ROLLO ENGINEERING LIMITED

SC242227
APEX 3, 95 HAYMARKET TERRACE EDINBURGH EH12 5HD

Documents

Documents
Date Category Description Pages
18 May 2021 gazette Gazette Dissolved Liquidation 1 Buy now
18 Feb 2021 insolvency Liquidation Compulsory Return Final Meeting Court Scotland 16 Buy now
16 Oct 2019 insolvency Liquidation Compulsory Notice Winding Up Order Court Scotland 4 Buy now
18 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Sep 2019 insolvency Liquidation Appointment Of Provisional Liquidator Court Scotland 5 Buy now
20 Dec 2018 accounts Annual Accounts 8 Buy now
05 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 8 Buy now
01 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2016 accounts Annual Accounts 7 Buy now
07 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Dec 2015 accounts Annual Accounts 7 Buy now
30 Nov 2015 annual-return Annual Return 6 Buy now
23 Dec 2014 accounts Annual Accounts 7 Buy now
17 Nov 2014 annual-return Annual Return 4 Buy now
12 May 2014 capital Return of Allotment of shares 3 Buy now
24 Dec 2013 accounts Annual Accounts 4 Buy now
13 Nov 2013 annual-return Annual Return 4 Buy now
24 Dec 2012 accounts Annual Accounts 6 Buy now
01 Nov 2012 annual-return Annual Return 4 Buy now
22 Dec 2011 accounts Annual Accounts 6 Buy now
11 Nov 2011 annual-return Annual Return 4 Buy now
31 Dec 2010 accounts Annual Accounts 6 Buy now
10 Nov 2010 capital Return of Allotment of shares 3 Buy now
10 Nov 2010 annual-return Annual Return 4 Buy now
04 Feb 2010 annual-return Annual Return 5 Buy now
04 Feb 2010 officers Change of particulars for director (Cameron Mcbeath) 2 Buy now
04 Feb 2010 officers Change of particulars for director (Claire Ellis Mcbeath) 2 Buy now
04 Feb 2010 officers Change of particulars for director (Charles Glen Mcbeath) 2 Buy now
04 Feb 2010 officers Change of particulars for secretary (Charles Glen Mcbeath) 1 Buy now
03 Dec 2009 accounts Annual Accounts 6 Buy now
27 Jan 2009 annual-return Return made up to 14/01/09; full list of members 4 Buy now
05 Jan 2009 accounts Annual Accounts 6 Buy now
02 Jul 2008 officers Appointment terminated director valerie mcbeath 1 Buy now
01 Feb 2008 annual-return Return made up to 14/01/08; full list of members 3 Buy now
05 Jan 2008 accounts Annual Accounts 6 Buy now
10 Dec 2007 officers Director resigned 1 Buy now
10 Dec 2007 officers Director resigned 1 Buy now
30 Nov 2007 officers New director appointed 1 Buy now
30 Nov 2007 officers New director appointed 1 Buy now
24 Feb 2007 mortgage Partic of mort/charge ***** 3 Buy now
16 Feb 2007 annual-return Return made up to 14/01/07; full list of members 3 Buy now
08 Jan 2007 accounts Annual Accounts 7 Buy now
22 Feb 2006 annual-return Return made up to 14/01/06; full list of members 3 Buy now
28 Dec 2005 accounts Annual Accounts 5 Buy now
08 Feb 2005 annual-return Return made up to 14/01/05; full list of members 9 Buy now
15 Dec 2004 accounts Annual Accounts 5 Buy now
12 Jan 2004 annual-return Return made up to 14/01/04; full list of members 8 Buy now
25 Oct 2003 accounts Accounting reference date extended from 31/01/04 to 31/03/04 1 Buy now
19 May 2003 mortgage Partic of mort/charge ***** 6 Buy now
11 Mar 2003 capital Ad 14/01/03--------- £ si 3@1=3 £ ic 1/4 2 Buy now
11 Mar 2003 officers New secretary appointed;new director appointed 2 Buy now
11 Mar 2003 officers New director appointed 2 Buy now
11 Mar 2003 officers New director appointed 2 Buy now
11 Mar 2003 officers New director appointed 2 Buy now
31 Jan 2003 officers Director resigned 1 Buy now
31 Jan 2003 officers Secretary resigned 1 Buy now
31 Jan 2003 officers Director resigned 1 Buy now
14 Jan 2003 incorporation Incorporation Company 15 Buy now