ROTHLEY GARAGES LIMITED

185 Ferguson Whyte 185 Ferguson Whyte, Glasgow, G12 8TS, Scotland
StatusACTIVE
Company No.SC028701
CategoryPrivate Limited Company
Incorporated19 Jan 1952
Age72 years, 4 months, 30 days
JurisdictionScotland

SUMMARY

ROTHLEY GARAGES LIMITED is an active private limited company with number SC028701. It was incorporated 72 years, 4 months, 30 days ago, on 19 January 1952. The company address is 185 Ferguson Whyte 185 Ferguson Whyte, Glasgow, G12 8TS, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 08 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2024

Action Date: 25 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Johanna Logan

Appointment date: 2023-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2024

Action Date: 25 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Andrew Alexander Grieve

Termination date: 2023-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2023

Action Date: 19 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-19

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 08 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2023

Action Date: 29 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Caroline Herron

Termination date: 2022-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2023

Action Date: 29 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lyndsay Jane Lauder

Appointment date: 2022-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2022

Action Date: 19 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-19

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2022

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Suzannah Drummond

Appointment date: 2021-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2022

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-28

Officer name: Dr Douglas Andrew Alexander Grieve

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2022

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-28

Officer name: Colin Ewart Binnie

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2022

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Charles Andrews

Termination date: 2021-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2021

Action Date: 19 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-19

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2020

Action Date: 19 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2020

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirsten Mackenzie

Termination date: 2019-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2020

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sally Caroline Herron

Appointment date: 2019-07-15

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2019

Action Date: 19 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2019

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeremy Charles Andrews

Appointment date: 2018-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2019

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Lauder

Termination date: 2018-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2019

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kirsten Mackenzie

Appointment date: 2018-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2019

Action Date: 22 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-22

Officer name: Dr Colin Ewart Binnie

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2018

Action Date: 19 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Address

Type: AD01

New address: 185 Ferguson Whyte 185 Byres Road Glasgow G12 8TS

Old address: Macrae & Kaur 45 Hope Street Glasgow G2 6AE

Change date: 2018-09-20

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2018

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Caroline Herron

Termination date: 2017-09-20

Documents

View document PDF

Change person secretary company with change date

Date: 23 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Kenneth Brown Macrae

Change date: 2018-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2017

Action Date: 19 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2017

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Lauder

Appointment date: 2015-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2017

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-22

Officer name: Russell Drummond

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2017

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-22

Officer name: Colin Ewart Binnie

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2016

Action Date: 19 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2015

Action Date: 19 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2014

Action Date: 19 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2014

Action Date: 14 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2013

Action Date: 19 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2013

Action Date: 14 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-14

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jul 2013

Action Date: 17 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-17

Old address: C/O Mcleish Carswell Atlantic House 45 Hope St Glasgow G2 6AE Scotland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2012

Action Date: 19 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 14 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2011

Action Date: 19 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-19

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Colin Ewart Binnie

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Oct 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2011

Action Date: 14 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-14

Documents

View document PDF

Gazette notice compulsary

Date: 09 Sep 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2010

Action Date: 19 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2010

Action Date: 14 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-14

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Aug 2010

Action Date: 23 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-23

Old address: C/O Mcleish Carswell 29 Saint Vincent Place Glasgow Lanarkshire G1 2DT

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2010

Action Date: 14 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sally Caroline Herron

Change date: 2010-05-14

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2010

Action Date: 14 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Russell Drummond

Change date: 2010-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2009

Action Date: 19 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-19

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director robert bell

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john herron

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed dr russell drummond

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed sally caroline herron

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2008

Action Date: 19 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-19

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2007

Action Date: 19 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-19

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2006

Action Date: 19 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-19

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2005

Action Date: 19 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-19

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2004

Action Date: 19 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-19

Documents

View document PDF

Legacy

Date: 12 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2003

Action Date: 19 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-19

Documents

View document PDF

Legacy

Date: 10 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/03; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2002

Action Date: 19 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-19

Documents

View document PDF

Legacy

Date: 25 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2001

Action Date: 19 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-19

Documents

View document PDF

Legacy

Date: 22 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/01; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 2000

Action Date: 19 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-19

Documents

View document PDF

Legacy

Date: 23 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Nov 1999

Action Date: 19 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-19

Documents

View document PDF

Legacy

Date: 20 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/99; no change of members

Documents

View document PDF

Legacy

Date: 13 Apr 1999

Category: Annual-return

Type: 363b

Description: Return made up to 14/05/98; no change of members

Documents

View document PDF

Legacy

Date: 24 Feb 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Feb 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 1999

Action Date: 19 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-19

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 1998

Action Date: 19 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-19

Documents

View document PDF


Some Companies

BAMFORD COURT (RASHARKIN) MANAGEMENT COMPANY LTD

93 LARGY ROAD,PORTGLENONE,BT44 8BZ

Number:NI624067
Status:ACTIVE
Category:Private Limited Company

BMBA CONSULTING LTD

493 FRANCES STREET,LONDON,SE18 5JU

Number:09011842
Status:ACTIVE
Category:Private Limited Company

KYU LONDON LIMITED

4TH FLOOR, MILLBANK TOWER,LONDON,SW1P 4QP

Number:11205806
Status:ACTIVE
Category:Private Limited Company

RAWNSLEY INVESTMENT MANAGEMENT LIMITED

4 PARKSIDE COURT,LICHFIELD,WS13 7FE

Number:08791151
Status:ACTIVE
Category:Private Limited Company

RUMBERS LIMITED

BERRY ACCOUNTANTS BOWDEN HOUSE,MARKET HARBOROUGH,LE16 9HE

Number:06781598
Status:ACTIVE
Category:Private Limited Company

SB STARWOOD ENGINEERING SERVICES LIMITED

19 WILSON PLACE,INVERURIE,AB51 5QN

Number:SC613249
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source