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 Dec 2015 MR01 Registration of charge SC4027470008, created on 27 November 2015
08 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 808.72
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 803.425
10 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
23 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 798.4
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
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