Rocket Exhibitions & Events Limited GLASGOW


Rocket Exhibitions & Events started in year 1999 as Private Limited Company with registration number SC201232. The Rocket Exhibitions & Events company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Glasgow at 34 Halley Drive. Postal code: G13 4DL. Since Friday 5th April 2002 Rocket Exhibitions & Events Limited is no longer carrying the name Damac Exhibitions (scotland).

The company has 2 directors, namely Margaret K., John S.. Of them, John S. has been with the company the longest, being appointed on 29 November 1999 and Margaret K. has been with the company for the least time - from 9 January 2023. As of 30 April 2024, there were 3 ex directors - Ben M., John C. and others listed below. There were no ex secretaries.

Rocket Exhibitions & Events Limited Address / Contact

Office Address 34 Halley Drive
Office Address2 New Albion Estate
Town Glasgow
Post code G13 4DL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC201232
Date of Incorporation Tue, 2nd Nov 1999
Industry Media representation services
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Margaret K.

Position: Director

Appointed: 09 January 2023

Campbell Riddell Breeze Paterson Solicitors

Position: Corporate Secretary

Appointed: 29 November 1999

John S.

Position: Director

Appointed: 29 November 1999

Ben M.

Position: Director

Appointed: 09 January 2023

Resigned: 20 March 2024

John C.

Position: Director

Appointed: 01 January 2004

Resigned: 21 September 2023

Darren T.

Position: Director

Appointed: 01 January 2004

Resigned: 23 May 2023

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats identified, there is John S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

John S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Damac Exhibitions (scotland) April 5, 2002
Millbry 343 December 6, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth147 146249 175288 269432 646488 256        
Balance Sheet
Cash Bank On Hand    13 426195 77083 210153 364188 527271 928133 09061 20366 534
Current Assets172 666324 247372 022278 748270 801589 002559 262571 805620 949441 549411 328198 547387 000
Debtors156 791288 406294 991155 493190 243274 678276 919182 460233 944169 621278 238161 349320 466
Net Assets Liabilities    488 256468 469577 772629 217731 398187 272-72 780-268 482-321 030
Other Debtors         71 272116 18323 002 
Property Plant Equipment    328 116536 347640 571809 871829 986713 658660 394691 479630 622
Total Inventories    67 132118 554199 133235 981198 478139 622   
Cash Bank In Hand3 04423 01062 344101 42613 426        
Net Assets Liabilities Including Pension Asset Liability147 146249 175288 269432 646488 256        
Stocks Inventory12 83112 83114 68721 82967 132        
Tangible Fixed Assets276 075266 816296 066278 989328 116        
Reserves/Capital
Called Up Share Capital1010101010        
Profit Loss Account Reserve75 274177 303216 397360 774416 384        
Shareholder Funds147 146249 175288 269432 646488 256        
Other
Accumulated Depreciation Impairment Property Plant Equipment    147 735180 191171 696433 089249 874567 496629 480806 447876 804
Amounts Owed By Related Parties          48 591  
Average Number Employees During Period       6661297
Bank Borrowings Overdrafts         70 364119 546442 119293 617
Corporation Tax Payable         49 80250 12627 883 
Creditors    101 557498 215284 437274 361311 947754 527664 100550 897379 343
Disposals Decrease In Depreciation Impairment Property Plant Equipment      25 110      
Disposals Property Plant Equipment     57 63441 250      
Fixed Assets276 075266 816296 066278 989328 116536 347640 571809 871829 986857 639   
Increase From Depreciation Charge For Year Property Plant Equipment     32 45616 61536 80022 88519 81061 984184 21270 357
Net Current Assets Liabilities-128 929-17 64124 701176 936169 24490 787274 825297 444309 002228 141-69 074-409 064-572 309
Other Creditors         4681 056108 77885 726
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment           7 245 
Other Disposals Property Plant Equipment           33 522 
Other Taxation Social Security Payable         22 50533 0396 287111 237
Property Plant Equipment Gross Cost    475 851716 538812 2671 242 9601 079 8601 281 1541 289 8741 497 9261 507 426
Total Additions Including From Business Combinations Property Plant Equipment     298 321136 979206 10043 00047 4638 720241 5739 500
Total Assets Less Current Liabilities147 146249 175320 767455 925497 360627 134915 3961 107 3151 138 988941 799591 320282 41558 313
Trade Creditors Trade Payables         48 16599 08638 730109 294
Trade Debtors Trade Receivables          70 376114 343320 466
Transfers To From Retained Earnings Increase Decrease In Equity           -71 862 
Accrued Liabilities          156 496  
Amounts Owed By Group Undertakings         27 76448 591  
Finance Lease Liabilities Present Value Total         109 39688 371  
Recoverable Value-added Tax         70 58518 615  
Creditors Due After One Year  32 49823 2799 104        
Creditors Due Within One Year301 595386 972347 321101 812101 557        
Number Shares Allotted  1010         
Par Value Share  11         
Revaluation Reserve71 86271 86271 86271 86271 862        
Share Capital Allotted Called Up Paid 101010         
Tangible Fixed Assets Additions  48 660 70 675        
Tangible Fixed Assets Cost Or Valuation356 516356 516405 176405 176475 851        
Tangible Fixed Assets Depreciation80 44189 700109 110126 187147 735        
Tangible Fixed Assets Depreciation Charged In Period 9 25919 41017 07721 548        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 5th, June 2023
Free Download (11 pages)

Company search

Advertisements