About

Registered Number: SC317936
Date of Incorporation: 07/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 30 And 31 Business Incubator Kirkcaldy Myregormie Place, Mitchelston Industrial Estate, Kirkcaldy, Fife, KY1 3NA

 

Established in 2007, Rose Marketing Uk Ltd have registered office in Kirkcaldy, Fife, it's status at Companies House is "Active". Kennedy, Richard, Daly, Phelim, Kennedy, Richard, Watt, Steven, Grant, William are the current directors of the organisation. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALY, Phelim 01 April 2014 - 1
KENNEDY, Richard 07 March 2007 - 1
WATT, Steven 07 March 2007 - 1
GRANT, William 07 March 2007 01 April 2014 1
Secretary Name Appointed Resigned Total Appointments
KENNEDY, Richard 01 April 2014 - 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 18 March 2016
CH01 - Change of particulars for director 18 March 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 13 October 2014
AP03 - Appointment of secretary 20 May 2014
TM01 - Termination of appointment of director 20 May 2014
AP01 - Appointment of director 20 May 2014
TM02 - Termination of appointment of secretary 20 May 2014
AR01 - Annual Return 31 March 2014
CH01 - Change of particulars for director 31 March 2014
CH01 - Change of particulars for director 31 March 2014
CH01 - Change of particulars for director 28 March 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 07 September 2011
AD01 - Change of registered office address 20 April 2011
AR01 - Annual Return 20 April 2011
AD01 - Change of registered office address 30 March 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 03 June 2010
AA - Annual Accounts 14 October 2009
SH01 - Return of Allotment of shares 14 October 2009
363a - Annual Return 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 22 April 2009
AA - Annual Accounts 23 January 2009
363s - Annual Return 05 August 2008
287 - Change in situation or address of Registered Office 26 June 2008
288a - Notice of appointment of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
225 - Change of Accounting Reference Date 30 August 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
NEWINC - New incorporation documents 07 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.