Pacific Quay
Glasgow
G51 1EA
Scotland
Director Name | Mrs Jane Patricia Muirhead |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2010(3 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | The Hub Pacific Drive Pacific Quay Glasgow Lanarkshire G51 1EA Scotland |
Director Name | Philip John Edward Spencer |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2010(3 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Television Presenter |
Country of Residence | United Kingdom |
Correspondence Address | The Hub Pacific Drive Pacific Quay Glasgow G51 1EA Scotland |
Director Name | Ms Sarah Louise Walmsley |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2010(3 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Creative Director |
Country of Residence | Scotland |
Correspondence Address | The Hub Pacific Drive Pacific Quay Glasgow G51 1EA Scotland |
Director Name | Mr Andrew Jackson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2012(2 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Creative Director |
Country of Residence | Scotland |
Correspondence Address | The Hub Pacific Drive Pacific Quay Glasgow G51 1EA Scotland |
Director Name | Ms Joyce Helen White |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | St Stephen's House 279 Bath Street Glasgow G2 4JL Scotland |
Secretary Name | MacDonalds (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2009(same day as company formation) |
Correspondence Address | St Stephen's House 279 Bath Street Glasgow G2 4JL Scotland |
Website | www.raisetheroofproductions.com |
---|---|
Email address | [email protected] |
Telephone | 0141 4275880 |
Telephone region | Glasgow |
Registered Address | The Hub Pacific Drive Pacific Quay Glasgow G51 1EA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,330,059 |
Cash | £834,075 |
Current Liabilities | £933,082 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (5 months, 3 weeks from now) |
9 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
---|---|
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 November 2016 | Confirmation statement made on 15 November 2016 with updates (9 pages) |
16 November 2016 | Confirmation statement made on 15 November 2016 with updates (9 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
7 January 2014 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Register inspection address has been changed from St Stephen's House 279 Bath Street Glasgow G2 4JL (1 page) |
7 January 2014 | Director's details changed for Kirstie Mary Allsopp on 22 February 2013 (2 pages) |
7 January 2014 | Director's details changed for Sarah Louise Walmsley on 22 February 2013 (2 pages) |
7 January 2014 | Director's details changed for Philip John Edward Spencer on 22 February 2013 (2 pages) |
7 January 2014 | Register inspection address has been changed from St Stephen's House 279 Bath Street Glasgow G2 4JL (1 page) |
7 January 2014 | Director's details changed for Sarah Louise Walmsley on 22 February 2013 (2 pages) |
7 January 2014 | Director's details changed for Kirstie Mary Allsopp on 22 February 2013 (2 pages) |
7 January 2014 | Director's details changed for Philip John Edward Spencer on 22 February 2013 (2 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 February 2013 | Director's details changed for Andrew Jackson on 25 January 2013 (3 pages) |
4 February 2013 | Director's details changed for Andrew Jackson on 25 January 2013 (3 pages) |
17 January 2013 | Director's details changed for Jane Patricia Muirhead on 11 January 2013 (3 pages) |
17 January 2013 | Director's details changed for Jane Patricia Muirhead on 11 January 2013 (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (9 pages) |
18 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (9 pages) |
14 November 2012 | Appointment of Andrew Jackson as a director (3 pages) |
14 November 2012 | Appointment of Andrew Jackson as a director (3 pages) |
10 May 2012 | Register inspection address has been changed (2 pages) |
10 May 2012 | Register inspection address has been changed (2 pages) |
9 March 2012 | Registered office address changed from Unit 2.4, the Hub Pacific Drive Pacific Quay Glasgow G51 1EA on 9 March 2012 (2 pages) |
9 March 2012 | Registered office address changed from Unit 2.4, the Hub Pacific Drive Pacific Quay Glasgow G51 1EA on 9 March 2012 (2 pages) |
9 March 2012 | Registered office address changed from Unit 2.4, the Hub Pacific Drive Pacific Quay Glasgow G51 1EA on 9 March 2012 (2 pages) |
9 January 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 March 2011 | Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 8 March 2011 (2 pages) |
25 November 2010 | Director's details changed for Kirstie Allsopp on 17 February 2010 (2 pages) |
25 November 2010 | Director's details changed for Philip John Edward Spencer on 17 February 2010 (2 pages) |
25 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (6 pages) |
25 November 2010 | Director's details changed for Jane Patricia Muirhead on 17 February 2010 (2 pages) |
25 November 2010 | Director's details changed for Kirstie Allsopp on 17 February 2010 (2 pages) |
25 November 2010 | Director's details changed for Sarah Louise Walmsley on 17 February 2010 (2 pages) |
25 November 2010 | Director's details changed for Sarah Louise Walmsley on 17 February 2010 (2 pages) |
25 November 2010 | Director's details changed for Jane Patricia Muirhead on 17 February 2010 (2 pages) |
25 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (6 pages) |
25 November 2010 | Director's details changed for Philip John Edward Spencer on 17 February 2010 (2 pages) |
11 August 2010 | Resolutions
|
11 August 2010 | Resolutions
|
11 August 2010 | Company name changed raise the roof productions LIMITED\certificate issued on 11/08/10
|
11 August 2010 | Company name changed raise the roof productions LIMITED\certificate issued on 11/08/10
|
11 May 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages) |
11 May 2010 | Statement of capital following an allotment of shares on 29 April 2010
|
11 May 2010 | Termination of appointment of Macdonalds as a secretary (2 pages) |
11 May 2010 | Resolutions
|
11 May 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages) |
11 May 2010 | Statement of capital following an allotment of shares on 29 April 2010
|
11 May 2010 | Termination of appointment of Macdonalds as a secretary (2 pages) |
11 May 2010 | Resolutions
|
16 March 2010 | Resolutions
|
16 March 2010 | Company name changed macnewco two hundred and eighty nine LIMITED\certificate issued on 16/03/10
|
16 March 2010 | Resolutions
|
16 March 2010 | Company name changed macnewco two hundred and eighty nine LIMITED\certificate issued on 16/03/10
|
9 March 2010 | Appointment of Phillip John Edward Spencer as a director (3 pages) |
9 March 2010 | Appointment of Phillip John Edward Spencer as a director (3 pages) |
8 March 2010 | Appointment of Sarah Louise Walmsley as a director (3 pages) |
8 March 2010 | Appointment of Sarah Louise Walmsley as a director (3 pages) |
4 March 2010 | Termination of appointment of Joyce White as a director (2 pages) |
4 March 2010 | Appointment of Jane Patricia Muirhead as a director (5 pages) |
4 March 2010 | Appointment of Kirstie Allsopp as a director (5 pages) |
4 March 2010 | Termination of appointment of Joyce White as a director (2 pages) |
4 March 2010 | Appointment of Kirstie Allsopp as a director (5 pages) |
4 March 2010 | Appointment of Jane Patricia Muirhead as a director (5 pages) |
16 November 2009 | Incorporation
|
16 November 2009 | Incorporation
|