Advanced company searchLink opens in new window

ROTH LIMITED

Company number SC253075

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Roth LIMITED share option scheme be approved / option agreements approved 28/02/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
05 Aug 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
05 Aug 2021 PSC04 Change of details for Mr Ian Bary Buckeridge as a person with significant control on 5 August 2021
05 Aug 2021 CH01 Director's details changed for Mr William Rayner on 5 August 2021
05 Aug 2021 CH01 Director's details changed for Mr Bryan Mcgrath on 5 August 2021
05 Aug 2021 AD01 Registered office address changed from Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT on 5 August 2021
30 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
13 Aug 2020 CS01 Confirmation statement made on 21 July 2020 with updates
15 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
21 Nov 2019 SH01 Statement of capital following an allotment of shares on 13 November 2019
  • GBP 102
18 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jul 2019 CS01 Confirmation statement made on 21 July 2019 with no updates
01 May 2019 AP01 Appointment of Mr Bryan Mcgrath as a director on 1 May 2019
01 May 2019 AP01 Appointment of Mr William Rayner as a director on 1 May 2019
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
10 Aug 2018 CS01 Confirmation statement made on 21 July 2018 with no updates
18 Apr 2018 CH01 Director's details changed for Ian Bary Buckeridge on 18 April 2018
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
07 Aug 2017 CS01 Confirmation statement made on 21 July 2017 with no updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
22 Sep 2016 AD01 Registered office address changed from 137 Shawbridge Street Glasgow G43 1QH to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 22 September 2016
03 Aug 2016 CS01 Confirmation statement made on 21 July 2016 with updates
01 Feb 2016 AP01 Appointment of Mr John Brawley as a director on 11 January 2016
01 Feb 2016 AP01 Appointment of Mr Brendan Brawley as a director on 11 January 2016