- Company Overview for ROTH LIMITED (SC253075)
- Filing history for ROTH LIMITED (SC253075)
- People for ROTH LIMITED (SC253075)
- Charges for ROTH LIMITED (SC253075)
- More for ROTH LIMITED (SC253075)
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
|
|
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
|
|
18 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
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 |