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 Jul 2013 AD01 Registered office address changed from Westpoint House Prospect Road Westhill Aberdeen AB32 6FE United Kingdom on 9 July 2013
09 Jul 2013 CH01 Director's details changed for Barry Fraser Stewart on 29 June 2013
03 Jan 2013 AP01 Appointment of Mr Moray Ross Melhuish as a director
24 Dec 2012 SH01 Statement of capital following an allotment of shares on 14 December 2012
  • GBP 798.40
18 Dec 2012 466(Scot) Alterations to floating charge 1
18 Dec 2012 466(Scot) Alterations to floating charge 2
18 Dec 2012 466(Scot) Alterations to floating charge 3
17 Dec 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Dec 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Dec 2012 SH08 Change of share class name or designation
17 Dec 2012 SH06 Cancellation of shares. Statement of capital on 17 December 2012
  • GBP 646.70
17 Dec 2012 AP01 Appointment of Douglas Middleton as a director
17 Dec 2012 AP01 Appointment of Barry Fraser Stewart as a director
17 Dec 2012 TM01 Termination of appointment of Scott Freeland as a director
17 Dec 2012 SH03 Purchase of own shares.
13 Dec 2012 AA Full accounts made up to 30 September 2012
24 Sep 2012 AA01 Current accounting period extended from 30 June 2012 to 30 September 2012
16 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
16 Jul 2012 CH01 Director's details changed for Steven Gray on 5 September 2011
20 Jun 2012 466(Scot) Alterations to floating charge 1
20 Jun 2012 466(Scot) Alterations to floating charge 2
16 Jun 2012 466(Scot) Alterations to floating charge 3
14 Jun 2012 MG01s Particulars of a mortgage or charge / charge no: 4
11 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Terms of transactions contemplated by documents be and hereby approved + others 30/05/2012
06 Jun 2012 MG01s Particulars of a mortgage or charge / charge no: 3