East Kilbride
Glasgow
G75 0QD
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Leigh Foot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Robert Ness |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 April 2004) |
Role | Service Director |
Correspondence Address | 4 Westwood Park Deans Livingston West Lothian EH54 8QP Scotland |
Secretary Name | Margaret Ness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 26 August 1998) |
Role | Secretary |
Correspondence Address | 4 Westwood Park Deans Livingston West Lothian EH54 8QP Scotland |
Secretary Name | James Rankine Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 April 2004) |
Role | Company Director |
Correspondence Address | 19 Catrine Road Glasgow G53 7FB Scotland |
Secretary Name | Margaret Deans Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(6 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 28 February 2017) |
Role | Admin Manager |
Correspondence Address | 127 Hatton Gardens Glasgow G52 3PU Scotland |
Website | roswellit.com |
---|---|
Email address | [email protected] |
Telephone | 01355 265588 |
Telephone region | East Kilbride |
Registered Address | Prism House Rankine Avenue East Kilbride Glasgow G75 0QF Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride Central South |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | James Rankine Craig 80.00% Ordinary |
---|---|
20 at £1 | Craig William Friel 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £221,984 |
Cash | £144,921 |
Current Liabilities | £45,974 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 14 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 28 May 2024 (1 month, 1 week from now) |
2 July 1997 | Delivered on: 7 July 1997 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 |
---|
9 November 2023 | Total exemption full accounts made up to 31 May 2023 (10 pages) |
---|---|
15 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
7 October 2022 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
1 July 2022 | Registered office address changed from Stanley House, 69-71 Hamilton Road Motherwell Lanarkshire ML1 3DG to Prism House Rankine Avenue East Kilbride Glasgow G75 0QF on 1 July 2022 (1 page) |
16 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
17 September 2021 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
28 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
11 August 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
19 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
12 September 2019 | Unaudited abridged accounts made up to 31 May 2019 (9 pages) |
16 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
15 October 2018 | Unaudited abridged accounts made up to 31 May 2018 (9 pages) |
16 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
25 August 2017 | Unaudited abridged accounts made up to 31 May 2017 (9 pages) |
25 August 2017 | Unaudited abridged accounts made up to 31 May 2017 (9 pages) |
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
5 April 2017 | Termination of appointment of Margaret Deans Stevens as a secretary on 28 February 2017 (1 page) |
5 April 2017 | Termination of appointment of Margaret Deans Stevens as a secretary on 28 February 2017 (1 page) |
10 August 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
1 June 2016 | Secretary's details changed for Margaret Deans Stevens on 31 May 2016 (1 page) |
1 June 2016 | Director's details changed for James Rankine Craig on 31 May 2016 (2 pages) |
1 June 2016 | Secretary's details changed for Margaret Deans Stevens on 31 May 2016 (1 page) |
1 June 2016 | Director's details changed for James Rankine Craig on 31 May 2016 (2 pages) |
31 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
21 September 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
19 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
1 September 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
16 August 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
22 May 2012 | Secretary's details changed for Margaret Deans Stevens on 22 May 2012 (2 pages) |
22 May 2012 | Secretary's details changed for Margaret Deans Stevens on 22 May 2012 (2 pages) |
17 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
16 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
27 May 2010 | Director's details changed for James Rankine Craig on 14 May 2010 (2 pages) |
27 May 2010 | Director's details changed for James Rankine Craig on 14 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
1 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
9 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
9 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
16 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
16 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
20 June 2006 | Return made up to 14/05/06; full list of members (2 pages) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Return made up to 14/05/06; full list of members (2 pages) |
20 June 2006 | Director's particulars changed (1 page) |
8 August 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
8 August 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
16 May 2005 | Return made up to 14/05/05; full list of members (2 pages) |
16 May 2005 | Return made up to 14/05/05; full list of members (2 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
21 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
21 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | Secretary resigned (1 page) |
30 August 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
30 August 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
12 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
12 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
28 October 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
28 October 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
21 May 2002 | Return made up to 14/05/02; full list of members
|
21 May 2002 | Return made up to 14/05/02; full list of members
|
11 October 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
16 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
16 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
19 February 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
19 February 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
19 May 2000 | Return made up to 14/05/00; full list of members
|
19 May 2000 | Return made up to 14/05/00; full list of members
|
21 December 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
21 December 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
19 May 1999 | Return made up to 14/05/99; full list of members (6 pages) |
19 May 1999 | Return made up to 14/05/99; full list of members (6 pages) |
4 November 1998 | Accounts for a small company made up to 31 May 1998 (4 pages) |
4 November 1998 | Accounts for a small company made up to 31 May 1998 (4 pages) |
28 August 1998 | Ad 26/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 August 1998 | Secretary resigned (1 page) |
28 August 1998 | New secretary appointed;new director appointed (2 pages) |
28 August 1998 | Ad 26/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 August 1998 | Secretary resigned (1 page) |
28 August 1998 | New secretary appointed;new director appointed (2 pages) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | New secretary appointed (2 pages) |
17 December 1997 | New secretary appointed (2 pages) |
5 August 1997 | Secretary resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Secretary resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
7 July 1997 | Partic of mort/charge * (6 pages) |
7 July 1997 | Partic of mort/charge * (6 pages) |
14 May 1997 | Incorporation (15 pages) |
14 May 1997 | Incorporation (15 pages) |