Glasgow
G33 4ER
Scotland
Secretary Name | Mr Brendan Brawley |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 2006(3 years after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 59 Charles Street Glasgow G21 2PR Scotland |
Director Name | Mr Brendan Brawley |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2016(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 59 Charles Street Glasgow G21 2PR Scotland |
Director Name | Mr John Brawley Jnr |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2016(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 59 Charles Street Glasgow G21 2PR Scotland |
Director Name | Mr Bryan McGrath |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT Scotland |
Director Name | Mr William Rayner |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT Scotland |
Director Name | Mr Brendan Brawley |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Eastwoodmains Road Glasgow G46 6QB Scotland |
Director Name | Mr John Brawley Jnr |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Davieland Road Giffnock Glasgow G46 7LA Scotland |
Director Name | Alan McWhirter |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Dardenne Park Road Kilmacolm PA13 4EE Scotland |
Secretary Name | Mr Brendan Brawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Eastwoodmains Road Glasgow G46 6QB Scotland |
Secretary Name | Ian Bary Buckeridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(1 year after company formation) |
Appointment Duration | 2 years (resigned 14 August 2006) |
Role | Company Director |
Correspondence Address | 1 Braeview Gardens Paisley PA2 8PP Scotland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | roth.ltd.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 6490066 |
Telephone region | Glasgow |
Registered Address | 49 Napier Road Cumbernauld Glasgow G68 0EF Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Cumbernauld North |
Address Matches | 6 other UK companies use this postal address |
34 at £1 | Ian Buckeridge 34.00% Ordinary |
---|---|
23 at £1 | Jpc Trust 23.00% Ordinary |
23 at £1 | Rmbtrust 23.00% Ordinary |
10 at £1 | Brendan Brawley 10.00% Ordinary |
10 at £1 | John Brawley 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £248,021 |
Cash | £378,309 |
Current Liabilities | £1,146,437 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
6 September 2004 | Delivered on: 22 September 2004 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 |
---|
13 September 2023 | Registration of charge SC2530750002, created on 28 August 2023 (7 pages) |
---|---|
14 August 2023 | Appointment of Mr Allan James Smith as a secretary on 11 August 2023 (2 pages) |
13 August 2023 | Director's details changed for Mr William Rayner on 11 August 2023 (2 pages) |
13 August 2023 | Director's details changed for Mr Bryan Mcgrath on 11 August 2023 (2 pages) |
13 August 2023 | Current accounting period shortened from 30 April 2024 to 31 March 2024 (1 page) |
13 August 2023 | Director's details changed for Mr Ian Bary Buckeridge on 11 August 2023 (2 pages) |
13 August 2023 | Director's details changed for Mr Gregor Walter Mcarthur on 11 August 2023 (2 pages) |
11 August 2023 | Termination of appointment of Brendan Brawley as a director on 11 August 2023 (1 page) |
11 August 2023 | Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT Scotland to 49 Napier Road Cumbernauld Glasgow G68 0EF on 11 August 2023 (1 page) |
11 August 2023 | Appointment of Mr Gavin Stewart Ross as a director on 11 August 2023 (2 pages) |
11 August 2023 | Notification of Prime Electrical Group (Holdings) Limited as a person with significant control on 11 August 2023 (2 pages) |
11 August 2023 | Appointment of Mr Gregor Walter Mcarthur as a director on 11 August 2023 (2 pages) |
11 August 2023 | Cessation of Ian Bary Buckeridge as a person with significant control on 11 August 2023 (1 page) |
11 August 2023 | Appointment of Ms Aurea Mary Storie as a director on 11 August 2023 (2 pages) |
11 August 2023 | Termination of appointment of John Brawley Jnr as a director on 11 August 2023 (1 page) |
11 August 2023 | Appointment of Mr Allan James Smith as a director on 11 August 2023 (2 pages) |
11 August 2023 | Termination of appointment of Brendan Brawley as a secretary on 11 August 2023 (1 page) |
7 August 2023 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
24 July 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
4 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
25 July 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
8 March 2022 | Memorandum and Articles of Association (25 pages) |
8 March 2022 | Resolutions
|
14 October 2021 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
5 August 2021 | Director's details changed for Mr Bryan Mcgrath on 5 August 2021 (2 pages) |
5 August 2021 | Registered office address changed from Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT on 5 August 2021 (1 page) |
5 August 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
5 August 2021 | Change of details for Mr Ian Bary Buckeridge as a person with significant control on 5 August 2021 (2 pages) |
5 August 2021 | Director's details changed for Mr William Rayner on 5 August 2021 (2 pages) |
30 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
13 August 2020 | Confirmation statement made on 21 July 2020 with updates (4 pages) |
15 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
21 November 2019 | Statement of capital following an allotment of shares on 13 November 2019
|
18 November 2019 | Resolutions
|
26 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
1 May 2019 | Appointment of Mr William Rayner as a director on 1 May 2019 (2 pages) |
1 May 2019 | Appointment of Mr Bryan Mcgrath as a director on 1 May 2019 (2 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
10 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
18 April 2018 | Director's details changed for Ian Bary Buckeridge on 18 April 2018 (2 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
7 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
22 September 2016 | Registered office address changed from 137 Shawbridge Street Glasgow G43 1QH to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from 137 Shawbridge Street Glasgow G43 1QH to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 22 September 2016 (1 page) |
3 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
1 February 2016 | Appointment of Mr Brendan Brawley as a director on 11 January 2016 (2 pages) |
1 February 2016 | Appointment of Mr Brendan Brawley as a director on 11 January 2016 (2 pages) |
1 February 2016 | Appointment of Mr John Brawley as a director on 11 January 2016 (2 pages) |
1 February 2016 | Appointment of Mr John Brawley as a director on 11 January 2016 (2 pages) |
19 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
19 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
25 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-25
|
25 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-25
|
6 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
18 November 2014 | Director's details changed for Ian Bary Buckeridge on 15 October 2014 (2 pages) |
18 November 2014 | Director's details changed for Ian Bary Buckeridge on 15 October 2014 (2 pages) |
25 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
7 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
7 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
23 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
30 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Current accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
25 March 2011 | Current accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for Ian Bary Buckeridge on 21 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Ian Bary Buckeridge on 21 July 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Brendan Brawley on 18 June 2010 (1 page) |
21 June 2010 | Secretary's details changed for Brendan Brawley on 18 June 2010 (1 page) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
11 September 2009 | Director's change of particulars / ian buckeridge / 11/09/2009 (1 page) |
11 September 2009 | Director's change of particulars / ian buckeridge / 11/09/2009 (1 page) |
22 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
22 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
28 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
28 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
31 July 2007 | Return made up to 21/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 21/07/07; full list of members (2 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | New secretary appointed (2 pages) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | New secretary appointed (2 pages) |
12 September 2006 | Director resigned (1 page) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Return made up to 21/07/06; full list of members (3 pages) |
11 September 2006 | New secretary appointed (1 page) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Return made up to 21/07/06; full list of members (3 pages) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | New secretary appointed (1 page) |
11 September 2006 | Director resigned (1 page) |
23 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 August 2005 | Return made up to 21/07/05; full list of members (3 pages) |
31 August 2005 | Return made up to 21/07/05; full list of members (3 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 September 2004 | Partic of mort/charge * (6 pages) |
22 September 2004 | Partic of mort/charge * (6 pages) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | Secretary resigned;director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | Secretary resigned;director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
27 July 2004 | Return made up to 21/07/04; full list of members
|
27 July 2004 | Return made up to 21/07/04; full list of members
|
19 August 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
19 August 2003 | Ad 21/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 August 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | Ad 21/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | New secretary appointed;new director appointed (2 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New secretary appointed;new director appointed (2 pages) |
21 July 2003 | Incorporation (18 pages) |
21 July 2003 | Incorporation (18 pages) |