Company NameRoom Collection Limited
Company StatusDissolved
Company NumberSC209561
CategoryPrivate Limited Company
Incorporation Date31 July 2000(23 years, 8 months ago)
Dissolution Date3 November 2022 (1 year, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameDavid Alexander Cameron
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2000(same day as company formation)
RoleEngineer
Correspondence Address23 Watson Street
Aberdeen
AB25 2QB
Scotland
Director NameBarbara Genda
Date of BirthNovember 1973 (Born 50 years ago)
NationalityPolish
StatusClosed
Appointed31 July 2000(same day as company formation)
RoleAccountant
Correspondence AddressRose Cottage
9 East Row, Westhaven
Carnoustie
Angus
DD7 6BG
Scotland
Secretary NameBarbara Genda
NationalityPolish
StatusClosed
Appointed31 July 2000(same day as company formation)
RoleAccountant
Correspondence AddressRose Cottage
9 East Row, Westhaven
Carnoustie
Angus
DD7 6BG
Scotland
Director NameAudrey Frulloni
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2001(11 months, 3 weeks after company formation)
Appointment Duration21 years, 3 months (closed 03 November 2022)
RoleSelf Employed
Correspondence Address16 Oakdean Road
Scone
Perthshire
PH2 6PF
Scotland
Director NameDavide Frulloni
Date of BirthNovember 1965 (Born 58 years ago)
NationalityItalian
StatusClosed
Appointed23 July 2001(11 months, 3 weeks after company formation)
Appointment Duration21 years, 3 months (closed 03 November 2022)
RoleSelf Employed
Correspondence Address16 Oakdean Road
Scone
Perthshire
PH2 6PF
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed31 July 2000(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2000(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered AddressCommercial House
2 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Financials

Year2004
Net Worth-£147,880
Current Liabilities£202,755

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 January 2007Notice of completion of voluntary arrangement (3 pages)
16 January 2007Notice of voluntary arrangement supervisor's abstract of receipts and payments (2 pages)
16 January 2007Notice of completion of voluntary arrangement (3 pages)
16 January 2007Notice of voluntary arrangement supervisor's abstract of receipts and payments (2 pages)
7 December 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 December 2006Resolutions
  • RES13 ‐ Liquidator appointed 04/12/06
(1 page)
7 December 2006Resolutions
  • RES13 ‐ Liquidator appointed 04/12/06
(1 page)
7 December 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 August 2006Return made up to 31/07/06; full list of members (4 pages)
8 August 2006Return made up to 31/07/06; full list of members (4 pages)
28 April 2006Secretary's particulars changed;director's particulars changed (1 page)
28 April 2006Secretary's particulars changed;director's particulars changed (1 page)
3 April 2006Notice of report of meeting approving voluntary arrangement (5 pages)
3 April 2006Notice of report of meeting approving voluntary arrangement (5 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 September 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 September 2005Return made up to 31/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 September 2004Ad 26/04/04--------- £ si 18125@1=18125 £ ic 101250/119375 (2 pages)
23 September 2004Return made up to 31/07/04; full list of members (7 pages)
23 September 2004Ad 26/04/04--------- £ si 18125@1=18125 £ ic 101250/119375 (2 pages)
23 September 2004Ad 26/04/04--------- £ si 13125@1=13125 £ ic 75000/88125 (2 pages)
23 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 September 2004Ad 26/04/04--------- £ si 13125@1=13125 £ ic 75000/88125 (2 pages)
23 September 2004Secretary's particulars changed;director's particulars changed (1 page)
23 September 2004Return made up to 31/07/04; full list of members (7 pages)
23 September 2004Secretary's particulars changed;director's particulars changed (1 page)
23 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 September 2004Ad 26/04/04--------- £ si 13125@1=13125 £ ic 88125/101250 (2 pages)
23 September 2004Ad 26/04/04--------- £ si 13125@1=13125 £ ic 88125/101250 (2 pages)
23 September 2004Ad 26/04/04--------- £ si 18125@1=18125 £ ic 119375/137500 (2 pages)
23 September 2004Ad 26/04/04--------- £ si 18125@1=18125 £ ic 119375/137500 (2 pages)
15 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
15 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
18 August 2003Secretary's particulars changed;director's particulars changed (1 page)
18 August 2003Return made up to 31/07/03; full list of members (9 pages)
18 August 2003Director's particulars changed (1 page)
18 August 2003Location of register of members (1 page)
18 August 2003Secretary's particulars changed;director's particulars changed (1 page)
18 August 2003Director's particulars changed (1 page)
18 August 2003Location of register of members (1 page)
18 August 2003Return made up to 31/07/03; full list of members (9 pages)
2 August 2002Return made up to 31/07/02; full list of members (7 pages)
2 August 2002Return made up to 31/07/02; full list of members (7 pages)
25 July 2002Nc inc already adjusted 01/06/02 (1 page)
25 July 2002Ad 01/06/02--------- £ si 10000@1=10000 £ ic 65000/75000 (2 pages)
25 July 2002Secretary's particulars changed;director's particulars changed (1 page)
25 July 2002Registered office changed on 25/07/02 from: first scottish formations 2 anderson place edinburgh midlothian EH6 5NP (1 page)
25 July 2002Director's particulars changed (1 page)
25 July 2002Secretary's particulars changed;director's particulars changed (1 page)
25 July 2002Registered office changed on 25/07/02 from: first scottish formations 2 anderson place edinburgh midlothian EH6 5NP (1 page)
25 July 2002Nc inc already adjusted 01/06/02 (1 page)
25 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 July 2002Director's particulars changed (1 page)
25 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 July 2002Ad 01/06/02--------- £ si 10000@1=10000 £ ic 65000/75000 (2 pages)
2 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 November 2001Partic of mort/charge * (6 pages)
22 November 2001Partic of mort/charge * (6 pages)
7 November 2001Particulars of contract relating to shares (5 pages)
7 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 November 2001£ nc 20000/65000 11/10/01 (1 page)
7 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 November 2001Ad 11/10/01-11/10/01 £ si 64998@1=64998 £ ic 2/65000 (3 pages)
7 November 2001£ nc 20000/65000 11/10/01 (1 page)
7 November 2001Particulars of contract relating to shares (5 pages)
7 November 2001Ad 11/10/01-11/10/01 £ si 64998@1=64998 £ ic 2/65000 (3 pages)
31 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2001Memorandum and Articles of Association (24 pages)
31 October 2001Memorandum and Articles of Association (24 pages)
31 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001Return made up to 31/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 August 2001Return made up to 31/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
26 June 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
26 June 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
11 August 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 07/08/00
(1 page)
11 August 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 07/08/00
(1 page)
1 August 2000Director resigned (1 page)
1 August 2000New secretary appointed;new director appointed (2 pages)
1 August 2000New secretary appointed;new director appointed (2 pages)
1 August 2000Director resigned (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000Secretary resigned (1 page)
1 August 2000Secretary resigned (1 page)
1 August 2000New director appointed (2 pages)
31 July 2000Incorporation (20 pages)
31 July 2000Incorporation (20 pages)