Company NameRose Window Consulting Limited
DirectorAndrew Grant Spencer
Company StatusActive
Company NumberSC404434
CategoryPrivate Limited Company
Incorporation Date29 July 2011(12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAndrew Grant Spencer
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameMr Stephen David Hemmings
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB

Location

Registered Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£48,793
Cash£68,568
Current Liabilities£24,670

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 July 2023 (8 months ago)
Next Return Due12 August 2024 (4 months, 2 weeks from now)

Filing History

14 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
14 March 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
1 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
13 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
6 August 2021Confirmation statement made on 29 July 2021 with updates (4 pages)
22 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
7 August 2020Confirmation statement made on 29 July 2020 with updates (4 pages)
18 June 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
8 August 2019Confirmation statement made on 29 July 2019 with updates (4 pages)
17 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
14 August 2018Confirmation statement made on 29 July 2018 with updates (4 pages)
24 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
4 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
11 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
11 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
5 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
12 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
12 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
26 November 2015Change of share class name or designation (1 page)
26 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Each ord and ord a shares carry right to vote and have full dividend rights and rights to participate in a distribution on wind up of company. 27/08/2015
(1 page)
26 November 2015Change of share class name or designation (1 page)
26 November 2015Resolutions
  • RES13 ‐ Each ord and ord a shares carry right to vote and have full dividend rights and rights to participate in a distribution on wind up of company. 27/08/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
4 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
17 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
17 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
4 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
22 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(3 pages)
22 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(3 pages)
17 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
17 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
23 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
23 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
15 August 2011Appointment of Andrew Grant Spencer as a director (3 pages)
15 August 2011Appointment of Andrew Grant Spencer as a director (3 pages)
29 July 2011Termination of appointment of Stephen Hemmings as a director (1 page)
29 July 2011Termination of appointment of Stephen Hemmings as a director (1 page)
29 July 2011Incorporation (28 pages)
29 July 2011Incorporation (28 pages)