ROREED LIMITED: Filings
Overview
| Company Name | ROREED LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC198236 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ROREED LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 9 pages | LIQ13(Scot) | ||||||||||
Micro company accounts made up to Nov 30, 2019 | 4 pages | AA | ||||||||||
Registered office address changed from The Vision Building 20 Greenmarket Dundee DD1 4QB to Titanium 1 Kings Inch Place Renfrew PA4 8WF on Jan 30, 2020 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 21, 2019 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2018 | 4 pages | AA | ||||||||||
Appointment of Henderson Loggie Llp as a secretary on Apr 01, 2019 | 2 pages | AP04 | ||||||||||
Termination of appointment of Henderson Loggie as a secretary on Mar 31, 2019 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jul 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Appointment of Ms Amanda Jane Nissen as a director on Nov 29, 2018 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Nov 30, 2017 | 4 pages | AA | ||||||||||
Appointment of Mr Angus Grigor Macbeath Whitson as a director on Aug 30, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 20, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of William Gordon Robertson as a director on Jun 26, 2018 | 1 pages | TM01 | ||||||||||
Cessation of William Gordon Robertson as a person with significant control on Jun 26, 2018 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jul 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2016 | 3 pages | AA | ||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 20, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jul 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Royal Exchange Panmure Street Dundee Angus DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on Aug 11, 2015 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Henderson Loggie on Jan 05, 2015 | 1 pages | CH04 | ||||||||||
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