Company NameRomannobridge Information Systems Limited
DirectorGlen McIntosh
Company StatusActive
Company NumberSC194373
CategoryPrivate Limited Company
Incorporation Date16 March 1999(25 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Glen McIntosh
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1999(1 day after company formation)
Appointment Duration25 years, 1 month
RoleComputer Consultant
Country of ResidenceScotland
Correspondence Address19 Muirhead Place
Penicuik
Midlothian
EH26 0LE
Scotland
Secretary NameMrs Lynn Pringle
NationalityBritish
StatusCurrent
Appointed31 August 2002(3 years, 5 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence Address85 Hope Park Gardens
Bathgate
West Lothian
EH48 2QT
Scotland
Secretary NameElaine O'Donnell
NationalityBritish
StatusResigned
Appointed17 March 1999(1 day after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2002)
RoleCompany Director
Correspondence Address26 Lasswade Road
Eskbank
Midlothian
EH22 3EF
Scotland
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address18 Campbell Road
Edinburgh
EH12 6DT
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£154,962
Cash£108,891
Current Liabilities£14,481

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Filing History

16 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
28 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
5 June 2021Confirmation statement made on 16 March 2021 with updates (4 pages)
8 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
23 March 2020Registered office address changed from 23a Windsor Street Edinburgh EH7 5LA to 18 Campbell Road Edinburgh EH12 6DT on 23 March 2020 (1 page)
18 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
19 March 2017Secretary's details changed for Lynn Williams on 10 June 2016 (1 page)
19 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
19 March 2017Secretary's details changed for Lynn Williams on 10 June 2016 (1 page)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(4 pages)
17 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(4 pages)
17 March 2016Register inspection address has been changed to 19 Muirhead Place Penicuik Midlothian EH26 0LE (1 page)
17 March 2016Register inspection address has been changed to 19 Muirhead Place Penicuik Midlothian EH26 0LE (1 page)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 1,000
(4 pages)
21 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 1,000
(4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(4 pages)
19 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Glen Mcintosh on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Glen Mcintosh on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Glen Mcintosh on 1 October 2009 (2 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 May 2009Return made up to 16/03/09; full list of members (3 pages)
7 May 2009Return made up to 16/03/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 April 2008Return made up to 16/03/08; full list of members (3 pages)
21 April 2008Return made up to 16/03/08; full list of members (3 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 April 2007Return made up to 16/03/07; full list of members (6 pages)
18 April 2007Return made up to 16/03/07; full list of members (6 pages)
28 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
28 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
20 April 2006Return made up to 16/03/06; full list of members (6 pages)
20 April 2006Return made up to 16/03/06; full list of members (6 pages)
28 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
28 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
11 May 2005Return made up to 16/03/05; full list of members (6 pages)
11 May 2005Return made up to 16/03/05; full list of members (6 pages)
15 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
15 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
20 April 2004Return made up to 16/03/04; full list of members (6 pages)
20 April 2004Return made up to 16/03/04; full list of members (6 pages)
20 April 2004New secretary appointed (2 pages)
20 April 2004New secretary appointed (2 pages)
20 April 2004Secretary resigned (1 page)
20 April 2004Secretary resigned (1 page)
14 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
14 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
23 May 2003Return made up to 16/03/03; full list of members (6 pages)
23 May 2003Return made up to 16/03/03; full list of members (6 pages)
8 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
8 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
8 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
6 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
26 April 2001Return made up to 16/03/01; full list of members (6 pages)
26 April 2001Return made up to 16/03/01; full list of members (6 pages)
4 May 2000Full accounts made up to 31 March 2000 (9 pages)
4 May 2000Full accounts made up to 31 March 2000 (9 pages)
21 April 2000Return made up to 16/03/00; full list of members (6 pages)
21 April 2000Return made up to 16/03/00; full list of members (6 pages)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
22 November 1999Ad 17/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 November 1999New secretary appointed (2 pages)
22 November 1999Ad 17/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 November 1999New secretary appointed (2 pages)
30 March 1999Registered office changed on 30/03/99 from: highstone information services co 12A beaverhall road edinburgh EH7 4JE (1 page)
30 March 1999Secretary resigned (1 page)
30 March 1999Secretary resigned (1 page)
30 March 1999Registered office changed on 30/03/99 from: highstone information services co 12A beaverhall road edinburgh EH7 4JE (1 page)
30 March 1999Director resigned (1 page)
30 March 1999Director resigned (1 page)
16 March 1999Incorporation (13 pages)
16 March 1999Incorporation (13 pages)