Advanced company searchLink opens in new window

ROMAR INTERNATIONAL LTD.

Company number SC209811

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)
23 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES13 ‐ 28/11/2014
05 Dec 2014 CC04 Statement of company's objects
05 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 10,000
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
  • GBP 10,000
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