Download leads from Nexok and grow your business. Find out more

Romold Limited

Documents

Total Documents132
Total Pages997

Filing History

16 August 2023Confirmation statement made on 20 April 2023 with no updates
12 July 2023Accounts for a small company made up to 31 October 2022
29 December 2022Alterations to floating charge SC2308800003
29 December 2022Alterations to floating charge SC2308800003
28 December 2022Statement of company's objects
28 December 2022Memorandum and Articles of Association
28 December 2022Appointment of David Byrne as a director on 14 December 2022
28 December 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 December 2022Termination of appointment of Bruce William Wishart as a director on 14 December 2022
28 December 2022Appointment of Jon Hazlewood as a director on 14 December 2022
21 December 2022Registration of charge SC2308800003, created on 14 December 2022
20 December 2022Alterations to floating charge 1
19 December 2022Registration of charge SC2308800002, created on 14 December 2022
16 November 2022Termination of appointment of Robert Mcivor as a director on 16 November 2022
12 September 2022Cessation of Bruce William Wishart as a person with significant control on 11 November 2016
12 September 2022Notification of Empteezy Limited as a person with significant control on 11 November 2016
1 August 2022Accounts for a small company made up to 31 October 2021
3 May 2022Confirmation statement made on 20 April 2022 with no updates
19 August 2021Director's details changed for Mr Robert Mcivor on 10 August 2021
19 August 2021Director's details changed for Mr Robert Mcivor on 10 August 2021
28 July 2021Accounts for a small company made up to 31 October 2020
21 April 2021Confirmation statement made on 20 April 2021 with no updates
3 August 2020Accounts for a small company made up to 31 October 2019
30 April 2020Confirmation statement made on 20 April 2020 with no updates
1 August 2019Accounts for a small company made up to 31 October 2018
2 May 2019Confirmation statement made on 20 April 2019 with no updates
1 August 2018Accounts for a small company made up to 31 October 2017
26 April 2018Confirmation statement made on 20 April 2018 with no updates
6 September 2017Accounts for a small company made up to 31 October 2016
6 September 2017Accounts for a small company made up to 31 October 2016
1 May 2017Confirmation statement made on 20 April 2017 with updates
1 May 2017Confirmation statement made on 20 April 2017 with updates
7 November 2016Appointment of Mr Robert Mcivor as a director on 20 October 2016
7 November 2016Appointment of Mr James Alexander Mcleary as a director on 20 October 2016
7 November 2016Appointment of Mr James Alexander Mcleary as a director on 20 October 2016
7 November 2016Appointment of Mr Robert Mcivor as a director on 20 October 2016
8 August 2016Accounts for a small company made up to 31 October 2015
8 August 2016Accounts for a small company made up to 31 October 2015
12 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
12 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
22 June 2015Accounts for a small company made up to 31 October 2014
22 June 2015Accounts for a small company made up to 31 October 2014
7 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
7 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
4 August 2014Accounts for a small company made up to 31 October 2013
4 August 2014Accounts for a small company made up to 31 October 2013
7 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
7 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
31 July 2013Accounts for a small company made up to 31 October 2012
31 July 2013Accounts for a small company made up to 31 October 2012
13 June 2013Registered office address changed from 4 Maxwell Square Brucefield Industrial Estate Livingston EH54 9BL on 13 June 2013
13 June 2013Registered office address changed from 4 Maxwell Square Brucefield Industrial Estate Livingston EH54 9BL on 13 June 2013
13 June 2013Annual return made up to 20 April 2013 with a full list of shareholders
13 June 2013Annual return made up to 20 April 2013 with a full list of shareholders
23 May 2013Registered office address changed from 78 Carlton Place Glasgow G5 9TH on 23 May 2013
23 May 2013Registered office address changed from 78 Carlton Place Glasgow G5 9TH on 23 May 2013
3 May 2013Auditor's resignation
3 May 2013Auditor's resignation
29 April 2013Auditor's resignation
29 April 2013Auditor's resignation
31 July 2012Accounts for a small company made up to 31 October 2011
31 July 2012Accounts for a small company made up to 31 October 2011
29 May 2012Second filing of AR01 previously delivered to Companies House made up to 20 April 2012
29 May 2012Second filing of AR01 previously delivered to Companies House made up to 20 April 2012
11 May 2012Annual return made up to 20 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/05/2012
11 May 2012Annual return made up to 20 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/05/2012
16 March 2012Termination of appointment of David William Mitchell as a secretary on 16 March 2012
16 March 2012Termination of appointment of David William Mitchell as a secretary on 16 March 2012
2 August 2011Accounts for a small company made up to 31 October 2010
2 August 2011Accounts for a small company made up to 31 October 2010
16 June 2011Annual return made up to 20 April 2011 with a full list of shareholders
16 June 2011Annual return made up to 20 April 2011 with a full list of shareholders
14 May 2010Accounts for a small company made up to 31 October 2009
14 May 2010Accounts for a small company made up to 31 October 2009
11 May 2010Annual return made up to 20 April 2010 with a full list of shareholders
11 May 2010Annual return made up to 20 April 2010 with a full list of shareholders
9 December 2009Termination of appointment of David Watson as a director
9 December 2009Termination of appointment of David Watson as a director
5 August 2009Return made up to 29/04/09; full list of members
5 August 2009Return made up to 29/04/09; full list of members
28 July 2009Appointment terminated director david watson
28 July 2009Appointment terminated director david watson
13 July 2009Accounts for a small company made up to 31 October 2008
13 July 2009Accounts for a small company made up to 31 October 2008
11 March 2009Particulars of a mortgage or charge / charge no: 1
11 March 2009Particulars of a mortgage or charge / charge no: 1
29 August 2008Accounts for a small company made up to 31 October 2007
29 August 2008Accounts for a small company made up to 31 October 2007
28 August 2008Return made up to 29/04/08; full list of members
28 August 2008Return made up to 29/04/08; full list of members
27 February 2008Total exemption full accounts made up to 30 April 2006
27 February 2008Total exemption full accounts made up to 30 April 2006
9 February 2008Accounting reference date extended from 30/04/07 to 31/10/07
9 February 2008Accounting reference date extended from 30/04/07 to 31/10/07
4 February 2008New secretary appointed
4 February 2008Secretary resigned
4 February 2008New secretary appointed
4 February 2008Secretary resigned
12 July 2007Return made up to 29/04/07; no change of members
12 July 2007Return made up to 29/04/07; no change of members
10 May 2007Total exemption full accounts made up to 30 April 2005
10 May 2007Total exemption full accounts made up to 30 April 2005
25 April 2007Total exemption full accounts made up to 30 April 2004
25 April 2007Total exemption full accounts made up to 30 April 2004
4 October 2006Compulsory strike-off action has been discontinued
4 October 2006Compulsory strike-off action has been discontinued
29 August 2006Return made up to 29/04/06; full list of members
29 August 2006Return made up to 29/04/06; full list of members
25 August 2006First Gazette notice for compulsory strike-off
25 August 2006First Gazette notice for compulsory strike-off
28 November 2005Return made up to 29/04/05; full list of members
28 November 2005Return made up to 29/04/05; full list of members
25 July 2005Total exemption full accounts made up to 30 April 2003
25 July 2005Total exemption full accounts made up to 30 April 2003
24 March 2005New director appointed
24 March 2005Return made up to 29/04/03; full list of members
24 March 2005Return made up to 29/04/04; full list of members
24 March 2005Return made up to 29/04/03; full list of members
24 March 2005Return made up to 29/04/04; full list of members
24 March 2005New director appointed
10 March 2005New secretary appointed;new director appointed
10 March 2005New secretary appointed;new director appointed
3 January 2003Registered office changed on 03/01/03 from: 482 lanark road west edinburgh EH14 7AN
3 January 2003Registered office changed on 03/01/03 from: 482 lanark road west edinburgh EH14 7AN
15 May 2002Secretary resigned
15 May 2002Director resigned
15 May 2002Secretary resigned
15 May 2002Director resigned
15 May 2002Director resigned
15 May 2002Director resigned
29 April 2002Incorporation
29 April 2002Incorporation
Sign up now to grow your client base. Plans & Pricing