ROTH LIMITED
Overview
| Company Name | ROTH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC253075 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ROTH LIMITED?
- Electrical installation (43210) / Construction
Where is ROTH LIMITED located?
| Registered Office Address | 49 Napier Road Cumbernauld G68 0EF Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ROTH LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ROTH LIMITED?
| Last Confirmation Statement Made Up To | Jul 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 21, 2025 |
| Overdue | No |
What are the latest filings for ROTH LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 7 pages | AA | ||
Termination of appointment of William Rayner as a director on Oct 31, 2025 | 1 pages | TM01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Confirmation statement made on Jul 21, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gregor Walter Mcarthur as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Termination of appointment of Ian Bary Buckeridge as a director on Jul 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 21, 2024 with updates | 4 pages | CS01 | ||
Registration of charge SC2530750002, created on Aug 28, 2023 | 7 pages | MR01 | ||
Appointment of Mr Allan James Smith as a secretary on Aug 11, 2023 | 2 pages | AP03 | ||
Current accounting period shortened from Apr 30, 2024 to Mar 31, 2024 | 1 pages | AA01 | ||
Director's details changed for Mr Gregor Walter Mcarthur on Aug 11, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr William Rayner on Aug 11, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Bryan Mcgrath on Aug 11, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Ian Bary Buckeridge on Aug 11, 2023 | 2 pages | CH01 | ||
Notification of Prime Electrical Group (Holdings) Limited as a person with significant control on Aug 11, 2023 | 2 pages | PSC02 | ||
Cessation of Ian Bary Buckeridge as a person with significant control on Aug 11, 2023 | 1 pages | PSC07 | ||
Appointment of Mr Gregor Walter Mcarthur as a director on Aug 11, 2023 | 2 pages | AP01 | ||
Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT Scotland to 49 Napier Road Cumbernauld Glasgow G68 0EF on Aug 11, 2023 | 1 pages | AD01 | ||
Appointment of Ms Aurea Mary Storie as a director on Aug 11, 2023 | 2 pages | AP01 | ||
Appointment of Mr Gavin Stewart Ross as a director on Aug 11, 2023 | 2 pages | AP01 | ||
Appointment of Mr Allan James Smith as a director on Aug 11, 2023 | 2 pages | AP01 | ||
Termination of appointment of John Brawley Jnr as a director on Aug 11, 2023 | 1 pages | TM01 | ||
Termination of appointment of Brendan Brawley as a secretary on Aug 11, 2023 | 1 pages | TM02 | ||
Termination of appointment of Brendan Brawley as a director on Aug 11, 2023 | 1 pages | TM01 | ||
Who are the officers of ROTH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Allan James | Secretary | Napier Road Cumbernauld G68 0EF Glasgow 49 Scotland | 312380180001 | |||||||
| MCGRATH, Bryan | Director | Napier Road Cumbernauld G68 0EF Glasgow 49 Scotland | Scotland | British | 258048510001 | |||||
| ROSS, Gavin Stewart | Director | Napier Road Cumbernauld G68 0EF Glasgow 49 Scotland | Scotland | British | 312333120001 | |||||
| SMITH, Allan James | Director | Napier Road Cumbernauld G68 0EF Glasgow 49 Scotland | Scotland | British | 309075160001 | |||||
| STORIE, Aurea Mary | Director | Napier Road Cumbernauld G68 0EF Glasgow 49 Scotland | Scotland | British | 202300420001 | |||||
| BRAWLEY, Brendan John | Secretary | Charles Street G21 2PR Glasgow 59 Scotland | British | 52727030003 | ||||||
| BRAWLEY, Brendan John | Secretary | 7 Eastwoodmains Road G46 6QB Glasgow | British | 52727030003 | ||||||
| BUCKERIDGE, Ian Bary | Secretary | 1 Braeview Gardens PA2 8PP Paisley | British | 91546900001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BRAWLEY, Brendan John | Director | Charles Street G21 2PR Glasgow 59 Scotland | United Kingdom | British | 52727030003 | |||||
| BRAWLEY, Brendan John | Director | 7 Eastwoodmains Road G46 6QB Glasgow | United Kingdom | British | 52727030003 | |||||
| BRAWLEY JNR, John | Director | Charles Street G21 2PR Glasgow 59 Scotland | Scotland | British | 155289450001 | |||||
| BRAWLEY JNR, John | Director | Davieland Road Giffnock G46 7LA Glasgow 2 | Scotland | British | 155289450001 | |||||
| BUCKERIDGE, Ian Bary | Director | Napier Road Cumbernauld G68 0EF Glasgow 49 Scotland | Scotland | British | 91546900003 | |||||
| MCARTHUR, Gregor Walter | Director | Napier Road Cumbernauld G68 0EF Glasgow 49 Scotland | Scotland | British | 125015570003 | |||||
| MCWHIRTER, Alan | Director | 3 Dardenne Park Road PA13 4EE Kilmacolm | British | 59031240002 | ||||||
| RAYNER, William | Director | Napier Road Cumbernauld G68 0EF Glasgow 49 Scotland | Scotland | British | 258047970001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of ROTH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Prime Electrical Group (Holdings) Limited | Aug 11, 2023 | Napier Road Cumbernauld G68 0EF Glasgow 49 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ian Bary Buckeridge | Jul 21, 2016 | Castlecraig Business Park Springbank Road FK7 7WT Stirling Macfarlane Gray House Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0