Rowe Sports & Menswear Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 1, 2005)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number SC115350
Record last updated Sunday, December 22, 2013 10:54:01 PM UTC
Official Address 12 Newton Terrace Anderston/City
There are 303 companies registered at this street
Locality Anderston/City
Region Glasgow City, Scotland
Postal Code G37PJ
Sector Retail sale of clothing
Document TypeDoc. Type Publication datePub. date Download link
Registry Nov 8, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jul 19, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jan 5, 2006 Notice of winding up order Notice of winding up order
Registry Jan 5, 2006 Crt ord notice of winding up Crt ord notice of winding up
Registry Nov 28, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 28, 2005 Appointment of liquidator f Appointment of liquidator f
Registry Nov 14, 2005 Section 175 comp act 06 08 Section 175 comp act 06 08
Financials Nov 1, 2005 Annual accounts Annual accounts
Registry May 12, 2005 Annual return Annual return
Financials Nov 8, 2004 Annual accounts Annual accounts
Registry Oct 12, 2004 Dec mort/charge Dec mort/charge
Registry Aug 4, 2004 Dec mort/charge 14115... Dec mort/charge 14115...
Registry Jun 11, 2004 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Apr 22, 2004 Annual return Annual return
Registry Mar 2, 2004 Dec mort/charge Dec mort/charge
Registry Feb 27, 2004 Dec mort/charge 14115... Dec mort/charge 14115...
Financials Nov 17, 2003 Annual accounts Annual accounts
Registry Apr 23, 2003 Annual return Annual return
Registry May 3, 2002 Annual return 14115... Annual return 14115...
Registry Apr 8, 2002 Dec mort/charge Dec mort/charge
Financials Apr 3, 2002 Annual accounts Annual accounts
Registry Apr 23, 2001 Annual return Annual return
Financials Apr 5, 2001 Annual accounts Annual accounts
Registry Apr 25, 2000 Annual return Annual return
Financials Apr 17, 2000 Annual accounts Annual accounts
Registry Apr 7, 2000 Dec mort/charge Dec mort/charge
Registry Aug 31, 1999 Dec mort/charge 14115... Dec mort/charge 14115...
Financials Aug 26, 1999 Annual accounts Annual accounts
Registry Apr 29, 1999 Annual return Annual return
Registry Jun 4, 1998 Particulars of mortgage/charge Particulars of mortgage/charge
Registry May 13, 1998 Dec mort/charge Dec mort/charge
Registry Apr 21, 1998 Annual return Annual return
Financials Mar 18, 1998 Annual accounts Annual accounts
Registry Jan 9, 1998 Dec mort/charge Dec mort/charge
Registry Nov 17, 1997 Dec mort/charge 14115... Dec mort/charge 14115...
Registry Nov 17, 1997 Dec mort/charge Dec mort/charge
Registry Nov 17, 1997 Dec mort/charge 14115... Dec mort/charge 14115...
Registry Nov 17, 1997 Dec mort/charge Dec mort/charge
Registry Nov 17, 1997 Dec mort/charge 14115... Dec mort/charge 14115...
Registry Nov 7, 1997 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Nov 7, 1997 Particulars of mortgage/charge 14115... Particulars of mortgage/charge 14115...
Registry Nov 7, 1997 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Oct 30, 1997 Particulars of mortgage/charge 14115... Particulars of mortgage/charge 14115...
Registry Oct 30, 1997 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Sep 25, 1997 Particulars of mortgage/charge 14115... Particulars of mortgage/charge 14115...
Registry Apr 29, 1997 Annual return Annual return
Financials Apr 4, 1997 Annual accounts Annual accounts
Registry Nov 27, 1996 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Nov 19, 1996 Particulars of mortgage/charge 14115... Particulars of mortgage/charge 14115...
Registry Nov 15, 1996 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Apr 19, 1996 Annual return Annual return
Financials Apr 9, 1996 Annual accounts Annual accounts
Registry Oct 10, 1995 Resignation of one Retailer and one Director (a man) Resignation of one Retailer and one Director (a man)
Registry Apr 19, 1995 Annual return Annual return
Financials Apr 5, 1995 Annual accounts Annual accounts
Registry Apr 28, 1994 Annual return Annual return
Financials Apr 20, 1994 Annual accounts Annual accounts
Financials Nov 22, 1993 Annual accounts 14115... Annual accounts 14115...
Registry Apr 20, 1993 Annual return Annual return
Registry Apr 20, 1993 Director's particulars changed Director's particulars changed
Registry May 5, 1992 Annual return Annual return
Financials Apr 27, 1992 Annual accounts Annual accounts
Financials Apr 22, 1991 Annual accounts 14115... Annual accounts 14115...
Registry Apr 22, 1991 Annual return Annual return
Registry Mar 12, 1991 Return of allotments of shares issued for other than cash - original document Return of allotments of shares issued for other than cash - original document
Registry Mar 12, 1991 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Dec 17, 1990 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 30, 1990 Annual return Annual return
Financials Apr 30, 1990 Annual accounts Annual accounts
Registry Apr 25, 1990 Five appointments: a woman and 4 men,: a woman and 4 men Five appointments: a woman and 4 men,: a woman and 4 men
Registry Jun 16, 1989 Particulars of mortgage/charge Particulars of mortgage/charge
Registry May 17, 1989 Miscellaneous document Miscellaneous document
Registry May 16, 1989 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 13, 1989 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jan 17, 1989 Notice of accounting reference date Notice of accounting reference date
Registry Dec 30, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 30, 1988 Change in situation or address of registered office Change in situation or address of registered office
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)