UKBizDB.co.uk

ROTH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Roth Limited. The company was founded 20 years ago and was given the registration number SC253075. The firm's registered office is in RENFREW. You can find them at Titanium 1, Kings Inch Place, Renfrew, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:ROTH LIMITED
Company Number:SC253075
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2003
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Titanium 1, Kings Inch Place, Renfrew, Scotland, PA4 8WF
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Napier Road, Cumbernauld, Glasgow, Scotland, G68 0EF

Secretary11 August 2023Active
49, Napier Road, Cumbernauld, Glasgow, Scotland, G68 0EF

Director21 July 2003Active
49, Napier Road, Cumbernauld, Glasgow, Scotland, G68 0EF

Director11 August 2023Active
49, Napier Road, Cumbernauld, Glasgow, Scotland, G68 0EF

Director01 May 2019Active
49, Napier Road, Cumbernauld, Glasgow, Scotland, G68 0EF

Director01 May 2019Active
49, Napier Road, Cumbernauld, Glasgow, Scotland, G68 0EF

Director11 August 2023Active
49, Napier Road, Cumbernauld, Glasgow, Scotland, G68 0EF

Director11 August 2023Active
49, Napier Road, Cumbernauld, Glasgow, Scotland, G68 0EF

Director11 August 2023Active
59, Charles Street, Glasgow, Scotland, G21 2PR

Secretary14 August 2006Active
7 Eastwoodmains Road, Glasgow, G46 6QB

Secretary21 July 2003Active
1 Braeview Gardens, Paisley, PA2 8PP

Secretary30 July 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary21 July 2003Active
59, Charles Street, Glasgow, Scotland, G21 2PR

Director11 January 2016Active
7 Eastwoodmains Road, Glasgow, G46 6QB

Director21 July 2003Active
59, Charles Street, Glasgow, Scotland, G21 2PR

Director11 January 2016Active
2, Davieland Road, Giffnock, Glasgow, G46 7LA

Director21 July 2003Active
3 Dardenne, Park Road, Kilmacolm, PA13 4EE

Director21 July 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director21 July 2003Active

People with Significant Control

Prime Electrical Group (Holdings) Limited
Notified on:11 August 2023
Status:Active
Country of residence:Scotland
Address:49, Napier Road, Glasgow, Scotland, G68 0EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Bary Buckeridge
Notified on:21 July 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:Scotland
Address:Macfarlane Gray House, Castlecraig Business Park, Stirling, Scotland, FK7 7WT
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-14Officers

Appoint person secretary company with name date.

Download
2023-08-13Accounts

Change account reference date company current shortened.

Download
2023-08-13Officers

Change person director company with change date.

Download
2023-08-13Officers

Change person director company with change date.

Download
2023-08-13Officers

Change person director company with change date.

Download
2023-08-13Officers

Change person director company with change date.

Download
2023-08-11Persons with significant control

Notification of a person with significant control.

Download
2023-08-11Persons with significant control

Cessation of a person with significant control.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-08-11Address

Change registered office address company with date old address new address.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-08-11Officers

Termination director company with name termination date.

Download
2023-08-11Officers

Termination secretary company with name termination date.

Download
2023-08-11Officers

Termination director company with name termination date.

Download
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Incorporation

Memorandum articles.

Download
2022-03-08Resolution

Resolution.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.