- Company Overview for ROWARTH VENTURES LIMITED (SC174338)
- Filing history for ROWARTH VENTURES LIMITED (SC174338)
- People for ROWARTH VENTURES LIMITED (SC174338)
- Charges for ROWARTH VENTURES LIMITED (SC174338)
- More for ROWARTH VENTURES LIMITED (SC174338)
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) |
---|---|---|---|
16 Aug 2017 | MR04 | Satisfaction of charge 2 in full | |
16 Aug 2017 | MR04 | Satisfaction of charge 6 in full | |
03 Aug 2017 | MR01 | Registration of charge SC1743380010, created on 28 July 2017 | |
03 Aug 2017 | MR01 | Registration of charge SC1743380011, created on 28 July 2017 | |
28 Jul 2017 | MR01 | Registration of charge SC1743380009, created on 26 July 2017 | |
28 Jul 2017 | MR04 | Satisfaction of charge 1 in full | |
07 Jun 2017 | MR04 | Satisfaction of charge 8 in full | |
18 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
18 Apr 2017 | AD02 | Register inspection address has been changed from C/O Baker Tilly First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG to C/O Baker Tilly 161 Princes Street Dundee DD4 6DG | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
26 Oct 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 30 April 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
16 Apr 2015 | CH01 | Director's details changed for Garry Lees on 16 April 2015 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Feb 2015 | AD01 | Registered office address changed from C/O Baker Tilly First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG to 14 City Quay Camperdown Street Dundee DD1 3JA on 12 February 2015 | |
22 Apr 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
03 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Feb 2014 | AP03 | Appointment of Mr Gordon Lees as a secretary | |
25 Feb 2014 | TM02 | Termination of appointment of Audrey Lees as a secretary | |
25 Jul 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
06 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off |