Advanced company searchLink opens in new window

ROVOP HOLDINGS LIMITED

Company number SC583326

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)
27 Nov 2019 TM01 Termination of appointment of Euan Tait as a director on 21 November 2019
15 Nov 2019 CH01 Director's details changed for Mr Duncan Francis Christie on 12 November 2019
11 Nov 2019 AP01 Appointment of Mr Duncan Francis Christie as a director on 12 August 2019
01 Nov 2019 AP01 Appointment of Mr Steven Christie Gray as a director on 1 August 2019
31 Oct 2019 TM01 Termination of appointment of Steven Christie Gray as a director on 19 July 2019
17 Oct 2019 SH06 Cancellation of shares. Statement of capital on 19 September 2019
  • GBP 1,314.93
14 Oct 2019 SH06 Cancellation of shares. Statement of capital on 30 September 2019
  • GBP 1,196.18
14 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract for the purchase of 975 b ordinary shares of £0.05 each and 7,000 d deferred shares of £0.01 each 27/09/2019
14 Oct 2019 SH03 Purchase of own shares.
27 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Share purchase approved 03/09/2019
27 Sep 2019 SH03 Purchase of own shares.
17 Sep 2019 TM01 Termination of appointment of Alan Gordon Shanks as a director on 27 August 2019
06 Jun 2019 AA Group of companies' accounts made up to 30 September 2018
08 Apr 2019 TM01 Termination of appointment of Kenneth George Mchattie as a director on 26 February 2019
28 Feb 2019 AP01 Appointment of Mr David Turch Lamont as a director on 26 February 2019
28 Feb 2019 TM01 Termination of appointment of Kevin John Lyon as a director on 26 February 2019
11 Feb 2019 SH06 Cancellation of shares. Statement of capital on 6 February 2019
  • GBP 1,363.68
11 Feb 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Feb 2019 SH03 Purchase of own shares.
06 Feb 2019 SH03 Purchase of own shares.
01 Feb 2019 SH06 Cancellation of shares. Statement of capital on 25 January 2019
  • GBP 1,376.18
01 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract approved 18/01/2019
19 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with updates
14 Sep 2018 CH01 Director's details changed for Mr Graeme David Sword on 14 September 2018
05 Jul 2018 PSC07 Cessation of Steven Christie Gray as a person with significant control on 19 December 2017