Company NameRoger Trading Ltd.
DirectorsAlan Roger and Ashley Elizabeth Roger
Company StatusActive
Company NumberSC268536
CategoryPrivate Limited Company
Incorporation Date28 May 2004(19 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMr Alan Roger
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2004(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address18 Inchbrakie Drive
Crieff
Perthshire
PH7 3SS
Scotland
Secretary NameMrs Ashley Elizabeth Roger
StatusCurrent
Appointed23 June 2013(9 years after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address18 Inchbrakie Drive
Crieff
Perthshire
PH7 3SS
Scotland
Director NameMrs Ashley Elizabeth Roger
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(17 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address29 East High Street
Crieff
Perthshire
PH7 3AF
Scotland
Secretary NameChristine Anne Roger
NationalityBritish
StatusResigned
Appointed28 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressArisaig
10b Turretbank Drive
Crieff
Perthshire
PH7 4LW
Scotland
Secretary NameJean Crichton Roger
NationalityBritish
StatusResigned
Appointed22 February 2005(9 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 January 2010)
RoleCompany Director
Correspondence Address39 Cumbrae Court
Nelson Street
Largs
KA30 8LG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 May 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 May 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address29 East High Street
Crieff
Perthshire
PH7 3AF
Scotland
ConstituencyOchil and South Perthshire
WardStrathearn

Shareholders

2 at £1Alan Roger
100.00%
Ordinary

Financials

Year2014
Net Worth£43,910
Cash£32,288
Current Liabilities£34,319

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (3 months from now)

Filing History

9 October 2023Micro company accounts made up to 30 June 2023 (4 pages)
14 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
20 October 2022Micro company accounts made up to 30 June 2022 (4 pages)
11 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
27 September 2021Micro company accounts made up to 30 June 2021 (4 pages)
5 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
5 July 2021Appointment of Mrs Ashley Elizabeth Roger as a director on 5 July 2021 (2 pages)
19 October 2020Micro company accounts made up to 30 June 2020 (6 pages)
16 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 30 June 2019 (5 pages)
16 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
4 October 2018Micro company accounts made up to 30 June 2018 (5 pages)
16 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 30 June 2017 (5 pages)
31 October 2017Micro company accounts made up to 30 June 2017 (5 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
4 July 2017Notification of Alan Roger as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Alan Roger as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
4 July 2017Notification of Alan Roger as a person with significant control on 6 April 2016 (2 pages)
8 September 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
8 September 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
21 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(4 pages)
21 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(4 pages)
6 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
6 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
18 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(4 pages)
18 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(4 pages)
1 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
1 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
24 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
24 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
6 September 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
6 September 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
24 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
23 June 2013Appointment of Mrs Ashley Elizabeth Roger as a secretary (2 pages)
23 June 2013Appointment of Mrs Ashley Elizabeth Roger as a secretary (2 pages)
23 August 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
23 August 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
31 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
21 September 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
21 September 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
15 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
24 August 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 August 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
31 May 2010Director's details changed for Alan Roger on 28 May 2010 (2 pages)
31 May 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
31 May 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
31 May 2010Termination of appointment of Jean Roger as a secretary (1 page)
31 May 2010Termination of appointment of Jean Roger as a secretary (1 page)
31 May 2010Director's details changed for Alan Roger on 28 May 2010 (2 pages)
4 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
4 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
18 June 2009Secretary's change of particulars / jean roger / 01/03/2009 (1 page)
18 June 2009Return made up to 28/05/09; full list of members (3 pages)
18 June 2009Return made up to 28/05/09; full list of members (3 pages)
18 June 2009Secretary's change of particulars / jean roger / 01/03/2009 (1 page)
1 September 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 September 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
24 June 2008Return made up to 28/05/08; full list of members (3 pages)
24 June 2008Return made up to 28/05/08; full list of members (3 pages)
24 June 2008Director's change of particulars / alan roger / 10/08/2007 (1 page)
24 June 2008Director's change of particulars / alan roger / 10/08/2007 (1 page)
30 August 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 August 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 June 2007Return made up to 28/05/07; full list of members (2 pages)
5 June 2007Return made up to 28/05/07; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 June 2006Secretary's particulars changed (1 page)
9 June 2006Return made up to 28/05/06; full list of members (2 pages)
9 June 2006Director's particulars changed (1 page)
9 June 2006Return made up to 28/05/06; full list of members (2 pages)
9 June 2006Director's particulars changed (1 page)
9 June 2006Secretary's particulars changed (1 page)
21 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 September 2005Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
21 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 September 2005Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
21 June 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2005New secretary appointed (2 pages)
21 June 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2005New secretary appointed (2 pages)
7 June 2005New secretary appointed (2 pages)
7 June 2005New secretary appointed (2 pages)
1 March 2005Registered office changed on 01/03/05 from: 10B turretbank drive crieff perthshire PH7 4LW (1 page)
1 March 2005Secretary resigned (1 page)
1 March 2005Registered office changed on 01/03/05 from: 10B turretbank drive crieff perthshire PH7 4LW (1 page)
1 March 2005Secretary resigned (1 page)
13 July 2004Secretary's particulars changed (1 page)
13 July 2004Director's particulars changed (1 page)
13 July 2004Secretary's particulars changed (1 page)
13 July 2004Director's particulars changed (1 page)
14 June 2004New director appointed (2 pages)
14 June 2004New secretary appointed (2 pages)
14 June 2004New secretary appointed (2 pages)
14 June 2004New director appointed (2 pages)
3 June 2004Secretary resigned (1 page)
3 June 2004Secretary resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
28 May 2004Incorporation (16 pages)
28 May 2004Incorporation (16 pages)