Company NameWilliam Marr Ltd
DirectorWilliam Andrew Brian Watt
Company StatusActive
Company NumberSC203098
CategoryPrivate Limited Company
Incorporation Date19 January 2000(24 years, 3 months ago)
Previous NamesRoseisle Cars Limited and Roseisle Motor Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr William Andrew Brian Watt
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2000(2 weeks, 2 days after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Cadzow Park 82 Muir Street
Hamilton
ML3 6BJ
Scotland
Secretary NameProfit Counts Ltd (Corporation)
StatusCurrent
Appointed01 January 2013(12 years, 11 months after company formation)
Appointment Duration11 years, 3 months
Correspondence Address13 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Director NameIain Maury Campbell Meiklejohn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameMr James Robert Will
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMyreside
Gifford
East Lothian
EH41 4JA
Scotland
Secretary NameIain Maury Campbell Meiklejohn
NationalityBritish
StatusResigned
Appointed19 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameMr Ranald Guy Watt
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(2 weeks, 2 days after company formation)
Appointment Duration20 years, 3 months (resigned 27 May 2020)
RoleSales Director
Country of ResidenceScotland
Correspondence Address13 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
Secretary NameMr Nasser Abdul Mohammed
NationalityBritish
StatusResigned
Appointed04 February 2000(2 weeks, 2 days after company formation)
Appointment Duration9 years, 9 months (resigned 29 October 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Craigs Bank
Edinburgh
EH12 8HD
Scotland
Secretary NameSusan Elizabeth Dunn
NationalityBritish
StatusResigned
Appointed30 October 2009(9 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2012)
RoleCompany Director
Correspondence Address1 Cairns Drive
Balerno
Edinburgh
EH14 7HH
Scotland

Contact

Websiteroseisle.co.uk
Email address[email protected]
Telephone01886 918552
Telephone regionKnightwick

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

10k at £1Roseisle Estates LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Charges

19 February 2007Delivered on: 27 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 34 whitecraig road, whitecraig, musselburgh.
Outstanding

Filing History

13 November 2023Confirmation statement made on 13 November 2023 with updates (4 pages)
13 November 2023Registered office address changed from 13 Glasgow Road Paisley Renfrewshire PA1 3QS to Unit 1 Cadzow Park 82 Muir Street Hamilton ML3 6BJ on 13 November 2023 (1 page)
27 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
27 March 2023Unaudited abridged accounts made up to 30 June 2022 (6 pages)
11 April 2022Change of details for Mr William Andrew Brian Watt as a person with significant control on 3 March 2022 (2 pages)
3 March 2022Confirmation statement made on 3 March 2022 with updates (4 pages)
15 February 2022Unaudited abridged accounts made up to 30 June 2021 (6 pages)
2 February 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
25 March 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
27 May 2020Termination of appointment of Ranald Guy Watt as a director on 27 May 2020 (1 page)
26 May 2020Satisfaction of charge 1 in full (1 page)
23 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
18 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-18
(3 pages)
6 February 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
1 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
26 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
17 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
1 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10,000
(4 pages)
1 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10,000
(4 pages)
16 November 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
16 November 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
27 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 10,000
(4 pages)
27 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 10,000
(4 pages)
28 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 10,000
(4 pages)
18 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 10,000
(4 pages)
21 November 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
21 November 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
6 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
28 January 2013Termination of appointment of Susan Dunn as a secretary (1 page)
28 January 2013Appointment of Profit Counts Ltd as a secretary (2 pages)
28 January 2013Appointment of Profit Counts Ltd as a secretary (2 pages)
28 January 2013Termination of appointment of Susan Dunn as a secretary (1 page)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
13 September 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
13 September 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
17 May 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
17 May 2011Director's details changed for Mr William Andrew Brian Watt on 19 January 2011 (2 pages)
17 May 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
17 May 2011Registered office address changed from 34 Whitecraig Road Whitecraig East Lothian EH21 8NE on 17 May 2011 (1 page)
17 May 2011Registered office address changed from 34 Whitecraig Road Whitecraig East Lothian EH21 8NE on 17 May 2011 (1 page)
17 May 2011Director's details changed for Mr William Andrew Brian Watt on 19 January 2011 (2 pages)
17 May 2011Director's details changed for Ranald Guy Watt on 19 January 2011 (2 pages)
17 May 2011Director's details changed for Ranald Guy Watt on 19 January 2011 (2 pages)
15 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
26 November 2009Appointment of Susan Elizabeth Dunn as a secretary (3 pages)
26 November 2009Appointment of Susan Elizabeth Dunn as a secretary (3 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 November 2009Termination of appointment of Nasser Mohammed as a secretary (3 pages)
1 November 2009Termination of appointment of Nasser Mohammed as a secretary (3 pages)
24 April 2009Return made up to 19/01/09; full list of members (3 pages)
24 April 2009Return made up to 19/01/09; full list of members (3 pages)
11 March 2009Director's change of particulars / william watt / 12/12/2008 (1 page)
11 March 2009Director's change of particulars / william watt / 12/12/2008 (1 page)
19 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 April 2008Return made up to 19/01/08; full list of members (3 pages)
7 April 2008Return made up to 19/01/08; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 February 2007Partic of mort/charge * (3 pages)
27 February 2007Partic of mort/charge * (3 pages)
16 February 2007Return made up to 19/01/07; full list of members (7 pages)
16 February 2007Return made up to 19/01/07; full list of members (7 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
20 July 2006Registered office changed on 20/07/06 from: 1 corstorphine road edinburgh midlothian EH12 6DD (1 page)
20 July 2006Registered office changed on 20/07/06 from: 1 corstorphine road edinburgh midlothian EH12 6DD (1 page)
14 March 2006Return made up to 19/01/06; full list of members (7 pages)
14 March 2006Return made up to 19/01/06; full list of members (7 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 April 2005Company name changed roseisle cars LIMITED\certificate issued on 27/04/05 (2 pages)
27 April 2005Company name changed roseisle cars LIMITED\certificate issued on 27/04/05 (2 pages)
1 February 2005Accounts for a small company made up to 31 December 2003 (7 pages)
1 February 2005Accounts for a small company made up to 31 December 2003 (7 pages)
29 January 2005Return made up to 19/01/05; full list of members (7 pages)
29 January 2005Return made up to 19/01/05; full list of members (7 pages)
28 January 2004Return made up to 19/01/04; full list of members (7 pages)
28 January 2004Return made up to 19/01/04; full list of members (7 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
22 January 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
14 January 2002Return made up to 19/01/02; full list of members (6 pages)
14 January 2002Return made up to 19/01/02; full list of members (6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
27 February 2001Secretary resigned (1 page)
27 February 2001Secretary resigned (1 page)
13 February 2001Return made up to 19/01/01; full list of members (7 pages)
13 February 2001Return made up to 19/01/01; full list of members (7 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000Ad 22/02/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
28 April 2000Ad 22/02/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New secretary appointed (2 pages)
28 April 2000New secretary appointed (2 pages)
8 February 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
8 February 2000Registered office changed on 08/02/00 from: 20 castle terrace edinburgh midlothian EH1 2ET (1 page)
8 February 2000Registered office changed on 08/02/00 from: 20 castle terrace edinburgh midlothian EH1 2ET (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
19 January 2000Incorporation (23 pages)
19 January 2000Incorporation (23 pages)