Company NameRollo Engineering Limited
Company StatusDissolved
Company NumberSC242227
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 3 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameCameron McBeath
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApex 3, 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Charles Glen McBeath
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2003(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressApex 3, 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameClaire Ellis McBeath
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApex 3, 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Secretary NameMr Charles Glen McBeath
NationalityBritish
StatusClosed
Appointed14 January 2003(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressApex 3, 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMrs Valerie McBeath
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Thorndale Gardens
Allandale
Falkirk
Stirlingshire
FK4 2HG
Scotland
Director NameJoanne McKinlay
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(4 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 14 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Thorndale Gardens
Allandale
Bonnybridge
FK4 2HG
Scotland
Director NameHelen Park
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(4 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 14 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Glebe Street
Denny
Stirlingshire
FK6 6AA
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websiterolloengineering.co.uk
Email address[email protected]
Telephone01324 812469
Telephone regionFalkirk

Location

Registered AddressApex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

20 at £1Charles Glen Mcbeath
50.00%
Ordinary
8 at £1Claire Ellis Mcbeath
20.00%
Ordinary
6 at £1Cameron Mcbeath
15.00%
Ordinary
6 at £1Valerie Mcbeath
15.00%
Ordinary

Financials

Year2014
Net Worth£552
Cash£3,614
Current Liabilities£142,830

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

21 February 2007Delivered 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 2003Delivered 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

Filing History

16 October 2019Court order in a winding-up (& Court Order attachment) (4 pages)
18 September 2019Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (5 pages)
18 September 2019Registered 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 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 40
(6 pages)
30 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 40
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 32
(4 pages)
17 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 32
(4 pages)
17 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 32
(4 pages)
12 May 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 32
(3 pages)
12 May 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 32
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 November 2013Annual return made up to 1 November 2013 with a full list of shareholders (4 pages)
13 November 2013Annual return made up to 1 November 2013 with a full list of shareholders (4 pages)
13 November 2013Annual return made up to 1 November 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 November 2010Statement of capital following an allotment of shares on 8 November 2010
  • GBP 32
(3 pages)
10 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
10 November 2010Statement of capital following an allotment of shares on 8 November 2010
  • GBP 32
(3 pages)
10 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
10 November 2010Statement of capital following an allotment of shares on 8 November 2010
  • GBP 32
(3 pages)
10 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
4 February 2010Secretary's details changed for Charles Glen Mcbeath on 1 January 2010 (1 page)
4 February 2010Director's details changed for Cameron Mcbeath on 1 January 2010 (2 pages)
4 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Claire Ellis Mcbeath on 1 January 2010 (2 pages)
4 February 2010Secretary's details changed for Charles Glen Mcbeath on 1 January 2010 (1 page)
4 February 2010Director's details changed for Charles Glen Mcbeath on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Cameron Mcbeath on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Claire Ellis Mcbeath on 1 January 2010 (2 pages)
4 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
4 February 2010Secretary's details changed for Charles Glen Mcbeath on 1 January 2010 (1 page)
4 February 2010Director's details changed for Charles Glen Mcbeath on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Claire Ellis Mcbeath on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Cameron Mcbeath on 1 January 2010 (2 pages)
4 February 2010Director's details changed for Charles Glen Mcbeath on 1 January 2010 (2 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2009Return made up to 14/01/09; full list of members (4 pages)
27 January 2009Return made up to 14/01/09; full list of members (4 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 July 2008Appointment terminated director valerie mcbeath (1 page)
2 July 2008Appointment terminated director valerie mcbeath (1 page)
1 February 2008Return made up to 14/01/08; full list of members (3 pages)
1 February 2008Return made up to 14/01/08; full list of members (3 pages)
5 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
30 November 2007New director appointed (1 page)
30 November 2007New director appointed (1 page)
30 November 2007New director appointed (1 page)
30 November 2007New director appointed (1 page)
24 February 2007Partic of mort/charge * (3 pages)
24 February 2007Partic of mort/charge * (3 pages)
16 February 2007Return made up to 14/01/07; full list of members (3 pages)
16 February 2007Return made up to 14/01/07; full list of members (3 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 February 2006Return made up to 14/01/06; full list of members (3 pages)
22 February 2006Return made up to 14/01/06; full list of members (3 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 February 2005Return made up to 14/01/05; full list of members (9 pages)
8 February 2005Return made up to 14/01/05; full list of members (9 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 January 2004Return made up to 14/01/04; full list of members (8 pages)
12 January 2004Return made up to 14/01/04; full list of members (8 pages)
25 October 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
25 October 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
19 May 2003Partic of mort/charge * (6 pages)
19 May 2003Partic of mort/charge * (6 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New secretary appointed;new director appointed (2 pages)
11 March 2003New secretary appointed;new director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003Ad 14/01/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003Ad 14/01/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
31 January 2003Director resigned (1 page)
31 January 2003Secretary resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Secretary resigned (1 page)
31 January 2003Director resigned (1 page)
14 January 2003Incorporation (15 pages)
14 January 2003Incorporation (15 pages)