Company NameRomech Projects Limited
Company StatusDissolved
Company NumberSC261588
CategoryPrivate Limited Company
Incorporation Date8 January 2004(20 years, 3 months ago)
Dissolution Date2 January 2019 (5 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Roderick Edward Owens
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNethercraigs House
Nethercraigs Road
Paisley
Renfrewshire
PA2 8SP
Scotland
Director NameMr Brian Philbin
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address64 New Street
Stonehouse
Larkhall
Lanarkshire
ML9 3LT
Scotland
Secretary NameAnne Marie Owens
NationalityBritish
StatusClosed
Appointed08 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressNethercraigs House
1 Nethercraigs Road
Paisley
Renfrewshire
PA2 8SP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteromechprojects.co.uk
Telephone0141 8480888
Telephone regionGlasgow

Location

Registered Address319 St Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£36,066
Cash£15,264
Current Liabilities£374,305

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 January 2019Final Gazette dissolved following liquidation (1 page)
2 October 2018Notice of final meeting of creditors (3 pages)
25 October 2016Registered office address changed from 191 West George Street Glasgow Glasgow City Centre G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 25 October 2016 (2 pages)
25 October 2016Registered office address changed from 191 West George Street Glasgow Glasgow City Centre G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 25 October 2016 (2 pages)
29 July 2015Registered office address changed from 107 Abercorn Street Paisley Renfrewshire PA3 4AT to 191 West George Street Glasgow Glasgow City Centre G2 2LJ on 29 July 2015 (2 pages)
29 July 2015Registered office address changed from 107 Abercorn Street Paisley Renfrewshire PA3 4AT to 191 West George Street Glasgow Glasgow City Centre G2 2LJ on 29 July 2015 (2 pages)
27 July 2015Notice of winding up order (1 page)
27 July 2015Court order notice of winding up (1 page)
27 July 2015Court order notice of winding up (1 page)
27 July 2015Notice of winding up order (1 page)
24 June 2015Appointment of a provisional liquidator (2 pages)
24 June 2015Appointment of a provisional liquidator (2 pages)
4 March 2015Registration of charge SC2615880002, created on 27 February 2015 (19 pages)
4 March 2015Registration of charge SC2615880002, created on 27 February 2015 (19 pages)
10 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
10 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
10 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
15 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
15 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 November 2013Registration of charge 2615880001 (9 pages)
13 November 2013Registration of charge 2615880001 (9 pages)
16 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 November 2011Registered office address changed from Nethercraigs House Nethercraigs Road Paisley PA2 8SP on 2 November 2011 (1 page)
2 November 2011Registered office address changed from Nethercraigs House Nethercraigs Road Paisley PA2 8SP on 2 November 2011 (1 page)
2 November 2011Registered office address changed from Nethercraigs House Nethercraigs Road Paisley PA2 8SP on 2 November 2011 (1 page)
13 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Roderick Edward Owens on 8 January 2010 (2 pages)
22 January 2010Director's details changed for Roderick Edward Owens on 8 January 2010 (2 pages)
22 January 2010Director's details changed for Brian Philbin on 8 January 2010 (2 pages)
22 January 2010Director's details changed for Brian Philbin on 8 January 2010 (2 pages)
22 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Brian Philbin on 8 January 2010 (2 pages)
22 January 2010Director's details changed for Roderick Edward Owens on 8 January 2010 (2 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 April 2009Return made up to 08/01/09; full list of members (4 pages)
23 April 2009Return made up to 08/01/09; full list of members (4 pages)
14 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Return made up to 08/01/08; full list of members (2 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Return made up to 08/01/08; full list of members (2 pages)
28 November 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
28 November 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 February 2007Return made up to 08/01/07; full list of members (7 pages)
8 February 2007Return made up to 08/01/07; full list of members (7 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
9 February 2006Return made up to 08/01/06; full list of members (8 pages)
9 February 2006Return made up to 08/01/06; full list of members (8 pages)
23 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 March 2005Return made up to 08/01/05; full list of members (7 pages)
1 March 2005Return made up to 08/01/05; full list of members (7 pages)
4 January 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
4 January 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
14 January 2004New secretary appointed (2 pages)
14 January 2004New secretary appointed (2 pages)
12 January 2004Secretary resigned (1 page)
12 January 2004New director appointed (2 pages)
12 January 2004Director resigned (1 page)
12 January 2004Secretary resigned (1 page)
12 January 2004Director resigned (1 page)
12 January 2004New director appointed (2 pages)
12 January 2004New director appointed (2 pages)
12 January 2004New director appointed (2 pages)
8 January 2004Incorporation (15 pages)
8 January 2004Incorporation (15 pages)