ROXAR FLOW MEASUREMENT LIMITED: Filings

  • Overview

    Company NameROXAR FLOW MEASUREMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC097565
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for ROXAR FLOW MEASUREMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jan 22, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 30, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2017

    14 pagesAA

    Confirmation statement made on Jun 30, 2017 with no updates

    3 pagesCS01

    Change of details for Roxar Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Full accounts made up to Sep 30, 2016

    13 pagesAA

    Appointment of Mr Jeremy Rowley as a director on Feb 07, 2017

    2 pagesAP01

    Termination of appointment of Alesia Marie Thomas as a director on Feb 07, 2017

    1 pagesTM01

    Termination of appointment of Patrick Christian Babka as a director on Feb 07, 2017

    1 pagesTM01

    Termination of appointment of Burness Paull Llp as a secretary on Feb 07, 2017

    1 pagesTM02

    Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to Emerson 1 Harvest Avenue, D2 Business Park Dyce Aberdeen AB21 0BQ on Jan 10, 2017

    1 pagesAD01

    Confirmation statement made on Jun 30, 2016 with updates

    5 pagesCS01

    Full accounts made up to Sep 30, 2015

    12 pagesAA

    Appointment of Mr Patrick Christian Babka as a director on Nov 05, 2015

    2 pagesAP01

    Termination of appointment of Steve Ray Grundmeier as a director on Nov 05, 2015

    1 pagesTM01

    Annual return made up to Jun 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 10, 2015

    Statement of capital on Aug 10, 2015

    • Capital: GBP 385,595
    SH01

    Termination of appointment of Bret Allen Shanahan as a director on Apr 01, 2015

    1 pagesTM01

    Full accounts made up to Sep 30, 2014

    15 pagesAA

    Appointment of Mr Steve Ray Grundmeier as a director on Apr 01, 2015

    3 pagesAP01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0