Edinburgh
EH12 5HD
Scotland
Director Name | Mr Charles Glen McBeath |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2003(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Claire Ellis McBeath |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Secretary Name | Mr Charles Glen McBeath |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2003(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mrs Valerie McBeath |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Thorndale Gardens Allandale Falkirk Stirlingshire FK4 2HG Scotland |
Director Name | Joanne McKinlay |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(4 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Thorndale Gardens Allandale Bonnybridge FK4 2HG Scotland |
Director Name | Helen Park |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(4 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Glebe Street Denny Stirlingshire FK6 6AA Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | rolloengineering.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01324 812469 |
Telephone region | Falkirk |
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
20 at £1 | Charles Glen Mcbeath 50.00% Ordinary |
---|---|
8 at £1 | Claire Ellis Mcbeath 20.00% Ordinary |
6 at £1 | Cameron Mcbeath 15.00% Ordinary |
6 at £1 | Valerie Mcbeath 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £552 |
Cash | £3,614 |
Current Liabilities | £142,830 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 February 2007 | Delivered on: 24 February 2007 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
13 May 2003 | Delivered on: 19 May 2003 Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Scotland Classification: Floating charge Secured details: All sums due in terms of a factoring agreement. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
16 October 2019 | Court order in a winding-up (& Court Order attachment) (4 pages) |
---|---|
18 September 2019 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (5 pages) |
18 September 2019 | Registered office address changed from St Andrews Works Bonnybridge Falkirk FK4 2EJ to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 18 September 2019 (2 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
12 May 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
12 May 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders (4 pages) |
13 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders (4 pages) |
13 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 November 2010 | Statement of capital following an allotment of shares on 8 November 2010
|
10 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Statement of capital following an allotment of shares on 8 November 2010
|
10 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Statement of capital following an allotment of shares on 8 November 2010
|
10 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Secretary's details changed for Charles Glen Mcbeath on 1 January 2010 (1 page) |
4 February 2010 | Director's details changed for Cameron Mcbeath on 1 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Claire Ellis Mcbeath on 1 January 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Charles Glen Mcbeath on 1 January 2010 (1 page) |
4 February 2010 | Director's details changed for Charles Glen Mcbeath on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Cameron Mcbeath on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Claire Ellis Mcbeath on 1 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Secretary's details changed for Charles Glen Mcbeath on 1 January 2010 (1 page) |
4 February 2010 | Director's details changed for Charles Glen Mcbeath on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Claire Ellis Mcbeath on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Cameron Mcbeath on 1 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Charles Glen Mcbeath on 1 January 2010 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 July 2008 | Appointment terminated director valerie mcbeath (1 page) |
2 July 2008 | Appointment terminated director valerie mcbeath (1 page) |
1 February 2008 | Return made up to 14/01/08; full list of members (3 pages) |
1 February 2008 | Return made up to 14/01/08; full list of members (3 pages) |
5 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
30 November 2007 | New director appointed (1 page) |
30 November 2007 | New director appointed (1 page) |
30 November 2007 | New director appointed (1 page) |
30 November 2007 | New director appointed (1 page) |
24 February 2007 | Partic of mort/charge * (3 pages) |
24 February 2007 | Partic of mort/charge * (3 pages) |
16 February 2007 | Return made up to 14/01/07; full list of members (3 pages) |
16 February 2007 | Return made up to 14/01/07; full list of members (3 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 February 2006 | Return made up to 14/01/06; full list of members (3 pages) |
22 February 2006 | Return made up to 14/01/06; full list of members (3 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 February 2005 | Return made up to 14/01/05; full list of members (9 pages) |
8 February 2005 | Return made up to 14/01/05; full list of members (9 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 January 2004 | Return made up to 14/01/04; full list of members (8 pages) |
12 January 2004 | Return made up to 14/01/04; full list of members (8 pages) |
25 October 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
25 October 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
19 May 2003 | Partic of mort/charge * (6 pages) |
19 May 2003 | Partic of mort/charge * (6 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New secretary appointed;new director appointed (2 pages) |
11 March 2003 | New secretary appointed;new director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | Ad 14/01/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | Ad 14/01/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
14 January 2003 | Incorporation (15 pages) |
14 January 2003 | Incorporation (15 pages) |