Company NameR.L. Rose Limited
DirectorRoger Leigh Rose
Company StatusActive
Company NumberSC168119
CategoryPrivate Limited Company
Incorporation Date5 September 1996(27 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Roger Leigh Rose
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1996(3 weeks, 5 days after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13-15 Morningside Drive
Edinburgh
EH10 5LZ
Scotland
Secretary NameElizabeth Ann Rose
NationalityBritish
StatusCurrent
Appointed01 October 1996(3 weeks, 5 days after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address13-15 Morningside Drive
Edinburgh
EH10 5LZ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed05 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameAndrew Haughton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(5 years, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 February 2008)
RoleManager
Correspondence Address37 Plewlands Avenue
Edinburgh
EH10 5JY
Scotland

Contact

Websitewww.rlrose.co.uk
Email address[email protected]
Telephone0131 3331620
Telephone regionEdinburgh

Location

Registered Address13-15 Morningside Drive
Edinburgh
EH10 5LZ
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Net Worth£245,524
Current Liabilities£104,377

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Charges

22 March 2001Delivered on: 28 March 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

18 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
28 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
12 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
10 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
11 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
10 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
30 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
5 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
30 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
7 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
7 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
10 August 2016Registered office address changed from C/O C/O Js Accounting Services Ltd 6C Bruntsfield Terrace Edinburgh EH10 4EX to 13-15 Morningside Drive Edinburgh EH10 5LZ on 10 August 2016 (1 page)
10 August 2016Registered office address changed from C/O C/O Js Accounting Services Ltd 6C Bruntsfield Terrace Edinburgh EH10 4EX to 13-15 Morningside Drive Edinburgh EH10 5LZ on 10 August 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
27 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
27 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
21 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
21 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
21 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
23 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(3 pages)
23 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(3 pages)
23 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 March 2012Director's details changed for Mr Roger Leigh Rose on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Mr Roger Leigh Rose on 19 March 2012 (2 pages)
19 March 2012Secretary's details changed for Elizabeth Ann Rose on 19 March 2012 (1 page)
19 March 2012Secretary's details changed for Elizabeth Ann Rose on 19 March 2012 (1 page)
17 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
17 October 2011Registered office address changed from C/O Martin Aitken & Co Caledonia House 89 Seaward Street, Glasgow Lanarkshire G41 1HJ on 17 October 2011 (1 page)
17 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
17 October 2011Registered office address changed from C/O Martin Aitken & Co Caledonia House 89 Seaward Street, Glasgow Lanarkshire G41 1HJ on 17 October 2011 (1 page)
4 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Mr Roger Leigh Rose on 5 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Roger Leigh Rose on 5 September 2010 (2 pages)
14 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Mr Roger Leigh Rose on 5 September 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
25 September 2009Return made up to 05/09/09; full list of members (3 pages)
25 September 2009Return made up to 05/09/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
8 October 2008Return made up to 05/09/08; full list of members (3 pages)
8 October 2008Return made up to 05/09/08; full list of members (3 pages)
11 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
11 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
25 September 2007Return made up to 05/09/07; full list of members (2 pages)
25 September 2007Return made up to 05/09/07; full list of members (2 pages)
4 April 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
4 April 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
7 September 2006Secretary's particulars changed (1 page)
7 September 2006Secretary's particulars changed (1 page)
7 September 2006Director's particulars changed (1 page)
7 September 2006Director's particulars changed (1 page)
7 September 2006Return made up to 05/09/06; full list of members (2 pages)
7 September 2006Director's particulars changed (1 page)
7 September 2006Return made up to 05/09/06; full list of members (2 pages)
7 September 2006Director's particulars changed (1 page)
1 June 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
1 June 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
16 September 2005Return made up to 05/09/05; full list of members (3 pages)
16 September 2005Return made up to 05/09/05; full list of members (3 pages)
15 April 2005Registered office changed on 15/04/05 from: c/o wm. Lockhart & co 21 west nile street glasgow G1 2PS (1 page)
15 April 2005Registered office changed on 15/04/05 from: c/o wm. Lockhart & co 21 west nile street glasgow G1 2PS (1 page)
14 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
14 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
7 September 2004Return made up to 05/09/04; full list of members (7 pages)
7 September 2004Return made up to 05/09/04; full list of members (7 pages)
8 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
8 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
17 September 2003Return made up to 05/09/03; full list of members
  • 363(287) ‐ Registered office changed on 17/09/03
(7 pages)
17 September 2003Return made up to 05/09/03; full list of members
  • 363(287) ‐ Registered office changed on 17/09/03
(7 pages)
16 April 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
16 April 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
6 September 2002Return made up to 05/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 2002Return made up to 05/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
8 May 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
6 September 2001Return made up to 05/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 2001Return made up to 05/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
30 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
24 April 2001Ad 10/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 April 2001Ad 10/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 March 2001Partic of mort/charge * (6 pages)
28 March 2001Partic of mort/charge * (6 pages)
7 September 2000Return made up to 05/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 2000Return made up to 05/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
30 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
13 September 1999Registered office changed on 13/09/99 from: the antiques warehouse unit 3B yorkhill quay glasgow G3 8QE (1 page)
13 September 1999Registered office changed on 13/09/99 from: the antiques warehouse unit 3B yorkhill quay glasgow G3 8QE (1 page)
6 September 1999Return made up to 05/09/99; no change of members (4 pages)
6 September 1999Return made up to 05/09/99; no change of members (4 pages)
3 April 1999Accounts for a small company made up to 30 September 1998 (8 pages)
3 April 1999Accounts for a small company made up to 30 September 1998 (8 pages)
10 March 1999Registered office changed on 10/03/99 from: 21 west nile street glasgow G1 2PS (1 page)
10 March 1999Registered office changed on 10/03/99 from: 21 west nile street glasgow G1 2PS (1 page)
24 September 1998Return made up to 05/09/98; no change of members (4 pages)
24 September 1998Return made up to 05/09/98; no change of members (4 pages)
27 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
27 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
17 September 1997Return made up to 05/09/97; full list of members (6 pages)
17 September 1997Return made up to 05/09/97; full list of members (6 pages)
27 September 1996New director appointed (2 pages)
27 September 1996Registered office changed on 27/09/96 from: 21 west nile street glasgow G1 2PS (1 page)
27 September 1996New secretary appointed (2 pages)
27 September 1996Registered office changed on 27/09/96 from: 21 west nile street glasgow G1 2PS (1 page)
27 September 1996New secretary appointed (2 pages)
27 September 1996New director appointed (2 pages)
11 September 1996Secretary resigned (1 page)
11 September 1996Director resigned (1 page)
11 September 1996Secretary resigned (1 page)
11 September 1996Director resigned (1 page)
5 September 1996Incorporation (16 pages)
5 September 1996Incorporation (16 pages)