Company NameROTH Limited
Company StatusActive
Company NumberSC253075
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameIan Bary Buckeridge
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 27 Lonmay Place
Glasgow
G33 4ER
Scotland
Secretary NameMr Brendan Brawley
NationalityBritish
StatusCurrent
Appointed14 August 2006(3 years after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address59 Charles Street
Glasgow
G21 2PR
Scotland
Director NameMr Brendan Brawley
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2016(12 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address59 Charles Street
Glasgow
G21 2PR
Scotland
Director NameMr John Brawley Jnr
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2016(12 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address59 Charles Street
Glasgow
G21 2PR
Scotland
Director NameMr Bryan McGrath
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(15 years, 9 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMacfarlane Gray House Castlecraig Business Park
Springbank Road
Stirling
FK7 7WT
Scotland
Director NameMr William Rayner
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(15 years, 9 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMacfarlane Gray House Castlecraig Business Park
Springbank Road
Stirling
FK7 7WT
Scotland
Director NameMr Brendan Brawley
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Eastwoodmains Road
Glasgow
G46 6QB
Scotland
Director NameMr John Brawley Jnr
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Davieland Road
Giffnock
Glasgow
G46 7LA
Scotland
Director NameAlan McWhirter
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Dardenne
Park Road
Kilmacolm
PA13 4EE
Scotland
Secretary NameMr Brendan Brawley
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Eastwoodmains Road
Glasgow
G46 6QB
Scotland
Secretary NameIan Bary Buckeridge
NationalityBritish
StatusResigned
Appointed30 July 2004(1 year after company formation)
Appointment Duration2 years (resigned 14 August 2006)
RoleCompany Director
Correspondence Address1 Braeview Gardens
Paisley
PA2 8PP
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteroth.ltd.uk
Email address[email protected]
Telephone0141 6490066
Telephone regionGlasgow

Location

Registered Address49 Napier Road
Cumbernauld
Glasgow
G68 0EF
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCumbernauld North
Address Matches6 other UK companies use this postal address

Shareholders

34 at £1Ian Buckeridge
34.00%
Ordinary
23 at £1Jpc Trust
23.00%
Ordinary
23 at £1Rmbtrust
23.00%
Ordinary
10 at £1Brendan Brawley
10.00%
Ordinary
10 at £1John Brawley
10.00%
Ordinary

Financials

Year2014
Net Worth£248,021
Cash£378,309
Current Liabilities£1,146,437

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

6 September 2004Delivered 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

Filing History

13 September 2023Registration of charge SC2530750002, created on 28 August 2023 (7 pages)
14 August 2023Appointment of Mr Allan James Smith as a secretary on 11 August 2023 (2 pages)
13 August 2023Director's details changed for Mr William Rayner on 11 August 2023 (2 pages)
13 August 2023Director's details changed for Mr Bryan Mcgrath on 11 August 2023 (2 pages)
13 August 2023Current accounting period shortened from 30 April 2024 to 31 March 2024 (1 page)
13 August 2023Director's details changed for Mr Ian Bary Buckeridge on 11 August 2023 (2 pages)
13 August 2023Director's details changed for Mr Gregor Walter Mcarthur on 11 August 2023 (2 pages)
11 August 2023Termination of appointment of Brendan Brawley as a director on 11 August 2023 (1 page)
11 August 2023Registered 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 2023Appointment of Mr Gavin Stewart Ross as a director on 11 August 2023 (2 pages)
11 August 2023Notification of Prime Electrical Group (Holdings) Limited as a person with significant control on 11 August 2023 (2 pages)
11 August 2023Appointment of Mr Gregor Walter Mcarthur as a director on 11 August 2023 (2 pages)
11 August 2023Cessation of Ian Bary Buckeridge as a person with significant control on 11 August 2023 (1 page)
11 August 2023Appointment of Ms Aurea Mary Storie as a director on 11 August 2023 (2 pages)
11 August 2023Termination of appointment of John Brawley Jnr as a director on 11 August 2023 (1 page)
11 August 2023Appointment of Mr Allan James Smith as a director on 11 August 2023 (2 pages)
11 August 2023Termination of appointment of Brendan Brawley as a secretary on 11 August 2023 (1 page)
7 August 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
24 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
4 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
25 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
8 March 2022Memorandum and Articles of Association (25 pages)
8 March 2022Resolutions
  • RES13 ‐ Roth LIMITED share option scheme be approved / option agreements approved 28/02/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 October 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
5 August 2021Director's details changed for Mr Bryan Mcgrath on 5 August 2021 (2 pages)
5 August 2021Registered 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 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
5 August 2021Change of details for Mr Ian Bary Buckeridge as a person with significant control on 5 August 2021 (2 pages)
5 August 2021Director's details changed for Mr William Rayner on 5 August 2021 (2 pages)
30 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
13 August 2020Confirmation statement made on 21 July 2020 with updates (4 pages)
15 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
21 November 2019Statement of capital following an allotment of shares on 13 November 2019
  • GBP 102
(7 pages)
18 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
26 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
1 May 2019Appointment of Mr William Rayner as a director on 1 May 2019 (2 pages)
1 May 2019Appointment of Mr Bryan Mcgrath as a director on 1 May 2019 (2 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
10 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
18 April 2018Director's details changed for Ian Bary Buckeridge on 18 April 2018 (2 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
7 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
22 September 2016Registered 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 2016Registered 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 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
1 February 2016Appointment of Mr Brendan Brawley as a director on 11 January 2016 (2 pages)
1 February 2016Appointment of Mr Brendan Brawley as a director on 11 January 2016 (2 pages)
1 February 2016Appointment of Mr John Brawley as a director on 11 January 2016 (2 pages)
1 February 2016Appointment of Mr John Brawley as a director on 11 January 2016 (2 pages)
19 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
19 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 100
(5 pages)
25 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 100
(5 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
18 November 2014Director's details changed for Ian Bary Buckeridge on 15 October 2014 (2 pages)
18 November 2014Director's details changed for Ian Bary Buckeridge on 15 October 2014 (2 pages)
25 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(5 pages)
25 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(5 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
30 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
25 March 2011Current accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
25 March 2011Current accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Ian Bary Buckeridge on 21 July 2010 (2 pages)
28 July 2010Director's details changed for Ian Bary Buckeridge on 21 July 2010 (2 pages)
21 June 2010Secretary's details changed for Brendan Brawley on 18 June 2010 (1 page)
21 June 2010Secretary's details changed for Brendan Brawley on 18 June 2010 (1 page)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
11 September 2009Director's change of particulars / ian buckeridge / 11/09/2009 (1 page)
11 September 2009Director's change of particulars / ian buckeridge / 11/09/2009 (1 page)
22 July 2009Return made up to 21/07/09; full list of members (3 pages)
22 July 2009Return made up to 21/07/09; full list of members (3 pages)
28 July 2008Return made up to 21/07/08; full list of members (3 pages)
28 July 2008Return made up to 21/07/08; full list of members (3 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
31 July 2007Return made up to 21/07/07; full list of members (2 pages)
31 July 2007Return made up to 21/07/07; full list of members (2 pages)
12 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 September 2006Secretary resigned (1 page)
12 September 2006New secretary appointed (2 pages)
12 September 2006Director resigned (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006New secretary appointed (2 pages)
12 September 2006Director resigned (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006Return made up to 21/07/06; full list of members (3 pages)
11 September 2006New secretary appointed (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006Return made up to 21/07/06; full list of members (3 pages)
11 September 2006Director resigned (1 page)
11 September 2006New secretary appointed (1 page)
11 September 2006Director resigned (1 page)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 August 2005Return made up to 21/07/05; full list of members (3 pages)
31 August 2005Return made up to 21/07/05; full list of members (3 pages)
14 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 September 2004Partic of mort/charge * (6 pages)
22 September 2004Partic of mort/charge * (6 pages)
16 August 2004New secretary appointed (2 pages)
16 August 2004Secretary resigned;director resigned (1 page)
16 August 2004Director resigned (1 page)
16 August 2004New secretary appointed (2 pages)
16 August 2004Secretary resigned;director resigned (1 page)
16 August 2004Director resigned (1 page)
27 July 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 August 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
19 August 2003Ad 21/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 August 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003Ad 21/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003New director appointed (2 pages)
6 August 2003Director resigned (1 page)
6 August 2003New secretary appointed;new director appointed (2 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003Director resigned (1 page)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New secretary appointed;new director appointed (2 pages)
21 July 2003Incorporation (18 pages)
21 July 2003Incorporation (18 pages)