About

Registered Number: SC100208
Date of Incorporation: 23/07/1986 (37 years and 10 months ago)
Company Status: Active
Registered Address: Old Dairy, Princes Street, Lochmaben, Lockerbie, DG11 1PQ

 

Rostrum Sportswear Ltd was established in 1986. Currently we aren't aware of the number of employees at the Rostrum Sportswear Ltd. The companies directors are listed as Edwards, William, Hyslop, Pauline Anne, Edwards, Fiona at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, William N/A - 1
HYSLOP, Pauline Anne N/A - 1
EDWARDS, Fiona N/A 05 April 2010 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 10 July 2017
RESOLUTIONS - N/A 12 May 2017
CC04 - Statement of companies objects 12 May 2017
SH08 - Notice of name or other designation of class of shares 12 May 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 20 July 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 25 July 2014
MR04 - N/A 04 June 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 01 June 2010
TM01 - Termination of appointment of director 04 May 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 30 July 2007
AA - Annual Accounts 01 June 2007
363a - Annual Return 24 July 2006
AA - Annual Accounts 07 April 2006
363a - Annual Return 05 September 2005
AA - Annual Accounts 09 May 2005
288c - Notice of change of directors or secretaries or in their particulars 14 March 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 23 July 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 04 July 2002
AA - Annual Accounts 13 May 2002
363s - Annual Return 10 August 2001
AA - Annual Accounts 11 April 2001
363s - Annual Return 27 July 2000
AA - Annual Accounts 26 April 2000
AA - Annual Accounts 22 July 1999
363s - Annual Return 01 July 1999
AUD - Auditor's letter of resignation 22 February 1999
466(Scot) - N/A 09 November 1998
466(Scot) - N/A 23 September 1998
363s - Annual Return 12 August 1998
AA - Annual Accounts 01 July 1998
466(Scot) - N/A 23 January 1998
410(Scot) - N/A 26 November 1997
419a(Scot) - N/A 11 November 1997
AA - Annual Accounts 01 July 1997
363s - Annual Return 26 June 1997
410(Scot) - N/A 02 December 1996
410(Scot) - N/A 18 November 1996
363s - Annual Return 23 July 1996
AA - Annual Accounts 28 March 1996
363s - Annual Return 19 July 1995
AA - Annual Accounts 21 April 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 20 June 1994
AA - Annual Accounts 04 May 1994
AA - Annual Accounts 05 July 1993
363s - Annual Return 18 June 1993
363s - Annual Return 18 September 1992
AA - Annual Accounts 11 September 1992
AA - Annual Accounts 11 October 1991
363a - Annual Return 27 August 1991
363a - Annual Return 29 June 1991
287 - Change in situation or address of Registered Office 19 September 1990
363 - Annual Return 19 September 1990
AA - Annual Accounts 05 July 1990
287 - Change in situation or address of Registered Office 21 March 1990
363 - Annual Return 19 March 1990
363 - Annual Return 13 May 1989
287 - Change in situation or address of Registered Office 25 April 1989
AA - Annual Accounts 20 February 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 October 1988
287 - Change in situation or address of Registered Office 19 September 1988
363 - Annual Return 08 July 1988
AA - Annual Accounts 08 July 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 September 1986
287 - Change in situation or address of Registered Office 29 July 1986
288 - N/A 29 July 1986
NEWINC - New incorporation documents 23 July 1986
CERTINC - N/A 18 July 1986

Mortgages & Charges

Description Date Status Charge by
Floating charge 20 November 1997 Fully Satisfied

N/A

Standard security 22 November 1996 Outstanding

N/A

Floating charge 05 November 1996 Outstanding

N/A

Bond & floating charge 03 October 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.