Company NameAssociated Rentals Limited
Company StatusActive
Company NumberSC051254
CategoryPrivate Limited Company
Incorporation Date22 August 1972(51 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAnita Russo
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2007(35 years, 4 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Glasgow Road
Uddingston
Lanarkshire
G71 7AZ
Scotland
Director NameArlene Russo
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2007(35 years, 4 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Cadzow Park 82 Muir Street
Hamilton
ML3 6BJ
Scotland
Director NameArthur David Russo
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2007(35 years, 4 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Cadzow Park 82 Muir Street
Hamilton
ML3 6BJ
Scotland
Director NameConcetta Rosina Russo
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2007(35 years, 4 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Glasgow Road
Uddingston
Glasgow
G71 7AZ
Scotland
Secretary NameArthur David Russo
NationalityBritish
StatusCurrent
Appointed27 December 2007(35 years, 4 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Cadzow Park 82 Muir Street
Hamilton
ML3 6BJ
Scotland
Director NameRobert Brandon
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1988(16 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 10 March 2005)
RoleRetired
Correspondence Address19 Tantallon Road
Bothwell
Glasgow
Lanarkshire
G71 8JH
Scotland
Director NamePalma Russo
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1988(16 years, 4 months after company formation)
Appointment Duration19 years (resigned 27 December 2007)
RoleCompany Director
Correspondence Address36 Glasgow Road
Uddingston
Glasgow
Lanarkshire
G71 7AZ
Scotland
Secretary NameRobert Brandon
NationalityBritish
StatusResigned
Appointed27 December 1988(16 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 10 March 2005)
RoleCompany Director
Correspondence Address19 Tantallon Road
Bothwell
Glasgow
Lanarkshire
G71 8JH
Scotland

Location

Registered AddressUnit 1 Cadzow Park
82 Muir Street
Hamilton
ML3 6BJ
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 60 other UK companies use this postal address

Shareholders

999 at £1Palma Russo
99.90%
Ordinary
1 at £1Robert Brandon
0.10%
Ordinary

Financials

Year2014
Net Worth£1,165,352
Cash£77,335
Current Liabilities£11,803

Accounts

Latest Accounts22 August 2022 (1 year, 8 months ago)
Next Accounts Due22 May 2024 (3 weeks, 3 days from now)
Accounts CategoryMicro Entity
Accounts Year End22 August

Returns

Latest Return27 December 2023 (4 months ago)
Next Return Due10 January 2025 (8 months, 2 weeks from now)

Filing History

26 February 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
22 May 2020Total exemption full accounts made up to 22 August 2019 (6 pages)
21 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 22 August 2018 (6 pages)
11 January 2019Total exemption full accounts made up to 22 August 2017 (5 pages)
10 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 22 August 2016 (5 pages)
13 January 2018Compulsory strike-off action has been discontinued (1 page)
10 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
9 September 2017Compulsory strike-off action has been suspended (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
25 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
25 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 22 August 2015 (3 pages)
22 August 2016Total exemption small company accounts made up to 22 August 2015 (3 pages)
2 February 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(7 pages)
2 February 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(7 pages)
20 August 2015Total exemption small company accounts made up to 22 August 2014 (4 pages)
20 August 2015Total exemption small company accounts made up to 22 August 2014 (4 pages)
26 February 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
(7 pages)
26 February 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1,000
(7 pages)
19 May 2014Total exemption small company accounts made up to 22 August 2013 (5 pages)
19 May 2014Total exemption small company accounts made up to 22 August 2013 (5 pages)
7 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(7 pages)
7 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(7 pages)
20 June 2013Total exemption small company accounts made up to 22 August 2012 (3 pages)
20 June 2013Total exemption small company accounts made up to 22 August 2012 (3 pages)
31 December 2012Annual return made up to 27 December 2012 with a full list of shareholders (7 pages)
31 December 2012Annual return made up to 27 December 2012 with a full list of shareholders (7 pages)
21 June 2012Total exemption small company accounts made up to 22 August 2011 (4 pages)
21 June 2012Total exemption small company accounts made up to 22 August 2011 (4 pages)
8 February 2012Annual return made up to 27 December 2011 with a full list of shareholders (7 pages)
8 February 2012Annual return made up to 27 December 2011 with a full list of shareholders (7 pages)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
26 August 2011First Gazette notice for compulsory strike-off (1 page)
26 August 2011First Gazette notice for compulsory strike-off (1 page)
18 August 2011Total exemption small company accounts made up to 22 August 2010 (4 pages)
18 August 2011Total exemption small company accounts made up to 22 August 2010 (4 pages)
8 March 2011Annual return made up to 27 December 2010 with a full list of shareholders (7 pages)
8 March 2011Annual return made up to 27 December 2010 with a full list of shareholders (7 pages)
16 July 2010Total exemption small company accounts made up to 22 August 2009 (3 pages)
16 July 2010Total exemption small company accounts made up to 22 August 2009 (3 pages)
12 January 2010Director's details changed for Arthur David Russo on 7 January 2010 (2 pages)
12 January 2010Director's details changed for Arthur David Russo on 7 January 2010 (2 pages)
12 January 2010Director's details changed for Arlene Russo on 7 January 2010 (2 pages)
12 January 2010Director's details changed for Anita Russo on 7 January 2010 (2 pages)
12 January 2010Director's details changed for Concetta Rosina Russo on 7 January 2010 (2 pages)
12 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Anita Russo on 7 January 2010 (2 pages)
12 January 2010Director's details changed for Arlene Russo on 7 January 2010 (2 pages)
12 January 2010Director's details changed for Anita Russo on 7 January 2010 (2 pages)
12 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Concetta Rosina Russo on 7 January 2010 (2 pages)
12 January 2010Director's details changed for Arlene Russo on 7 January 2010 (2 pages)
12 January 2010Director's details changed for Arthur David Russo on 7 January 2010 (2 pages)
12 January 2010Director's details changed for Concetta Rosina Russo on 7 January 2010 (2 pages)
23 October 2009Total exemption small company accounts made up to 22 August 2008 (4 pages)
23 October 2009Total exemption small company accounts made up to 22 August 2008 (4 pages)
13 August 2009Return made up to 27/12/08; full list of members (4 pages)
13 August 2009Return made up to 27/12/08; full list of members (4 pages)
7 August 2009Registered office changed on 07/08/2009 from, 25 glasgow road, uddingston, lanarkshire, G71 7AU (1 page)
7 August 2009Registered office changed on 07/08/2009 from, 25 glasgow road, uddingston, lanarkshire, G71 7AU (1 page)
3 September 2008Total exemption small company accounts made up to 22 August 2007 (4 pages)
3 September 2008Total exemption small company accounts made up to 22 August 2006 (4 pages)
3 September 2008Total exemption small company accounts made up to 22 August 2006 (4 pages)
3 September 2008Total exemption small company accounts made up to 22 August 2007 (4 pages)
6 August 2008Total exemption small company accounts made up to 22 August 2005 (4 pages)
6 August 2008Total exemption small company accounts made up to 22 August 2005 (4 pages)
29 April 2008Registered office changed on 29/04/2008 from, 30 main street, uddingston, lanarkshire, G71 7LS (1 page)
29 April 2008Registered office changed on 29/04/2008 from, 30 main street, uddingston, lanarkshire, G71 7LS (1 page)
22 January 2008Return made up to 27/12/05; no change of members; amend (6 pages)
22 January 2008Return made up to 27/12/06; full list of members (6 pages)
22 January 2008Secretary resigned;director resigned (1 page)
22 January 2008Return made up to 27/12/07; no change of members (6 pages)
22 January 2008Return made up to 27/12/07; no change of members (6 pages)
22 January 2008Return made up to 27/12/05; no change of members; amend (6 pages)
22 January 2008Return made up to 27/12/05; full list of members (6 pages)
22 January 2008Return made up to 27/12/06; no change of members; amend (6 pages)
22 January 2008Return made up to 27/12/06; no change of members; amend (6 pages)
22 January 2008Return made up to 27/12/05; full list of members (6 pages)
22 January 2008Return made up to 27/12/06; full list of members (6 pages)
22 January 2008Secretary resigned;director resigned (1 page)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New secretary appointed;new director appointed (2 pages)
8 January 2008New secretary appointed;new director appointed (2 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
13 July 2005Total exemption full accounts made up to 22 August 2004 (10 pages)
13 July 2005Total exemption full accounts made up to 22 August 2004 (10 pages)
1 April 2005Return made up to 27/12/04; full list of members (7 pages)
1 April 2005Return made up to 27/12/04; full list of members (7 pages)
25 June 2004Total exemption small company accounts made up to 22 August 2003 (5 pages)
25 June 2004Total exemption small company accounts made up to 22 August 2003 (5 pages)
14 April 2004Return made up to 27/12/03; full list of members (7 pages)
14 April 2004Return made up to 27/12/03; full list of members (7 pages)
14 July 2003Total exemption small company accounts made up to 22 August 2002 (5 pages)
14 July 2003Total exemption small company accounts made up to 22 August 2002 (5 pages)
11 March 2003Return made up to 27/12/02; full list of members (7 pages)
11 March 2003Return made up to 27/12/02; full list of members (7 pages)
14 June 2002Total exemption small company accounts made up to 22 August 2001 (5 pages)
14 June 2002Total exemption small company accounts made up to 22 August 2001 (5 pages)
1 February 2002Return made up to 27/12/01; full list of members (6 pages)
1 February 2002Return made up to 27/12/01; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 22 August 2000 (6 pages)
31 May 2001Accounts for a small company made up to 22 August 2000 (6 pages)
5 March 2001Return made up to 27/12/00; full list of members (6 pages)
5 March 2001Return made up to 27/12/00; full list of members (6 pages)
14 August 2000Accounts for a small company made up to 22 August 1999 (6 pages)
14 August 2000Accounts for a small company made up to 22 August 1999 (6 pages)
2 February 2000Return made up to 27/12/99; full list of members (6 pages)
2 February 2000Return made up to 27/12/99; full list of members (6 pages)
4 June 1999Accounts for a small company made up to 22 August 1998 (5 pages)
4 June 1999Accounts for a small company made up to 22 August 1998 (5 pages)
5 January 1999Return made up to 27/12/98; no change of members (4 pages)
5 January 1999Return made up to 27/12/98; no change of members (4 pages)
6 July 1998Full accounts made up to 22 August 1997 (10 pages)
6 July 1998Full accounts made up to 22 August 1997 (10 pages)
17 March 1998Return made up to 27/12/97; no change of members (4 pages)
17 March 1998Return made up to 27/12/97; no change of members (4 pages)
25 February 1997Return made up to 27/12/96; full list of members (6 pages)
25 February 1997Return made up to 27/12/96; full list of members (6 pages)
24 February 1997Full accounts made up to 22 August 1996 (11 pages)
24 February 1997Full accounts made up to 22 August 1996 (11 pages)
20 March 1996Full accounts made up to 22 August 1995 (11 pages)
20 March 1996Full accounts made up to 22 August 1995 (11 pages)
14 March 1996Return made up to 27/12/95; no change of members (4 pages)
14 March 1996Return made up to 27/12/95; no change of members (4 pages)
22 May 1995Accounts for a small company made up to 22 August 1994 (10 pages)
22 May 1995Accounts for a small company made up to 22 August 1994 (10 pages)
20 March 1987Dissolution (1 page)
20 March 1987Dissolution (1 page)
20 March 1987Dissolution (1 page)
22 August 1972Incorporation (10 pages)
22 August 1972Incorporation (10 pages)