Glasgow
G41 1HH
Scotland
Director Name | Mr Raymond Clarkson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Albert House 308 Albert Drive Pollokshields Glasgow G41 5RS Scotland |
Registered Address | South Suite 5 Seaward Place Glasgow G41 1HH Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Raymond Clarkson 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 24 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 8 July 2024 (2 months from now) |
31 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
---|---|
19 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
7 July 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
19 October 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
6 July 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
10 December 2021 | Registered office address changed from Albert House 308 Albert Drive Pollokshields Glasgow G41 5RS to South Suite 5 Seaward Place Glasgow G41 1HH on 10 December 2021 (1 page) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
17 September 2021 | Director's details changed for Mr David William Milne on 14 July 2021 (2 pages) |
17 September 2021 | Change of details for Mr David William Milne as a person with significant control on 14 July 2021 (2 pages) |
1 July 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
25 August 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
22 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
12 November 2018 | Cessation of Raymond Clarkson as a person with significant control on 22 July 2018 (1 page) |
12 November 2018 | Termination of appointment of Raymond Clarkson as a director on 22 July 2018 (1 page) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
5 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
19 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
19 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 July 2017 | Notification of David William Milne as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Raymond Clarkson as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of David William Milne as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Raymond Clarkson as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of David William Milne as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Raymond Clarkson as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Director's details changed for Mr Raymond Clarkson on 23 June 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
5 July 2017 | Director's details changed for Mr Raymond Clarkson on 23 June 2017 (2 pages) |
13 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
2 June 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
2 June 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
1 April 2016 | Accounts for a dormant company made up to 31 August 2015 (7 pages) |
1 April 2016 | Accounts for a dormant company made up to 31 August 2015 (7 pages) |
25 February 2016 | Previous accounting period shortened from 31 December 2015 to 31 August 2015 (1 page) |
25 February 2016 | Previous accounting period shortened from 31 December 2015 to 31 August 2015 (1 page) |
11 February 2016 | Appointment of Mr David William Milne as a director on 11 January 2016 (2 pages) |
11 February 2016 | Appointment of Mr David William Milne as a director on 11 January 2016 (2 pages) |
4 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
4 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
20 July 2015 | Resolutions
|
20 July 2015 | Company name changed rose containerline (scotland) LIMITED\certificate issued on 20/07/15
|
20 July 2015 | Resolutions
|
20 July 2015 | Company name changed rose containerline (scotland) LIMITED\certificate issued on 20/07/15
|
8 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
5 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (13 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (13 pages) |
5 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
29 June 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
29 June 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
24 June 2009 | Incorporation (18 pages) |
24 June 2009 | Incorporation (18 pages) |