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)
23 May 2012 466(Scot) Alterations to floating charge 2
18 May 2012 466(Scot) Alterations to floating charge 1
20 Apr 2012 MG01s Particulars of a mortgage or charge / charge no: 2
22 Nov 2011 MG01s Particulars of a mortgage or charge / charge no: 1
03 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 05/09/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Sep 2011 AP03 Appointment of Steven Christie Gray as a secretary
14 Sep 2011 AD01 Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland on 14 September 2011
13 Sep 2011 SH01 Statement of capital following an allotment of shares on 5 September 2011
  • GBP 1,000
13 Sep 2011 SH02 Sub-division of shares on 5 September 2011
13 Sep 2011 AP01 Appointment of Scott Freeland as a director
13 Sep 2011 AP01 Appointment of Steven Gray as a director
11 Aug 2011 TM01 Termination of appointment of James Stark as a director
11 Aug 2011 TM01 Termination of appointment of P & W Directors Limited as a director
11 Aug 2011 AP01 Appointment of Mr Mark Lewis Vorenkamp as a director
30 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted