- Company Overview for ROMAR INTERNATIONAL LTD. (SC209811)
- Filing history for ROMAR INTERNATIONAL LTD. (SC209811)
- People for ROMAR INTERNATIONAL LTD. (SC209811)
- Charges for ROMAR INTERNATIONAL LTD. (SC209811)
- More for ROMAR INTERNATIONAL LTD. (SC209811)
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) |
---|---|---|---|
23 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2015 | AP01 | Appointment of Mr Robert Stables as a director on 5 January 2015 | |
05 Dec 2014 | AD01 | Registered office address changed from 18 Queens Road Aberdeen AB15 4ZT to Newmill Newburgh Ellon AB41 6AP on 5 December 2014 | |
05 Dec 2014 | TM02 | Termination of appointment of Robert Mcleod Gray as a secretary on 28 November 2014 | |
05 Dec 2014 | TM01 | Termination of appointment of Robert Mcleod Gray as a director on 28 November 2014 | |
05 Dec 2014 | TM01 | Termination of appointment of Martin Mckenzie as a director on 28 November 2014 | |
05 Dec 2014 | AP01 | Appointment of Duncan James Joseph Scott as a director on 28 November 2014 | |
05 Dec 2014 | AP01 | Appointment of Mr Robin Barclay Mair as a director on 28 November 2014 | |
05 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2014 | CC04 | Statement of company's objects | |
05 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2014 | MR01 | Registration of charge SC2098110003, created on 28 November 2014 | |
21 Nov 2014 | MR04 | Satisfaction of charge 1 in full | |
20 Aug 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
14 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
12 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
31 Dec 2012 | AD01 | Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE on 31 December 2012 | |
16 Oct 2012 | CH01 | Director's details changed for Martin Mckenzie on 1 October 2012 | |
15 Oct 2012 | CH03 | Secretary's details changed for Robert Mcleod Gray on 1 October 2012 | |
15 Oct 2012 | CH01 | Director's details changed for Robert Mcleod Gray on 1 October 2012 | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Aug 2012 | AR01 | Annual return made up to 8 August 2012 with full list of shareholders | |
20 Jun 2012 | TM01 | Termination of appointment of George Yule as a director | |
23 Dec 2011 | AA01 | Current accounting period shortened from 31 January 2012 to 31 December 2011 |