Company NameSouth Rotunda Limited
Company StatusActive
Company NumberSC475976
CategoryPrivate Limited Company
Incorporation Date24 April 2014(10 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Angus Macsween
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2014(same day as company formation)
RoleNaval Architect
Country of ResidenceScotland
Correspondence AddressSouth Rotunda 100 Govan Road
Glasgow
G51 1AY
Scotland
Director NameMr Steven Ralph Thornley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2017(3 years after company formation)
Appointment Duration7 years
RoleSales Director
Country of ResidenceScotland
Correspondence AddressSouth Rotunda 100 Govan Road
Glasgow
G51 1AY
Scotland
Director NameMr Lindsay Colin McDougall
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2020(6 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleNaval Architect
Country of ResidenceItaly
Correspondence AddressSouth Rotunda 100 Govan Road
Glasgow
G51 1AY
Scotland
Director NameMr Lindsay Colin McDougall
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(3 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 2020)
RoleNaval Architect
Country of ResidenceScotland
Correspondence AddressSouth Rotunda 100 Govan Road
Glasgow
G51 1AY
Scotland

Contact

Websitewww.cleanshipsolutions.com
Email address[email protected]

Location

Registered AddressSouth Rotunda
100 Govan Road
Glasgow
G51 1AY
Scotland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1John Macsween
100.00%
Ordinary

Financials

Year2014
Net Worth£20,012
Cash£45,327
Current Liabilities£45,960

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (5 days from now)

Charges

14 December 2015Delivered on: 22 December 2015
Persons entitled: The Glasgow City Heritage Trust (SC318618)

Classification: A registered charge
Particulars: The subjects known as and forming southern rotunda, pacific quay, glasgow registered under title no. GLA215360.
Outstanding

Filing History

26 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
28 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
9 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
9 February 2022Second filing to change the details of John Angus Macsween as a person with significant control (8 pages)
13 December 2021Change of details for Mr John Angus Macsween as a person with significant control on 13 December 2021
  • ANNOTATION Second Filing The information on the form PSC04 has been replaced by a second filing on 09/02/2022
(2 pages)
7 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
6 May 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
8 October 2020Appointment of Mr Lindsay Colin Mcdougall as a director on 5 October 2020 (2 pages)
10 September 2020Termination of appointment of Lindsay Colin Mcdougall as a director on 1 September 2020 (1 page)
3 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
2 June 2020Change of details for Mr John Angus Macsween as a person with significant control on 2 June 2020 (2 pages)
2 June 2020Director's details changed for Mr Lindsay Colin Mcdougall on 2 June 2020 (2 pages)
2 June 2020Director's details changed for Mr John Angus Macsween on 2 June 2020 (2 pages)
2 June 2020Director's details changed for Mr Steven Ralph Thornley on 2 June 2020 (2 pages)
2 June 2020Director's details changed for Mr Steven Ralph Thornley on 2 June 2020 (2 pages)
7 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
8 May 2019Confirmation statement made on 24 April 2019 with updates (5 pages)
6 August 2018Statement of capital following an allotment of shares on 1 August 2018
  • GBP 100
(8 pages)
6 August 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
8 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
9 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
7 March 2018Change of details for Mr John Angus Macsween as a person with significant control on 30 September 2017 (2 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
8 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
8 May 2017Appointment of Mr Lindsay Colin Mcdougall as a director on 3 May 2017 (2 pages)
8 May 2017Appointment of Mr Steven Ralph Thornley as a director on 3 May 2017 (2 pages)
8 May 2017Appointment of Mr Steven Ralph Thornley as a director on 3 May 2017 (2 pages)
8 May 2017Appointment of Mr Lindsay Colin Mcdougall as a director on 3 May 2017 (2 pages)
8 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
13 March 2017Registered office address changed from 17 Sandyford Place Glasgow G3 7NB to South Rotunda 100 Govan Road Glasgow G51 1AY on 13 March 2017 (1 page)
13 March 2017Registered office address changed from 17 Sandyford Place Glasgow G3 7NB to South Rotunda 100 Govan Road Glasgow G51 1AY on 13 March 2017 (1 page)
19 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
19 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
21 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
21 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
13 January 2016Previous accounting period extended from 30 April 2015 to 30 September 2015 (1 page)
13 January 2016Previous accounting period extended from 30 April 2015 to 30 September 2015 (1 page)
22 December 2015Registration of charge SC4759760001, created on 14 December 2015 (4 pages)
22 December 2015Registration of charge SC4759760001, created on 14 December 2015 (4 pages)
21 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
21 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
24 April 2014Incorporation
Statement of capital on 2014-04-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 April 2014Incorporation
Statement of capital on 2014-04-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)