Company NameRoemac Services Ltd.
DirectorsRonald Stuart Mackie and Alan Harrower Roe
Company StatusActive
Company NumberSC160205
CategoryPrivate Limited Company
Incorporation Date6 September 1995(28 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Ronald Stuart Mackie
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1995(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address30 Carnock Road
Dunfermline
Fife
KY12 9NT
Scotland
Director NameMr Alan Harrower Roe
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1995(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address64 Queensferry Road
Rosyth
Dunfermline
Fife
KY11 2PQ
Scotland
Secretary NameMr Ronald Stuart Mackie
NationalityBritish
StatusCurrent
Appointed06 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Carnock Road
Dunfermline
Fife
KY12 9NT
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameLeigh Foot
NationalityBritish
StatusResigned
Appointed06 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.roemac.co.uk
Telephone01383 625553
Telephone regionDunfermline

Location

Registered AddressTorridon House, Torridon Lane
Rosyth
Dunfermline
Fife
KY11 2EU
Scotland
ConstituencyDunfermline and West Fife
WardRosyth
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£56,484
Cash£1
Current Liabilities£104,625

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return6 September 2023 (8 months ago)
Next Return Due20 September 2024 (4 months, 2 weeks from now)

Charges

14 September 1998Delivered on: 23 September 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

13 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
18 May 2023Micro company accounts made up to 31 August 2022 (8 pages)
6 October 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
6 October 2022Change of details for Mr Alan Harrower Roe as a person with significant control on 5 September 2022 (2 pages)
6 October 2022Change of details for Mr Ronald Stuart Mackie as a person with significant control on 5 September 2022 (2 pages)
10 May 2022Micro company accounts made up to 31 August 2021 (8 pages)
16 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 August 2020 (8 pages)
30 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (7 pages)
10 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (7 pages)
13 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
5 June 2018Micro company accounts made up to 31 August 2017 (5 pages)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
22 June 2017Micro company accounts made up to 31 August 2016 (5 pages)
22 June 2017Micro company accounts made up to 31 August 2016 (5 pages)
6 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
9 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
9 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
29 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 5,000
(5 pages)
29 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 5,000
(5 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
23 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 5,000
(5 pages)
23 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 5,000
(5 pages)
23 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 5,000
(5 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
10 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 5,000
(5 pages)
10 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 5,000
(5 pages)
10 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 5,000
(5 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
18 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
6 June 2012Total exemption full accounts made up to 31 August 2011 (14 pages)
6 June 2012Total exemption full accounts made up to 31 August 2011 (14 pages)
26 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
2 June 2011Total exemption full accounts made up to 31 August 2010 (14 pages)
2 June 2011Total exemption full accounts made up to 31 August 2010 (14 pages)
15 October 2010Director's details changed for Ronald Stuart Mackie on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Ronald Stuart Mackie on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Alan Harrower Roe on 1 October 2009 (2 pages)
15 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
15 October 2010Director's details changed for Alan Harrower Roe on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Ronald Stuart Mackie on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Alan Harrower Roe on 1 October 2009 (2 pages)
15 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
28 May 2010Total exemption full accounts made up to 31 August 2009 (14 pages)
28 May 2010Total exemption full accounts made up to 31 August 2009 (14 pages)
15 September 2009Return made up to 06/09/09; full list of members (4 pages)
15 September 2009Return made up to 06/09/09; full list of members (4 pages)
8 June 2009Total exemption full accounts made up to 31 August 2008 (15 pages)
8 June 2009Total exemption full accounts made up to 31 August 2008 (15 pages)
10 September 2008Director and secretary's change of particulars / ronald mackie / 29/02/2008 (1 page)
10 September 2008Director and secretary's change of particulars / ronald mackie / 29/02/2008 (1 page)
8 September 2008Return made up to 06/09/08; full list of members (4 pages)
8 September 2008Return made up to 06/09/08; full list of members (4 pages)
8 September 2008Director and secretary's change of particulars / ronald mackie / 29/02/2008 (1 page)
8 September 2008Director and secretary's change of particulars / ronald mackie / 29/02/2008 (1 page)
2 July 2008Total exemption full accounts made up to 31 August 2007 (14 pages)
2 July 2008Total exemption full accounts made up to 31 August 2007 (14 pages)
22 October 2007Return made up to 06/09/07; full list of members (3 pages)
22 October 2007Return made up to 06/09/07; full list of members (3 pages)
21 June 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
21 June 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
25 September 2006Return made up to 06/09/06; full list of members (3 pages)
25 September 2006Return made up to 06/09/06; full list of members (3 pages)
27 June 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
27 June 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
6 December 2005Return made up to 06/09/05; full list of members (3 pages)
6 December 2005Return made up to 06/09/05; full list of members (3 pages)
6 December 2005Registered office changed on 06/12/05 from: torridon lane off grampian road, rosyth dunfermline fife KY11 2EU (1 page)
6 December 2005Registered office changed on 06/12/05 from: torridon lane off grampian road, rosyth dunfermline fife KY11 2EU (1 page)
28 June 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
28 June 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
22 September 2004Return made up to 06/09/04; full list of members (7 pages)
22 September 2004Return made up to 06/09/04; full list of members (7 pages)
26 June 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
26 June 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
31 October 2003Return made up to 06/09/03; full list of members (7 pages)
31 October 2003Return made up to 06/09/03; full list of members (7 pages)
30 June 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
30 June 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
31 October 2002Return made up to 06/09/02; full list of members (7 pages)
31 October 2002Return made up to 06/09/02; full list of members (7 pages)
1 July 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
1 July 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
26 September 2001Secretary's particulars changed;director's particulars changed (1 page)
26 September 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 2001Secretary's particulars changed;director's particulars changed (1 page)
26 September 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 2001Full accounts made up to 31 August 2000 (9 pages)
27 June 2001Full accounts made up to 31 August 2000 (9 pages)
15 November 2000Return made up to 06/09/00; full list of members (6 pages)
15 November 2000Return made up to 06/09/00; full list of members (6 pages)
18 May 2000Full accounts made up to 31 August 1999 (9 pages)
18 May 2000Full accounts made up to 31 August 1999 (9 pages)
30 March 2000Registered office changed on 30/03/00 from: c/o john lynch & co C.A. 16 & 20 high street inverkeithing KY11 1NN (1 page)
30 March 2000Registered office changed on 30/03/00 from: c/o john lynch & co C.A. 16 & 20 high street inverkeithing KY11 1NN (1 page)
10 September 1999Return made up to 06/09/99; no change of members (4 pages)
10 September 1999Return made up to 06/09/99; no change of members (4 pages)
30 June 1999Full accounts made up to 31 August 1998 (10 pages)
30 June 1999Full accounts made up to 31 August 1998 (10 pages)
23 September 1998Partic of mort/charge * (6 pages)
23 September 1998Partic of mort/charge * (6 pages)
10 September 1998Return made up to 06/09/98; no change of members (4 pages)
10 September 1998Return made up to 06/09/98; no change of members (4 pages)
29 April 1998Full accounts made up to 31 August 1997 (11 pages)
29 April 1998Full accounts made up to 31 August 1997 (11 pages)
12 September 1997Return made up to 06/09/97; full list of members (6 pages)
12 September 1997Return made up to 06/09/97; full list of members (6 pages)
9 June 1997Full accounts made up to 31 August 1996 (10 pages)
9 June 1997Full accounts made up to 31 August 1996 (10 pages)
28 February 1997Ad 01/09/96--------- £ si 4998@1 (2 pages)
28 February 1997Ad 01/09/96--------- £ si 4998@1 (2 pages)
10 September 1996Return made up to 06/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 1996Return made up to 06/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 1995New secretary appointed (2 pages)
29 September 1995New secretary appointed (2 pages)
26 September 1995New director appointed (2 pages)
26 September 1995Accounting reference date notified as 31/08 (1 page)
26 September 1995Accounting reference date notified as 31/08 (1 page)
26 September 1995New director appointed (2 pages)
26 September 1995New director appointed (2 pages)
26 September 1995New director appointed (2 pages)
21 September 1995Secretary resigned (2 pages)
21 September 1995Director resigned (2 pages)
21 September 1995Director resigned (2 pages)
21 September 1995Director resigned (2 pages)
21 September 1995Secretary resigned (2 pages)
21 September 1995Director resigned (2 pages)
6 September 1995Incorporation (26 pages)
6 September 1995Incorporation (26 pages)