Company NameW.W.M Rose & Sons Limited
Company StatusActive
Company NumberSC061271
CategoryPrivate Limited Company
Incorporation Date6 December 1976(47 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies

Directors

Director NameMr Ian Alastair Kemp Rose
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1990(13 years, 10 months after company formation)
Appointment Duration33 years, 7 months
RoleContractor
Country of ResidenceScotland
Correspondence AddressLamancha Garage Lamancha
Peeblesshire
EH46 7BD
Scotland
Director NameWilliam Wallace Miller Rose Jnr
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1990(13 years, 10 months after company formation)
Appointment Duration33 years, 7 months
RoleContractor
Country of ResidenceScotland
Correspondence AddressLamancha Garage Lamancha
Peeblesshire
EH46 7BD
Scotland
Secretary NameWilliam Wallace Miller Rose Jnr
NationalityBritish
StatusCurrent
Appointed08 October 1990(13 years, 10 months after company formation)
Appointment Duration33 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLamancha Garage Lamancha
Peeblesshire
EH46 7BD
Scotland
Director NameMr Alan Robert Rose
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(44 years after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLamancha Garage
Lamancha
Peeblesshire
EH46 7BD
Scotland
Director NameMrs Annette Pauline Rose
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(44 years after company formation)
Appointment Duration3 years, 4 months
RoleTeacher
Country of ResidenceScotland
Correspondence AddressLamancha Garage
Lamancha
Peeblesshire
EH46 7BD
Scotland
Director NameMrs Rose Marie Rose
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(44 years after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLamancha Garage
Lamancha
Peeblesshire
EH46 7BD
Scotland
Director NameMr Stuart Alexander Grainger Rose
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1990(13 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 May 1996)
RoleSales Manager
Country of ResidenceScotland
Correspondence AddressRothmaneic
Romanno Bridge
West Linton
Peeblesshire
EH46 7BZ
Scotland
Director NameWilliam Wallace Miller Rose Snr
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1990(13 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 August 1992)
RoleContractor
Correspondence AddressLamancha
West Linton
EH46 7BD
Scotland

Contact

Websitewmrose.co.uk
Email address[email protected]
Telephone01968 660777
Telephone regionPenicuik

Location

Registered AddressLamancha Garage
Lamancha
Peeblesshire
EH46 7BD
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardTweeddale West

Shareholders

3.8k at £1William Wallace Miller Rose
52.92%
Ordinary
3.3k at £1Ian Alastair Kemp Rose
47.08%
Ordinary

Financials

Year2014
Net Worth£992,959
Cash£3,113
Current Liabilities£2,252,535

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return2 October 2023 (7 months ago)
Next Return Due16 October 2024 (5 months, 2 weeks from now)

Charges

12 September 2014Delivered on: 20 September 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
31 July 1979Delivered on: 3 August 1979
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.05 acres at lamancha, west linton with garages and other buildings erected thereon.
Outstanding
22 June 1977Delivered on: 29 June 1977
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

26 January 2021Unaudited abridged accounts made up to 31 January 2020 (10 pages)
12 December 2020Appointment of Mrs Rose Marie Rose as a director on 11 December 2020 (2 pages)
12 December 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
12 December 2020Appointment of Mrs Annette Pauline Rose as a director on 11 December 2020 (2 pages)
12 December 2020Appointment of Mr Alan Robert Rose as a director on 11 December 2020 (2 pages)
21 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
12 August 2019Unaudited abridged accounts made up to 31 January 2019 (10 pages)
26 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
22 October 2018Unaudited abridged accounts made up to 31 January 2018 (10 pages)
28 November 2017Amended total exemption full accounts made up to 31 January 2017 (10 pages)
28 November 2017Amended total exemption full accounts made up to 31 January 2017 (10 pages)
27 November 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
27 November 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
20 November 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
2 November 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
6 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 7,088
(5 pages)
6 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 7,088
(5 pages)
12 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 7,088
(5 pages)
12 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 7,088
(5 pages)
12 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 7,088
(5 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
20 September 2014Registration of charge SC0612710003, created on 12 September 2014 (19 pages)
20 September 2014Registration of charge SC0612710003, created on 12 September 2014 (19 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
28 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 7,088
(5 pages)
28 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 7,088
(5 pages)
28 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 7,088
(5 pages)
12 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
19 December 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
11 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
3 December 2009Full accounts made up to 31 January 2009 (14 pages)
3 December 2009Full accounts made up to 31 January 2009 (14 pages)
16 November 2009Director's details changed for William Wallace Miller Rose Jnr on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Ian Alastair Kemp Rose on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for William Wallace Miller Rose Jnr on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Ian Alastair Kemp Rose on 16 November 2009 (2 pages)
1 December 2008Full accounts made up to 31 January 2008 (13 pages)
1 December 2008Full accounts made up to 31 January 2008 (13 pages)
4 November 2008Return made up to 02/10/08; full list of members (4 pages)
4 November 2008Return made up to 02/10/08; full list of members (4 pages)
12 December 2007Return made up to 02/10/07; no change of members (7 pages)
12 December 2007Return made up to 02/10/07; no change of members (7 pages)
29 November 2007Full accounts made up to 31 January 2007 (13 pages)
29 November 2007Full accounts made up to 31 January 2007 (13 pages)
23 February 2007Resolutions
  • RES13 ‐ Joint ownership of land 26/01/07
(1 page)
23 February 2007Resolutions
  • RES13 ‐ Joint ownership of land 26/01/07
(1 page)
17 November 2006Return made up to 02/10/06; full list of members (7 pages)
17 November 2006Return made up to 02/10/06; full list of members (7 pages)
20 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
20 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
26 October 2005Return made up to 02/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 2005Return made up to 02/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 November 2004Accounts for a small company made up to 31 January 2004 (7 pages)
30 November 2004Accounts for a small company made up to 31 January 2004 (7 pages)
16 November 2004Return made up to 02/10/04; full list of members (7 pages)
16 November 2004Return made up to 02/10/04; full list of members (7 pages)
1 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
1 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
4 November 2003Return made up to 02/10/03; full list of members
  • 363(287) ‐ Registered office changed on 04/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2003Return made up to 02/10/03; full list of members
  • 363(287) ‐ Registered office changed on 04/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 December 2002Accounts for a small company made up to 31 January 2002 (7 pages)
18 December 2002Accounts for a small company made up to 31 January 2002 (7 pages)
8 October 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 October 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 February 2002Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
12 February 2002Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
30 October 2001Full accounts made up to 31 December 2000 (14 pages)
30 October 2001Full accounts made up to 31 December 2000 (14 pages)
5 October 2001Return made up to 02/10/01; full list of members (6 pages)
5 October 2001Return made up to 02/10/01; full list of members (6 pages)
16 October 2000Return made up to 02/10/00; full list of members (6 pages)
16 October 2000Return made up to 02/10/00; full list of members (6 pages)
20 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
20 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 October 1999Return made up to 02/10/99; full list of members (6 pages)
5 October 1999Return made up to 02/10/99; full list of members (6 pages)
21 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
6 October 1998Return made up to 02/10/98; full list of members (6 pages)
6 October 1998Return made up to 02/10/98; full list of members (6 pages)
2 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
31 October 1997Return made up to 08/10/97; full list of members (6 pages)
31 October 1997Return made up to 08/10/97; full list of members (6 pages)
30 October 1996Return made up to 08/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
30 October 1996Return made up to 08/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
6 June 1996Director resigned (1 page)
6 June 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
14 May 1996Director resigned (1 page)
30 October 1995Return made up to 08/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 October 1995Return made up to 08/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
23 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
6 December 1976Certificate of incorporation (1 page)
6 December 1976Certificate of incorporation (1 page)