Company NameRoperia Limited
Company StatusDissolved
Company NumberSC285014
CategoryPrivate Limited Company
Incorporation Date19 May 2005(18 years, 11 months ago)
Dissolution Date18 October 2016 (7 years, 6 months ago)
Previous NameLeighstep Limited

Business Activity

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

Directors

Director NameMr Scott Andrew Finnie
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLinden View Frankscroft
Peebles
EH45 9DX
Scotland
Secretary NameIsobel Anne Finnie
NationalityBritish
StatusClosed
Appointed01 August 2007(2 years, 2 months after company formation)
Appointment Duration9 years, 2 months (closed 18 October 2016)
RoleCompany Director
Correspondence AddressLinden View Frankscroft
Peebles
EH45 9DX
Scotland
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed19 May 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary Name3RD Option (Secretaries) Limited (Corporation)
StatusResigned
Appointed19 May 2005(same day as company formation)
Correspondence AddressLyon House
160-166 Borough High Street
London Bridge
London
SE1 1JR
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitewww.roperia.com

Location

Registered AddressLinden View
Frankscroft
Peebles
EH45 9DX
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardTweeddale East

Financials

Year2013
Net Worth£56,836
Cash£31,854
Current Liabilities£25,749

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
2 August 2016First Gazette notice for voluntary strike-off (1 page)
22 July 2016Application to strike the company off the register (3 pages)
22 July 2016Application to strike the company off the register (3 pages)
29 February 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
23 February 2016Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page)
23 February 2016Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page)
27 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
27 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
28 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
28 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
3 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
18 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 December 2011Registered office address changed from 68 Rosetta Road Peebles EH45 8HQ on 21 December 2011 (1 page)
21 December 2011Director's details changed for Scott Andrew Finnie on 21 December 2011 (2 pages)
21 December 2011Director's details changed for Scott Andrew Finnie on 21 December 2011 (2 pages)
21 December 2011Secretary's details changed for Isobel Anne Finnie on 21 December 2011 (2 pages)
21 December 2011Secretary's details changed for Isobel Anne Finnie on 21 December 2011 (2 pages)
21 December 2011Registered office address changed from 68 Rosetta Road Peebles EH45 8HQ on 21 December 2011 (1 page)
16 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
27 January 2011Company name changed leighstep LIMITED\certificate issued on 27/01/11
  • RES15 ‐ Change company name resolution on 2011-01-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 January 2011Company name changed leighstep LIMITED\certificate issued on 27/01/11
  • RES15 ‐ Change company name resolution on 2011-01-26
  • NM01 ‐ Change of name by resolution
(3 pages)
24 June 2010Director's details changed for Scott Andrew Finnie on 1 January 2010 (2 pages)
24 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Scott Andrew Finnie on 1 January 2010 (2 pages)
24 June 2010Director's details changed for Scott Andrew Finnie on 1 January 2010 (2 pages)
24 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
7 October 2009Capitals not rolled up (1 page)
7 October 2009Capitals not rolled up (1 page)
3 July 2009Return made up to 19/05/09; full list of members (3 pages)
3 July 2009Return made up to 19/05/09; full list of members (3 pages)
17 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
8 July 2008Return made up to 19/05/08; no change of members (6 pages)
8 July 2008Return made up to 19/05/08; no change of members (6 pages)
13 March 2008Secretary appointed isobel anne finnie logged form (2 pages)
13 March 2008Secretary appointed isobel anne finnie logged form (2 pages)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
10 October 2007New secretary appointed (2 pages)
10 October 2007New secretary appointed (2 pages)
23 August 2007Secretary resigned (1 page)
23 August 2007Secretary resigned (1 page)
17 August 2007Return made up to 19/05/07; no change of members (6 pages)
17 August 2007Return made up to 19/05/07; no change of members (6 pages)
10 October 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
10 October 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
20 June 2006Return made up to 19/05/06; full list of members (6 pages)
20 June 2006Return made up to 19/05/06; full list of members (6 pages)
18 January 2006Director resigned (1 page)
18 January 2006Secretary resigned (1 page)
18 January 2006Registered office changed on 18/01/06 from: suite 20 geddes house business centre kirkton north livingston EH54 6GU (1 page)
18 January 2006Registered office changed on 18/01/06 from: suite 20 geddes house business centre kirkton north livingston EH54 6GU (1 page)
18 January 2006Secretary resigned (1 page)
18 January 2006New secretary appointed (1 page)
18 January 2006New director appointed (1 page)
18 January 2006New secretary appointed (1 page)
18 January 2006Director resigned (1 page)
18 January 2006New director appointed (1 page)
19 May 2005Incorporation (15 pages)
19 May 2005Incorporation (15 pages)