Advanced company searchLink opens in new window

ROADVERT LIMITED

Company number SC166891

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)
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
26 Apr 2017 TM02 Termination of appointment of Donald Charles Mcintyre as a secretary on 13 April 2017
26 Apr 2017 TM01 Termination of appointment of Donald Charles Mcintyre as a director on 13 April 2017
26 Apr 2017 AP01 Appointment of Mr Alan Macdonald Watt as a director on 16 March 2017
28 Mar 2017 SH01 Statement of capital following an allotment of shares on 13 September 2016
  • GBP 223.091
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 14/04/2023
31 Aug 2016 SH01 Statement of capital following an allotment of shares on 29 July 2016
  • GBP 210.309
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 14/04/2023
05 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 209.031
15 Jun 2016 SH01 Statement of capital following an allotment of shares on 3 June 2016
  • GBP 209.031
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 14/04/2023
03 Jun 2016 SH01 Statement of capital following an allotment of shares on 3 May 2016
  • GBP 205.031
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 14/04/2023
20 May 2016 AAMD Amended total exemption small company accounts made up to 31 July 2014
28 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
18 Apr 2016 RP04 Second filing of SH01 previously delivered to Companies House
18 Apr 2016 RP04 Second filing of SH01 previously delivered to Companies House
13 Apr 2016 SH01 Statement of capital following an allotment of shares on 24 March 2016
  • GBP 176.276
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 14/04/2023
08 Apr 2016 AP01 Appointment of Mr Ian Ferguson-Brown as a director on 24 March 2016
08 Apr 2016 AP01 Appointment of Mr Donald Charles Mcintyre as a director on 6 April 2016
08 Apr 2016 TM02 Termination of appointment of Brian Michael Fox as a secretary on 6 April 2016
08 Apr 2016 AP03 Appointment of Mr Donald Charles Mcintyre as a secretary on 6 April 2016
08 Apr 2016 AP01 Appointment of Mr Alan Geoffrey Stewart as a director on 24 March 2016
08 Apr 2016 AP01 Appointment of Mr Malcolm John Gillies as a director on 24 March 2016
06 Apr 2016 SH01 Statement of capital following an allotment of shares on 6 April 2016
  • GBP 171.164
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 18/04/2016
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 14/04/2023
06 Apr 2016 SH01 Statement of capital following an allotment of shares on 5 April 2016
  • GBP 171.164
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 18/04/2016
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 14/04/2023
30 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Nov 2015 CERTNM Company name changed spedian LIMITED\certificate issued on 19/11/15
  • CONNOT ‐ Change of name notice
19 Nov 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-11-11