Advanced company searchLink opens in new window

ROMAC HOLDINGS LTD

Company number SC541499

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 Sep 2024 CS01 Confirmation statement made on 14 August 2024 with no updates
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
11 Dec 2023 AD01 Registered office address changed from 10 Ardross Street Inverness IV3 5NS Scotland to 6 Mayfield Road Inverness IV2 4AE on 11 December 2023
22 Sep 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
14 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
23 Mar 2022 AA Micro company accounts made up to 30 June 2021
25 Aug 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
08 Jun 2021 PSC09 Withdrawal of a person with significant control statement on 8 June 2021
03 May 2021 AA01 Current accounting period shortened from 31 July 2021 to 30 June 2021
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
21 Aug 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
30 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
07 Aug 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
29 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
03 Sep 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
01 May 2018 AA Total exemption full accounts made up to 31 July 2017
08 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with updates
08 Aug 2017 PSC01 Notification of June Macdonald as a person with significant control on 29 July 2016
08 Aug 2017 PSC01 Notification of Derek Macdonald as a person with significant control on 29 July 2016
04 Apr 2017 SH01 Statement of capital following an allotment of shares on 26 September 2016
  • GBP 29,882
08 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-08
08 Sep 2016 AD01 Registered office address changed from The Ca'doro 45 Gordon Street Glasgow G1 3PE Scotland to 10 Ardross Street Inverness IV3 5NS on 8 September 2016
08 Sep 2016 AP01 Appointment of Ms June Dunbar Macdonald as a director on 8 September 2016
08 Sep 2016 AP01 Appointment of Mr Derek James Macdonald as a director on 8 September 2016