Company Information for ROADVERT LIMITED
3 Clairmont Gardens, Charing Cross, Glasgow, G3 7LW,
|
Company Registration Number
SC166891
Private Limited Company
Active |
Company Name | ||
---|---|---|
ROADVERT LIMITED | ||
Legal Registered Office | ||
3 Clairmont Gardens Charing Cross Glasgow G3 7LW Other companies in G3 | ||
Previous Names | ||
|
Company Number | SC166891 | |
---|---|---|
Company ID Number | SC166891 | |
Date formed | 1996-07-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2024-03-19 | |
Return next due | 2025-04-02 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB801551174 |
Last Datalog update: | 2024-04-22 12:36:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
THOMAS LAWRENCE CRAIG |
||
ALAN GEOFFREY STEWART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN MACDONALD WATT |
Director | ||
IAN FERGUSON-BROWN |
Director | ||
MALCOLM JOHN GILLIES |
Director | ||
DONALD CHARLES MCINTYRE |
Company Secretary | ||
DONALD CHARLES MCINTYRE |
Director | ||
BRIAN MICHAEL FOX |
Company Secretary | ||
YVONNE MACKENZIE CRAIG |
Director | ||
THOMAS LAWRENCE CRAIG |
Director | ||
JOSEPH ANTHONY BLAKE |
Director | ||
YVONNE CRAIG |
Director | ||
BRIAN REID |
Nominated Secretary | ||
STEPHEN MABBOTT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPEDIFLEX LIMITED | Director | 2013-04-25 | CURRENT | 2013-04-25 | Active - Proposal to Strike off | |
LF INVESTMENT LIMITED | Director | 2012-06-27 | CURRENT | 2012-06-27 | Dissolved 2014-02-21 | |
BROADBAND ANYWHERE LIMITED | Director | 2011-10-10 | CURRENT | 2009-10-09 | Active | |
LANGTON BB LIMITED | Director | 2001-10-09 | CURRENT | 2001-03-23 | Active | |
RECIRCLE LIMITED | Director | 2016-03-07 | CURRENT | 2015-06-09 | Active | |
RECYCLATECH GROUP LIMITED | Director | 2015-05-22 | CURRENT | 2007-03-26 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Unaudited abridged accounts made up to 2022-12-31 | ||
Second filing of capital allotment of shares GBP254.194 | ||
Second filing of capital allotment of shares GBP246.522 | ||
Second filing of capital allotment of shares GBP242.325 | ||
Second filing of capital allotment of shares GBP227.158 | ||
Second filing of capital allotment of shares GBP225.24 | ||
Second filing of capital allotment of shares GBP221.813 | ||
Second filing of capital allotment of shares GBP209.031 | ||
Second filing of capital allotment of shares GBP207.753 | ||
Second filing of capital allotment of shares GBP203.753 | ||
Second filing of capital allotment of shares GBP194.807 | ||
Second filing of capital allotment of shares GBP196.085 | ||
Second filing of capital allotment of shares GBP202.475 | ||
12/03/23 STATEMENT OF CAPITAL GBP 266.923 | ||
CONFIRMATION STATEMENT MADE ON 19/03/23, WITH UPDATES | ||
29/07/17 STATEMENT OF CAPITAL GBP 228.436 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/22, WITH UPDATES | |
18/12/21 STATEMENT OF CAPITAL GBP 261723 | ||
SH01 | 18/12/21 STATEMENT OF CAPITAL GBP 261723 | |
Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Proposed allotment: up to 40,000 ordinary shares of £0.001 each at a price of £12.50 per share 18/12/2021</ul> | ||
RES11 | Resolutions passed:
| |
31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/07/21 TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Thomas Lawrence Craig as a person with significant control on 2020-11-23 | |
CH01 | Director's details changed for Mr Thomas Lawrence Craig on 2020-01-25 | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES | |
SH01 | 17/02/20 STATEMENT OF CAPITAL GBP 258.916 | |
AP01 | DIRECTOR APPOINTED MR CRAIG WILLIAM FULLER | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES | |
LATEST SOC | 20/03/18 STATEMENT OF CAPITAL;GBP 254.194 | |
SH01 | 27/02/18 STATEMENT OF CAPITAL GBP 254.194 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN MACDONALD WATT | |
LATEST SOC | 31/01/18 STATEMENT OF CAPITAL;GBP 242.325 | |
SH01 | 20/12/17 STATEMENT OF CAPITAL GBP 242.325 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM GILLIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN FERGUSON-BROWN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
LATEST SOC | 06/11/17 STATEMENT OF CAPITAL;GBP 242.325 | |
SH01 | 30/08/17 STATEMENT OF CAPITAL GBP 242.325 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS LAWRENCE CRAIG | |
LATEST SOC | 21/08/17 STATEMENT OF CAPITAL;GBP 228.436 | |
SH01 | 11/07/17 STATEMENT OF CAPITAL GBP 228.436 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES | |
SH01 | 31/05/17 STATEMENT OF CAPITAL GBP 226.518 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD CHARLES MCINTYRE | |
TM02 | Termination of appointment of Donald Charles Mcintyre on 2017-04-13 | |
AP01 | DIRECTOR APPOINTED MR ALAN MACDONALD WATT | |
SH01 | 13/09/16 STATEMENT OF CAPITAL GBP 223.091 | |
SH01 | 29/07/16 STATEMENT OF CAPITAL GBP 210.309 | |
AR01 | 28/06/16 ANNUAL RETURN FULL LIST | |
SH01 | 03/06/16 STATEMENT OF CAPITAL GBP 209.031 | |
SH01 | 03/05/16 STATEMENT OF CAPITAL GBP 205.031 | |
AAMD | Amended account small company full exemption | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04 | SECOND FILING FOR FORM SH01 | |
RP04 | SECOND FILING FOR FORM SH01 | |
ANNOTATION | Second Filing | |
SH01 | 24/03/16 STATEMENT OF CAPITAL GBP 176.276 | |
AP01 | DIRECTOR APPOINTED MR IAN FERGUSON-BROWN | |
AP01 | DIRECTOR APPOINTED MR DONALD CHARLES MCINTYRE | |
AP03 | SECRETARY APPOINTED MR DONALD CHARLES MCINTYRE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN FOX | |
AP01 | DIRECTOR APPOINTED MR ALAN GEOFFREY STEWART | |
AP01 | DIRECTOR APPOINTED MR MALCOLM JOHN GILLIES | |
SH01 | 06/04/16 STATEMENT OF CAPITAL GBP 171.164 | |
SH01 | 05/04/16 STATEMENT OF CAPITAL GBP 171.164 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 24/03/2016 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED SPEDIAN LIMITED CERTIFICATE ISSUED ON 19/11/15 | |
RES15 | CHANGE OF NAME 11/11/2015 | |
LATEST SOC | 27/08/15 STATEMENT OF CAPITAL;GBP 171.164 | |
AR01 | 28/06/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR THOMAS LAWRENCE CRAIG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YVONNE CRAIG | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 171.164 | |
AR01 | 28/06/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/06/13 CHANGES | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/06/12 NO CHANGES | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/06/11 FULL LIST | |
SH01 | 26/05/11 STATEMENT OF CAPITAL GBP 171.164 | |
SH02 | SUB-DIVISION 16/02/11 | |
RES01 | ALTER ARTICLES 16/02/2011 | |
RP04 | SECOND FILING WITH MUD 28/06/10 FOR FORM AR01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS LAWRENCE CRAIG / 28/06/2010 | |
ANNOTATION | Clarification | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE MACKENZIE CRAIG / 28/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN MICHAEL FOX / 28/06/2010 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS CRAIG | |
AR01 | 28/06/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS YVONNE CRAIG | |
288b | APPOINTMENT TERMINATED DIRECTOR JOSEPH BLAKE | |
363a | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 27/04/06 | |
RES04 | £ NC 100/1000 27/04/0 | |
88(2)R | AD 27/04/06--------- £ SI 42@1=42 £ IC 100/142 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED TIMMONDALE LIMITED CERTIFICATE ISSUED ON 27/05/02 | |
88(2)R | AD 10/05/02--------- £ SI 98@1=98 £ IC 2/100 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 09/07/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
363b | RETURN MADE UP TO 09/07/97; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/10/97 FROM: 25 NEWTON PLACE GLASGOW G3 7PY | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.67 | 9 |
MortgagesNumMortOutstanding | 0.42 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.25 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 52219 - Other service activities incidental to land transportation, n.e.c.
Creditors Due After One Year | 2011-08-01 | £ 8,782 |
---|---|---|
Creditors Due Within One Year | 2013-07-31 | £ 50,614 |
Creditors Due Within One Year | 2012-07-31 | £ 28,672 |
Creditors Due Within One Year | 2011-08-01 | £ 19,890 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROADVERT LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Called Up Share Capital | 2011-08-01 | £ 171 |
Current Assets | 2013-07-31 | £ 82,463 |
Current Assets | 2012-07-31 | £ 46,497 |
Current Assets | 2011-08-01 | £ 46,497 |
Debtors | 2013-07-31 | £ 58,983 |
Debtors | 2012-07-31 | £ 3,377 |
Debtors | 2011-08-01 | £ 3,377 |
Fixed Assets | 2013-07-31 | £ 29,891 |
Fixed Assets | 2012-07-31 | £ 29,722 |
Fixed Assets | 2011-08-01 | £ 29,722 |
Shareholder Funds | 2013-07-31 | £ 61,740 |
Shareholder Funds | 2012-07-31 | £ 47,547 |
Shareholder Funds | 2011-08-01 | £ 47,547 |
Stocks Inventory | 2013-07-31 | £ 23,480 |
Stocks Inventory | 2012-07-31 | £ 43,120 |
Stocks Inventory | 2011-08-01 | £ 43,120 |
Tangible Fixed Assets | 2013-07-31 | £ 1,129 |
Tangible Fixed Assets | 2012-07-31 | £ 0 |
Tangible Fixed Assets | 2011-08-01 | £ 960 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Chorley Borough Council | |
|
Supply and installation of Spedian banners to the following waste collection vehicles; DE63 ZYL VX09 WFN VX09 WFP VX09 |
Chorley Borough Council | |
|
Supply and installation of Spedian banners to the following waste collection vehicles; DE63 ZYL VX09 WFN VX09 WFP VX09 |
Chorley Borough Council | |
|
credited |
Southampton City Council | |
|
Other Expenses |
Newark and Sherwood District Council | |
|
CORPORATE COMMUNICATION |
Southampton City Council | |
|
Other Expenses |
London Borough of Sutton | |
|
Fees - Other |
Gedling Borough Council | |
|
Vehicles |
Hambleton District Council | |
|
General Tools & Equipments |
Maldon District Council | |
|
Waste Management |
Gedling Borough Council | |
|
Printing |
Royal Borough of Kingston upon Thames | |
|
|
Hambleton District Council | |
|
Stationery |
Cambridge City Council | |
|
|
Croydon Council | |
|
|
Hambleton District Council | |
|
Advertising General |
South Staffordshire District Council | |
|
|
Hounslow Council | |
|
|
Cambridge City Council | |
|
|
Newcastle-under-Lyme Borough Council | |
|
Supplies and Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39191012 | Plastic strips of poly"vinyl chloride" or of polyethylene, coated with unvulcanised natural or synthetic rubber, self-adhesive, in rolls <= 20 cm wide | |||
39169050 | Monofilament of which any cross-sectional dimension > 1 mm, rods, sticks and profile shapes, of addition polymerisation products, whether or not surface-worked but not further worked (excl. that of polymers of ethylene and vinyl chloride) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |