Articles
28 June 1996
MEM/ARTSMEM/ARTS
Resolution
28 June 1996
RESOLUTIONSResolutions
Memorandum Articles
19 March 1996
MEM/ARTSMEM/ARTS
Resolution
19 March 1996
RESOLUTIONSResolutions
Legacy
5 February 1996
410(Scot)410(Scot)
Legacy
15 January 1996
288288
Legacy
4 December 1995
288288
Accounts With Accounts Type Full Group
6 November 1995
AAAnnual Accounts
Legacy
19 October 1995
325325
Legacy
12 September 1995
169169
Resolution
7 September 1995
RESOLUTIONSResolutions
Legacy
31 July 1995
363sAnnual Return (shuttle)
Legacy
26 May 1995
288288
Legacy
26 May 1995
288288
Legacy
26 May 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
88(2)R88(2)R
Resolution
5 September 1994
RESOLUTIONSResolutions
Resolution
5 September 1994
RESOLUTIONSResolutions
Resolution
5 September 1994
RESOLUTIONSResolutions
Resolution
5 September 1994
RESOLUTIONSResolutions
Legacy
5 September 1994
123Notice of Increase in Nominal Capital
Legacy
5 September 1994
353353
Legacy
26 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 August 1994
AAAnnual Accounts
Resolution
24 September 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
14 September 1993
AAAnnual Accounts
Legacy
13 September 1993
363sAnnual Return (shuttle)
Legacy
10 February 1993
353353
Legacy
10 February 1993
325325
Legacy
14 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 July 1992
AAAnnual Accounts
Legacy
31 August 1991
363aAnnual Return
Accounts With Accounts Type Full Group
31 August 1991
AAAnnual Accounts
Legacy
21 June 1991
353353
Legacy
21 June 1991
325325
Memorandum Articles
2 May 1991
MEM/ARTSMEM/ARTS
Resolution
2 May 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 September 1990
AAAnnual Accounts
Legacy
14 September 1990
363363
Legacy
28 August 1989
288288
Accounts With Accounts Type Full Group
18 August 1989
AAAnnual Accounts
Legacy
18 August 1989
363363
Legacy
22 June 1989
410(Scot)410(Scot)
Legacy
22 June 1989
410(Scot)410(Scot)
Legacy
20 June 1989
288288
Legacy
14 February 1989
363363
Accounts With Accounts Type Full Group
25 January 1989
AAAnnual Accounts
Memorandum Articles
31 October 1987
MEM/ARTSMEM/ARTS
Memorandum Articles
20 October 1987
MEM/ARTSMEM/ARTS
Miscellaneous
20 October 1987
MISCMISC
Resolution
20 October 1987
RESOLUTIONSResolutions
Resolution
20 October 1987
RESOLUTIONSResolutions
Legacy
12 October 1987
288288
Legacy
12 October 1987
288288
Legacy
12 October 1987
288288
Legacy
12 October 1987
224224
Legacy
5 October 1987
325325
Legacy
5 October 1987
353353
Legacy
5 October 1987
287Change of Registered Office
Certificate Change Of Name Company
22 September 1987
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
17 September 1987
MISCMISC
Resolution
16 September 1987
RESOLUTIONSResolutions
Certificate Incorporation
13 May 1987
CERTINCCertificate of Incorporation