- Company Overview for ROVOP LIMITED (SC402747)
- Filing history for ROVOP LIMITED (SC402747)
- People for ROVOP LIMITED (SC402747)
- Charges for ROVOP LIMITED (SC402747)
- More for ROVOP LIMITED (SC402747)
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 Dec 2015 | MR01 | Registration of charge SC4027470008, created on 27 November 2015 | |
08 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2015 | SH08 | Change of share class name or designation | |
13 Nov 2015 | SH10 | Particulars of variation of rights attached to shares | |
04 Aug 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
27 May 2015 | MR04 | Satisfaction of charge 4 in full | |
01 May 2015 | SH10 | Particulars of variation of rights attached to shares | |
01 May 2015 | SH08 | Change of share class name or designation | |
01 May 2015 | RESOLUTIONS |
Resolutions
|
|
01 May 2015 | AP01 | Appointment of Mr Kenneth George Mchattie as a director on 21 April 2015 | |
01 May 2015 | AP01 | Appointment of Mr Michael John Sibson as a director on 21 April 2015 | |
01 May 2015 | MR04 | Satisfaction of charge 3 in full | |
04 Feb 2015 | AD01 | Registered office address changed from Westpoint House Prospect Road Westhill Aberdeen AB32 6FJ to Silvertrees Drive Westhill Aberdeen AB32 6BH on 4 February 2015 | |
31 Dec 2014 | AA | Full accounts made up to 30 September 2014 | |
10 Oct 2014 | SH10 | Particulars of variation of rights attached to shares | |
10 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 30 September 2014
|
|
10 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
27 Feb 2014 | AA | Full accounts made up to 30 September 2013 | |
01 Aug 2013 | AP01 | Appointment of Mr Alan Gordon Shanks as a director | |
09 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
|
|
09 Jul 2013 | CH01 | Director's details changed for Mr Mark Lewis Vorenkamp on 29 June 2013 | |
09 Jul 2013 | CH03 | Secretary's details changed for Steven Christie Gray on 29 June 2013 | |
09 Jul 2013 | CH01 | Director's details changed for Douglas Middleton on 29 June 2013 | |
09 Jul 2013 | CH01 | Director's details changed for Steven Christie Gray on 29 June 2013 |