ROSYTH CONTRACTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

11/03/2511 March 2025 Registered office address changed from 400 Aikenhead Road Glasgow G42 0PU Scotland to 7 Nagle Gardens Motherwell ML1 5LA on 2025-03-11

View Document

22/01/2522 January 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

25/04/2425 April 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

05/06/235 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/02/2321 February 2023 Registered office address changed from C/O Macdonald Clark 130 Toryglen Street Glasgow G5 0BH to 400 Aikenhead Road Glasgow G42 0PU on 2023-02-21

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/01/225 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/12/203 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

07/02/187 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL PATERSON / 27/04/2017

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE SAUNDERS

View Document

25/02/1625 February 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

07/10/157 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/12/1418 December 2014 30/09/14 TOTAL EXEMPTION FULL

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/09/1417 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

18/01/1418 January 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/09/1313 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

06/02/136 February 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

23/11/1223 November 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

23/11/1223 November 2012 REGISTERED OFFICE CHANGED ON 23/11/2012 FROM 15A ROSYTH ROAD GLASGOW G5 0YD

View Document

23/11/1223 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE SAUNDERS / 12/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/06/1211 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, SECRETARY GEORGE SAUNDERS

View Document

18/10/1118 October 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

20/09/1120 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL PATERSON / 12/09/2010

View Document

07/05/107 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

15/09/0915 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED SECRETARY SANDRA MACDONALD

View Document

23/01/0923 January 2009 DIRECTOR AND SECRETARY APPOINTED GEORGE SAUNDERS

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN CLARK

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED RACHEL PATERSON

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED STEPHEN CLARK

View Document

24/09/0824 September 2008 SECRETARY APPOINTED SANDRA MACDONALD

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED DIRECTOR HOGG JOHNSTON DIRECTORS LTD.

View Document

12/09/0812 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company