Company NameRollo Planning Solutions Limited
Company StatusDissolved
Company NumberSC322911
CategoryPrivate Limited Company
Incorporation Date4 May 2007(16 years, 12 months ago)
Dissolution Date23 August 2017 (6 years, 8 months ago)
Previous NameFreelance Euro Services (Mmdcxliv) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martyn Rollo
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2007(1 month, 3 weeks after company formation)
Appointment Duration10 years, 2 months (closed 23 August 2017)
RolePlanning Engineer
Country of ResidenceUnited Kingdom
Correspondence Address76 St. Ternans Road
Newtonhill
Stonehaven
Kincardineshire
AB39 3PF
Scotland
Secretary NameRachel Rollo
NationalityBritish
StatusClosed
Appointed08 November 2007(6 months, 1 week after company formation)
Appointment Duration9 years, 9 months (closed 23 August 2017)
RoleCompany Director
Correspondence Address76 St. Ternans Road
Newtonhill
Stonehaven
Kincardineshire
AB39 3PF
Scotland
Director NameMr Alexander George Robertson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
2 Devanha Gardens West
Aberdeen
Aberdeenshire
AB11 7UW
Scotland
Secretary NameFreelance Euro Contracting Limited (Corporation)
StatusResigned
Appointed04 May 2007(same day as company formation)
Correspondence AddressBon Accord House
Riverside Drive
Aberdeen
Aberdeenshire
AB11 7SL
Scotland

Location

Registered AddressAllan House
25 Bothwell Street
Glasgow
Lanarkshire
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£71,441
Cash£28,318
Current Liabilities£29,565

Accounts

Latest Accounts5 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

23 August 2017Final Gazette dissolved following liquidation (1 page)
23 August 2017Final Gazette dissolved following liquidation (1 page)
23 May 2017Return of final meeting of voluntary winding up (9 pages)
23 May 2017Return of final meeting of voluntary winding up (9 pages)
24 August 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
24 August 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
24 August 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
26 June 2015Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to Allan House 25 Bothwell Street Glasgow Lanarkshire G2 6NL on 26 June 2015 (2 pages)
26 June 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-17
(1 page)
26 June 2015Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to Allan House 25 Bothwell Street Glasgow Lanarkshire G2 6NL on 26 June 2015 (2 pages)
18 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
26 January 2015Secretary's details changed for Rachel Rollo on 2 June 2014 (1 page)
26 January 2015Secretary's details changed for Rachel Rollo on 2 June 2014 (1 page)
26 January 2015Director's details changed for Mr Martyn Rollo on 2 June 2014 (2 pages)
26 January 2015Director's details changed for Mr Martyn Rollo on 2 June 2014 (2 pages)
12 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Secretary's details changed for Rachel Mcdonald on 4 May 2014 (1 page)
7 May 2014Secretary's details changed for Rachel Mcdonald on 4 May 2014 (1 page)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Secretary's details changed for Rachel Mcdonald on 4 May 2014 (1 page)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
16 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
20 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
5 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
15 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
16 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Mr Martyn Rollo on 4 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Martyn Rollo on 4 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Martyn Rollo on 4 May 2010 (2 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
21 May 2009Return made up to 04/05/09; full list of members (3 pages)
21 May 2009Return made up to 04/05/09; full list of members (3 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
9 February 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
5 June 2008Registered office changed on 05/06/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
5 June 2008Return made up to 04/05/08; full list of members (4 pages)
5 June 2008Return made up to 04/05/08; full list of members (4 pages)
5 June 2008Registered office changed on 05/06/2008 from suite 2, bon accord house riverside drive aberdeen aberdeenshire AB11 7SL (1 page)
22 April 2008Registered office changed on 22/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
22 April 2008Registered office changed on 22/04/2008 from bon accord house, riverside drive, aberdeen aberdeenshire AB11 7SL (1 page)
7 April 2008Director's change of particulars / martyn rollo / 04/04/2008 (2 pages)
7 April 2008Director's change of particulars / martyn rollo / 04/04/2008 (2 pages)
3 December 2007Company name changed freelance euro services (mmdcxli v) LIMITED\certificate issued on 01/12/07 (2 pages)
3 December 2007Company name changed freelance euro services (mmdcxli v) LIMITED\certificate issued on 01/12/07 (2 pages)
1 December 2007New secretary appointed (1 page)
1 December 2007Secretary resigned (1 page)
1 December 2007Secretary resigned (1 page)
1 December 2007New secretary appointed (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
25 July 2007New director appointed (1 page)
25 July 2007New director appointed (1 page)
6 June 2007Accounting reference date shortened from 31/05/08 to 05/04/08 (1 page)
6 June 2007Accounting reference date shortened from 31/05/08 to 05/04/08 (1 page)
4 May 2007Incorporation (21 pages)
4 May 2007Incorporation (21 pages)