Background WavePink WaveYellow Wave

ROSS PROMOTIONAL PRODUCTS LTD. (SC222568)

ROSS PROMOTIONAL PRODUCTS LTD. (SC222568) is an active UK company. incorporated on 28 August 2001. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. ROSS PROMOTIONAL PRODUCTS LTD. has been registered for 24 years. Current directors include ROSS, Anne Young, ROSS, Stuart Neil, ROSS, Susan Jane.

Company Number
SC222568
Status
active
Type
ltd
Incorporated
28 August 2001
Age
24 years
Address
60 Elliot Street, Glasgow, G3 8DZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
ROSS, Anne Young, ROSS, Stuart Neil, ROSS, Susan Jane
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSS PROMOTIONAL PRODUCTS LTD.

ROSS PROMOTIONAL PRODUCTS LTD. is an active company incorporated on 28 August 2001 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. ROSS PROMOTIONAL PRODUCTS LTD. was registered 24 years ago.(SIC: 73120)

Status

active

Active since 24 years ago

Company No

SC222568

LTD Company

Age

24 Years

Incorporated 28 August 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

60 Elliot Street Glasgow, G3 8DZ,

Previous Addresses

40 Crimea Street Glasgow Strathclyde G2 8PW
From: 28 August 2001To: 14 June 2023
Timeline

22 key events • 2001 - 2018

Funding Officers Ownership
Company Founded
Aug 01
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Dec 11
Director Joined
Dec 11
Loan Secured
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Secured
Jun 14
Loan Cleared
Mar 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Jun 16
Director Joined
Jun 16
New Owner
Feb 18
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

ROSS, Anne Young

Active
Elliot Street, GlasgowG3 8DZ
Born December 1977
Director
Appointed 01 Jun 2016

ROSS, Stuart Neil

Active
Crimea Street, GlasgowG2 8PW
Born September 1975
Director
Appointed 27 Feb 2006

ROSS, Susan Jane

Active
Elliot Street, GlasgowG3 8DZ
Born September 1979
Director
Appointed 01 Jun 2016

FIELDER, Barry William

Resigned
6 Queensborough House South, WeybridgeKT13 9SF
Secretary
Appointed 08 Jun 2006
Resigned 05 Jan 2009

GRAY, David Henry

Resigned
20b Lower Road, ChorleywoodWD3 5LH
Secretary
Appointed 27 Feb 2006
Resigned 08 Jun 2006

ROSS, Colina

Resigned
5 Pentland Road, GlasgowG43 2AR
Secretary
Appointed 28 Aug 2001
Resigned 27 Feb 2006

SMITH, David

Resigned
40 Crimea Street, StrathclydeG2 8PW
Secretary
Appointed 01 Oct 2009
Resigned 12 Jul 2011

SYKES, Timothy James

Resigned
19 Sand Hutton, YorkYO41 1LB
Secretary
Appointed 05 Jan 2009
Resigned 20 Apr 2009

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 28 Aug 2001
Resigned 28 Aug 2001

CARR-HILL LIMITED

Resigned
Carr Hill Rd, HuddersfieldHD8 8XN
Corporate secretary
Appointed 12 Jul 2011
Resigned 13 Feb 2015

FIELDER, Barry William

Resigned
6 Queensborough House South, WeybridgeKT13 9SF
Born August 1945
Director
Appointed 27 Feb 2006
Resigned 12 Jul 2011

GOODFELLOW, George

Resigned
40 Crimea Street, StrathclydeG2 8PW
Born April 1948
Director
Appointed 12 Jul 2011
Resigned 13 Feb 2015

GRAY, David Henry

Resigned
20b Lower Road, ChorleywoodWD3 5LH
Born July 1952
Director
Appointed 27 Feb 2006
Resigned 24 Jul 2006

LYNN, David Peter

Resigned
40 Crimea Street, StrathclydeG2 8PW
Born June 1984
Director
Appointed 12 Jul 2011
Resigned 13 Feb 2015

ROSS, Colina

Resigned
5 Pentland Road, GlasgowG43 2AR
Born August 1946
Director
Appointed 28 Aug 2001
Resigned 27 Feb 2006

ROSS, David Andrew

Resigned
Flat 1/2 18 Bertram Street, GlasgowG41 3XR
Born February 1973
Director
Appointed 27 Feb 2006
Resigned 09 Sept 2008

ROSS, Derek

Resigned
5 Pentland Road, GlasgowG43 2AR
Born October 1940
Director
Appointed 28 Aug 2001
Resigned 27 Feb 2006

SLATER, Richard Craig Alan

Resigned
Westleigh, ChesterCH3 6LE
Born June 1963
Director
Appointed 02 Jan 2009
Resigned 20 Apr 2009

SMITH, David Robert

Resigned
40 Crimea Street, StrathclydeG2 8PW
Born January 1968
Director
Appointed 01 Oct 2009
Resigned 12 Jul 2011

SOWERBY, Richard Anthony

Resigned
40 Crimea Street, StrathclydeG2 8PW
Born November 1967
Director
Appointed 12 Jul 2011
Resigned 13 Feb 2015

SYKES, Timothy James

Resigned
19 Sand Hutton, YorkYO41 1LB
Born December 1969
Director
Appointed 13 Oct 2008
Resigned 31 May 2009

VARLEY, Martin

Resigned
40 Crimea Street, StrathclydeG2 8PW
Born December 1962
Director
Appointed 01 Oct 2009
Resigned 12 Jul 2011

VARLEY, Martin

Resigned
313 Stand Lane, RadcliffeM26 1JA
Born December 1962
Director
Appointed 27 Feb 2006
Resigned 29 Jan 2009

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 28 Aug 2001
Resigned 28 Aug 2001

Persons with significant control

2

Mr Stuart Neil Ross

Active
Elliot Street, GlasgowG3 8DZ
Born September 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2016

Mr Stuart Neil Ross

Active
Elliot Street, GlasgowG3 8DZ
Born September 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
29 March 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 March 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
29 March 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 August 2015
AR01AR01
Accounts With Accounts Type Full
29 June 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
7 March 2015
MR04Satisfaction of Charge
Miscellaneous
22 December 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
26 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
19 June 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Change Person Director Company With Change Date
18 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Full
1 August 2012
AAAnnual Accounts
Resolution
20 December 2011
RESOLUTIONSResolutions
Legacy
19 December 2011
MG03sMG03s
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Appoint Corporate Secretary Company With Name
24 October 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Termination Director Company With Name
22 October 2011
TM01Termination of Director
Termination Director Company With Name
22 October 2011
TM01Termination of Director
Termination Director Company With Name
22 October 2011
TM01Termination of Director
Termination Secretary Company With Name
22 October 2011
TM02Termination of Secretary
Legacy
23 July 2011
MG01sMG01s
Legacy
21 July 2011
MG01sMG01s
Legacy
21 July 2011
MG01sMG01s
Legacy
20 July 2011
MG01sMG01s
Mortgage Alter Floating Charge With Number
20 July 2011
466(Scot)466(Scot)
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 May 2010
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Legacy
31 August 2009
363aAnnual Return
Legacy
31 August 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
363aAnnual Return
Legacy
9 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 2008
AAAnnual Accounts
Legacy
30 January 2008
419a(Scot)419a(Scot)
Legacy
21 December 2007
410(Scot)410(Scot)
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Legacy
25 September 2007
288cChange of Particulars
Miscellaneous
1 August 2007
MISCMISC
Legacy
27 October 2006
410(Scot)410(Scot)
Legacy
29 September 2006
363aAnnual Return
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
225Change of Accounting Reference Date
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288bResignation of Director or Secretary
Memorandum Articles
21 June 2006
MEM/ARTSMEM/ARTS
Resolution
21 June 2006
RESOLUTIONSResolutions
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288bResignation of Director or Secretary
Miscellaneous
21 June 2006
MISCMISC
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
419a(Scot)419a(Scot)
Accounts With Accounts Type Total Exemption Small
10 November 2005
AAAnnual Accounts
Legacy
8 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 December 2004
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 January 2004
AAAnnual Accounts
Legacy
12 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 May 2003
AAAnnual Accounts
Legacy
5 February 2003
410(Scot)410(Scot)
Legacy
17 September 2002
363sAnnual Return (shuttle)
Legacy
24 December 2001
88(2)R88(2)R
Legacy
24 December 2001
288aAppointment of Director or Secretary
Legacy
24 December 2001
288aAppointment of Director or Secretary
Legacy
24 December 2001
287Change of Registered Office
Legacy
30 August 2001
288bResignation of Director or Secretary
Legacy
30 August 2001
288bResignation of Director or Secretary
Incorporation Company
28 August 2001
NEWINCIncorporation