Advanced company searchLink opens in new window

ROJOPA NASMYTH ROAD LIMITED

Company number SC424537

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)
07 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
29 May 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 335,000
29 May 2015 CH01 Director's details changed for Mr Robert John Paterson on 29 May 2015
29 May 2015 CH01 Director's details changed for Mr Blair John Mckellar on 29 May 2015
29 May 2015 AD01 Registered office address changed from Loch Long House Blairmore Dunoon Argyll PA23 8TE to 15-17 Nasmyth Road South Hillington Park Glasgow G52 4RE on 29 May 2015
30 May 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 335,000
22 Feb 2014 AA Total exemption small company accounts made up to 31 October 2013
06 Feb 2014 MR04 Satisfaction of charge 1 in full
09 Jan 2014 MR01 Registration of charge 4245370003
08 Jan 2014 MR01 Registration of charge 4245370002
19 Dec 2013 AA01 Previous accounting period extended from 31 March 2013 to 31 October 2013
11 Jul 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
11 Mar 2013 SH01 Statement of capital following an allotment of shares on 19 February 2013
  • GBP 335,000
11 Mar 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ May issue c ord. Shares up to £15K nominal value for 5 years 19/02/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Jan 2013 SH01 Statement of capital following an allotment of shares on 20 December 2012
  • GBP 320,000
22 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Oct 2012 SH01 Statement of capital following an allotment of shares on 27 September 2012
  • GBP 305,000.00
11 Oct 2012 SH08 Change of share class name or designation
06 Oct 2012 MG01s Particulars of a mortgage or charge / charge no: 1
24 May 2012 AA01 Current accounting period shortened from 31 May 2013 to 31 March 2013
22 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted