Dalgety Bay
Dunfermline
Fife
KY11 9JT
Scotland
Director Name | Rolls-Royce Industries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 August 2015(92 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month |
Correspondence Address | Rolls-Royce Plc Moor Lane Derby Derbyshire DE24 8BJ |
Director Name | Harry Douglas Cone |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1989(65 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 May 1991) |
Role | Chartered Secretary |
Correspondence Address | 5 The Orchard Hepscott Morpeth Northumberland NE61 6HT |
Director Name | Robert Walter Sharp |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1989(65 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 June 1990) |
Role | Chartered Accountant |
Correspondence Address | 21 Wansdyke Morpeth Northumberland NE61 3RN |
Secretary Name | Mr John Emmerson Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1989(65 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 January 1991) |
Role | Company Director |
Correspondence Address | 1 Gellesfield Chare Whickham Newcastle Upon Tyne NE16 5TQ |
Director Name | Gerard Allan |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1990(67 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 May 1991) |
Role | Chartered Accountant |
Correspondence Address | 2 Glastonbury Close Priors Green Spennymoor Durham DL16 6XP |
Secretary Name | Alan Stuart Rowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(67 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 08 May 1991) |
Role | Company Director |
Correspondence Address | 14 Harwood Close Cramlington Northumberland NE23 6AN |
Director Name | John Richard Ashfield |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(68 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 1998) |
Role | Secretarial Administrator |
Correspondence Address | 4 Peckham Gardens Mackworth Derby DE22 4FY |
Director Name | Alan Edward West |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(68 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 1998) |
Role | Assistant Co Sec Rolls Royce P |
Correspondence Address | 163 Burley Lane Quarndon Derby Derbyshire DE6 4JS |
Secretary Name | John Richard Ashfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(68 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 4 Peckham Gardens Mackworth Derby DE22 4FY |
Director Name | Mrs Delrose Joy Goma |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(75 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 19 April 2010) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | PO Box 31 Moor Lane Derby DE24 8BJ |
Director Name | Mr John Emmerson Warren |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(75 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 28 February 2008) |
Role | Chartered Secretary |
Correspondence Address | 1 Gellesfield Chare Whickham Newcastle Upon Tyne NE16 5TQ |
Secretary Name | Mrs Delrose Joy Goma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(75 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 19 April 2010) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | PO Box 31 Moor Lane Derby DE24 8BJ |
Director Name | Mrs Karen Waldron |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(85 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 August 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 31 Moor Lane X Gunthorpe Derby DE24 8BJ |
Director Name | Mr Andrew Harvey-Wrate |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2015(92 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 July 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | C/O Rolls-Royce Plc - Ml10 Moor Lane Derby Derbyshire DE24 8BJ |
Director Name | Miss Jacqueline Marie Gentles |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2018(95 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 January 2021) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Taxiway Hillend Industrial Estate Dalgety Bay Dunfermline Fife KY11 9JT Scotland |
Director Name | Rolls-Royce Directorate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2010(87 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 August 2015) |
Correspondence Address | Moor Lane Derby Derbyshire DE24 8BJ |
Secretary Name | Rolls-Royce Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2010(87 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 August 2015) |
Correspondence Address | Moor Lane Derby Derbyshire DE24 8BJ |
Telephone | 01332 242424 |
---|---|
Telephone region | Derby |
Registered Address | Rolls-Royce Plce Taxiway Hillend Industrial Estate Dalgety Bay Dunfermline Fife KY11 9JT Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Inverkeithing and Dalgety Bay |
Address Matches | 2 other UK companies use this postal address |
27.7k at £1 | Rolls-royce Power Engineering PLC 73.50% Ordinary |
---|---|
10k at £1 | Rolls-royce Power Engineering PLC 26.49% Cumulative Preference |
2 at £1 | Spare Ipg 32 LTD 0.01% Ordinary |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (1 day from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 February 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 15 February 2024 (4 months, 2 weeks from now) |
8 January 1970 | Delivered on: 20 January 1970 Persons entitled: The Commercial Union Assurance Company LTD Classification: Guarantee & floating charge Secured details: All sums due or to become due in terms of a guarantee for securing £1,500,000 9 3/4% debenture stock 1989/94 of john thompson LTD & all other moneys intended to be secured. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
29 July 1969 | Delivered on: 15 August 1969 Persons entitled: The Commercial Union Assurance Company LTD Classification: Trust deed Secured details: £1,500,000 debenture stock 1989/94 & any other moneys intended to be secured by the said deed. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
1 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
---|---|
9 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 July 2016 | Resolutions
|
8 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
22 September 2015 | Termination of appointment of Rolls-Royce Directorate Limited as a director on 31 August 2015 (1 page) |
22 September 2015 | Termination of appointment of Rolls-Royce Secretariat Limited as a secretary on 31 August 2015 (1 page) |
22 September 2015 | Appointment of Rolls-Royce Industries Limited as a director on 31 August 2015 (2 pages) |
21 September 2015 | Appointment of Andrew Harvey-Wrate as a director on 31 August 2015 (2 pages) |
21 September 2015 | Termination of appointment of Karen Waldron as a director on 31 August 2015 (1 page) |
14 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
14 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
14 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
15 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
17 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
18 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
16 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
12 May 2010 | Appointment of Rolls-Royce Directorate Limited as a director (2 pages) |
12 May 2010 | Appointment of Rolls-Royce Secretariat Limited as a secretary (2 pages) |
12 May 2010 | Termination of appointment of Delrose Goma as a director (1 page) |
12 May 2010 | Termination of appointment of Delrose Goma as a secretary (1 page) |
7 April 2010 | Director's details changed for Mrs Karen Waldron on 5 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Mrs Karen Waldron on 5 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Secretary's details changed for Mrs Delrose Joy Goma on 3 December 2009 (1 page) |
24 February 2010 | Director's details changed for Mrs Delrose Joy Goma on 24 February 2010 (2 pages) |
24 February 2010 | Secretary's details changed for Mrs Delrose Joy Goma on 3 December 2009 (1 page) |
27 January 2010 | Secretary's details changed for Mrs Delrose Joy Goma on 3 December 2009 (1 page) |
27 January 2010 | Director's details changed for Mrs Delrose Joy Goma on 3 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Mrs Delrose Joy Goma on 3 December 2009 (2 pages) |
27 January 2010 | Secretary's details changed for Mrs Delrose Joy Goma on 3 December 2009 (1 page) |
20 May 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
4 April 2009 | Return made up to 15/02/09; full list of members (6 pages) |
9 September 2008 | Director's change of particulars / karen waldron / 15/08/2008 (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from taxiway hillend industrial estate dalgety bay, dunfermline fife KY11 9JT (1 page) |
2 May 2008 | Return made up to 15/02/08; full list of members (4 pages) |
11 March 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
6 March 2008 | Appointment terminated director john warren (1 page) |
6 March 2008 | Director appointed karen waldron (2 pages) |
14 March 2007 | Return made up to 15/02/07; full list of members (3 pages) |
22 January 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
15 March 2006 | Return made up to 15/02/06; full list of members (3 pages) |
18 January 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
22 March 2005 | Return made up to 15/02/05; full list of members (3 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
30 March 2004 | Return made up to 15/02/04; full list of members (7 pages) |
15 January 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
5 March 2003 | Return made up to 15/02/03; full list of members
|
9 January 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
24 April 2002 | Return made up to 15/02/02; no change of members (5 pages) |
17 January 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
8 March 2001 | Return made up to 15/02/01; full list of members (6 pages) |
13 February 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
17 February 2000 | Return made up to 15/02/00; no change of members (5 pages) |
17 February 2000 | Location of register of members (1 page) |
17 February 2000 | Registered office changed on 17/02/00 from: c/o nei peebles LTD., East pilton, edinburgh EH5 2XT (1 page) |
21 January 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
12 March 1999 | Return made up to 15/02/99; no change of members (5 pages) |
6 January 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | Secretary resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | New secretary appointed;new director appointed (2 pages) |
30 March 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
2 March 1998 | Return made up to 15/02/98; full list of members (6 pages) |
25 March 1997 | Return made up to 15/02/97; full list of members (7 pages) |
2 February 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
11 October 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
21 February 1996 | Return made up to 15/02/96; no change of members (5 pages) |
24 July 1995 | Resolutions
|
24 July 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
24 July 1995 | Resolutions
|
31 March 1923 | Incorporation (41 pages) |