Advanced company searchLink opens in new window

ROVOP LIMITED

Company number SC402747

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)
09 Sep 2019 MR01 Registration of charge SC4027470014, created on 4 September 2019
31 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Jul 2019 SH01 Statement of capital following an allotment of shares on 24 July 2019
  • GBP 29,609,914.264
26 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with updates
30 May 2019 AA Full accounts made up to 30 September 2018
28 Feb 2019 TM01 Termination of appointment of Kenneth George Mchattie as a director on 26 February 2019
30 Jan 2019 TM01 Termination of appointment of Moray Ross Melhuish as a director on 18 December 2018
21 Dec 2018 MR01 Registration of charge SC4027470013, created on 20 December 2018
11 Oct 2018 MR01 Registration of charge SC4027470012, created on 5 October 2018
08 Aug 2018 CS01 Confirmation statement made on 5 July 2018 with updates
08 Aug 2018 PSC05 Change of details for Rovhold Limited as a person with significant control on 11 April 2018
31 Jul 2018 MR01 Registration of charge SC4027470011, created on 27 July 2018
02 Jul 2018 AA Full accounts made up to 30 September 2017
09 May 2018 AP01 Appointment of Craig Reid as a director on 9 April 2018
08 Mar 2018 TM01 Termination of appointment of Mark Lewis Vorenkamp as a director on 19 December 2017
19 Jan 2018 MR04 Satisfaction of charge SC4027470005 in full
12 Jan 2018 MR04 Satisfaction of charge SC4027470006 in full
12 Jan 2018 MR04 Satisfaction of charge SC4027470007 in full
12 Jan 2018 MR04 Satisfaction of charge SC4027470008 in full
12 Jan 2018 MR04 Satisfaction of charge SC4027470009 in full
12 Jan 2018 MR04 Satisfaction of charge SC4027470010 in full
13 Dec 2017 SH01 Statement of capital following an allotment of shares on 29 September 2017
  • GBP 15,869,914.26
08 Dec 2017 PSC07 Cessation of Business Growth Fund Plc (A/C Bgf Investments Lp) as a person with significant control on 29 September 2017
08 Dec 2017 PSC07 Cessation of Steven Christie Gray as a person with significant control on 29 September 2017
08 Dec 2017 PSC02 Notification of Rovhold Limited as a person with significant control on 29 September 2017