Ross Promotional Products Ltd. GLASGOW


Founded in 2001, Ross Promotional Products, classified under reg no. SC222568 is an active company. Currently registered at 60 Elliot Street G3 8DZ, Glasgow the company has been in the business for 23 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely Anne R., Susan R. and Stuart R.. Of them, Stuart R. has been with the company the longest, being appointed on 27 February 2006 and Anne R. and Susan R. have been with the company for the least time - from 1 June 2016. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ross Promotional Products Ltd. Address / Contact

Office Address 60 Elliot Street
Town Glasgow
Post code G3 8DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC222568
Date of Incorporation Tue, 28th Aug 2001
Industry Media representation services
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Anne R.

Position: Director

Appointed: 01 June 2016

Susan R.

Position: Director

Appointed: 01 June 2016

Stuart R.

Position: Director

Appointed: 27 February 2006

Carr-Hill Limited

Position: Corporate Secretary

Appointed: 12 July 2011

Resigned: 13 February 2015

David L.

Position: Director

Appointed: 12 July 2011

Resigned: 13 February 2015

George G.

Position: Director

Appointed: 12 July 2011

Resigned: 13 February 2015

Richard S.

Position: Director

Appointed: 12 July 2011

Resigned: 13 February 2015

Martin V.

Position: Director

Appointed: 01 October 2009

Resigned: 12 July 2011

David S.

Position: Director

Appointed: 01 October 2009

Resigned: 12 July 2011

David S.

Position: Secretary

Appointed: 01 October 2009

Resigned: 12 July 2011

Timothy S.

Position: Secretary

Appointed: 05 January 2009

Resigned: 20 April 2009

Richard S.

Position: Director

Appointed: 02 January 2009

Resigned: 20 April 2009

Timothy S.

Position: Director

Appointed: 13 October 2008

Resigned: 31 May 2009

Barry F.

Position: Secretary

Appointed: 08 June 2006

Resigned: 05 January 2009

David G.

Position: Secretary

Appointed: 27 February 2006

Resigned: 08 June 2006

Barry F.

Position: Director

Appointed: 27 February 2006

Resigned: 12 July 2011

Martin V.

Position: Director

Appointed: 27 February 2006

Resigned: 29 January 2009

David R.

Position: Director

Appointed: 27 February 2006

Resigned: 09 September 2008

David G.

Position: Director

Appointed: 27 February 2006

Resigned: 24 July 2006

Colina R.

Position: Director

Appointed: 28 August 2001

Resigned: 27 February 2006

Colina R.

Position: Secretary

Appointed: 28 August 2001

Resigned: 27 February 2006

Derek R.

Position: Director

Appointed: 28 August 2001

Resigned: 27 February 2006

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we discovered, there is Stuart R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Stuart R. This PSC owns 75,01-100% shares.

Stuart R.

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

Stuart R.

Notified on 1 December 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth46 855116 857       
Balance Sheet
Cash Bank On Hand 105 302207 804355 590358 635348 819350 603269 972357 611
Current Assets263 247421 246464 243664 847618 369565 534586 996571 343649 745
Debtors201 819298 763247 632287 712242 415180 278200 567261 854251 869
Net Assets Liabilities 116 857185 031273 544311 255365 767373 632392 107401 830
Other Debtors 4 1231 7693 040-279-3 116-8 682-8 682 
Property Plant Equipment 9 26011 19416 61312 61910 5108 9147 02413 672
Total Inventories 17 1818 80721 54517 31936 43735 82639 51740 265
Cash Bank In Hand53 624105 302       
Intangible Fixed Assets6 9729 260       
Net Assets Liabilities Including Pension Asset Liability46 855116 857       
Stocks Inventory7 80417 181       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve46 755116 757       
Shareholder Funds46 855116 857       
Other
Version Production Software     2 020 2 0232 023
Accrued Liabilities 21 43038 49114 43822 22533 86545 55762 35480 167
Accumulated Depreciation Impairment Property Plant Equipment 16 19519 39224 61630 04135 20840 49744 61749 173
Additions Other Than Through Business Combinations Property Plant Equipment  5 13110 6431 4313 0583 6932 23011 204
Average Number Employees During Period 1211111112999
Creditors 313 650290 406407 916319 733210 277222 278186 260261 587
Finished Goods Goods For Resale 3 0456 2488 6264 5255 067   
Increase From Depreciation Charge For Year Property Plant Equipment  3 1975 2245 4255 1675 2894 1204 556
Loans From Directors 20 000 50 000 3762 8832 883453
Net Current Assets Liabilities39 883107 597173 837256 931298 636355 257364 718385 083388 158
Nominal Value Allotted Share Capital   1001010101010
Number Shares Allotted    10010101010
Other Creditors 4 8356 3396 2799 22011 3137 732750845
Par Value Share    11111
Prepayments Accrued Income 3 7145 9127 6228 0064 6265 0874 6034 610
Property Plant Equipment Gross Cost 25 45530 58641 22942 66045 71849 41151 64162 845
Taxation Social Security Payable 69 17848 36064 70948 90061 19195 76944 41669 339
Trade Creditors Trade Payables 198 207197 216272 490239 388103 53270 33775 857110 783
Trade Debtors Trade Receivables 290 927239 951277 050234 688178 768204 162265 933247 259
Work In Progress 14 1362 55912 91912 79431 370   
Creditors Due Within One Year223 364313 649       
Fixed Assets6 9729 260       
Intangible Fixed Assets Additions 4 557       
Intangible Fixed Assets Aggregate Amortisation Impairment13 92616 195       
Intangible Fixed Assets Amortisation Charged In Period 2 269       
Intangible Fixed Assets Cost Or Valuation20 89825 455       
Total Assets Less Current Liabilities46 855116 857       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, April 2023
Free Download (5 pages)

Company search