Advanced company searchLink opens in new window

A. ROMANES & SON LIMITED

Company number SC010554

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2015 AA Accounts for a dormant company made up to 27 September 2014
28 May 2015 TM01 Termination of appointment of Charles John Allwood as a director on 22 May 2015
22 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 May 2015 DS01 Application to strike the company off the register
12 May 2015 MR04 Satisfaction of charge 17 in full
12 May 2015 MR04 Satisfaction of charge 20 in full
12 May 2015 MR04 Satisfaction of charge 19 in full
12 May 2015 MR04 Satisfaction of charge 18 in full
12 May 2015 MR04 Satisfaction of charge 4 in full
18 Jun 2014 AA Accounts for a dormant company made up to 28 September 2013
16 Jun 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 7,373
21 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
21 Jun 2013 CH01 Director's details changed for Mr Graham Thomson Morrison on 20 June 2013
14 Jun 2013 466(Scot) Alterations to floating charge 20
14 Jun 2013 466(Scot) Alterations to floating charge 18
06 Jun 2013 AA Accounts for a dormant company made up to 29 September 2012
16 Jan 2013 AD01 Registered office address changed from C/O Company Secretary Dunfermline Press Office Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8QS Scotland on 16 January 2013
25 Jun 2012 AA Accounts for a dormant company made up to 1 October 2011
18 Jun 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
03 May 2012 AD01 Registered office address changed from Pitreavie Business Park Dunfermline Fife KY11 8QS on 3 May 2012
01 May 2012 466(Scot) Alterations to floating charge 20
01 May 2012 466(Scot) Alterations to floating charge 18
25 Apr 2012 MG01s Particulars of a mortgage or charge / charge no: 20
14 Mar 2012 CC04 Statement of company's objects