Company NameRovcom Ltd
Company StatusDissolved
Company NumberSC354248
CategoryPrivate Limited Company
Incorporation Date29 January 2009(15 years, 3 months ago)
Dissolution Date1 March 2016 (8 years, 2 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameChris Lothian
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2009(same day as company formation)
RoleRov Pilot
Country of ResidenceScotland
Correspondence Address11 Northfield Place
Aberdeen
Aberdeen Grampian
AB25 1SB
Scotland
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Location

Registered Address11 Northfield Place
Aberdeen
AB25 1SB
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

1 at £1Chris Lothian
100.00%
Ordinary

Financials

Year2014
Net Worth£380
Current Liabilities£11,980

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
9 December 2015Application to strike the company off the register (3 pages)
9 December 2015Application to strike the company off the register (3 pages)
4 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
4 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
6 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 pages)
6 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
6 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
5 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
30 December 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
30 December 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
1 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
28 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
28 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
11 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Registered office address changed from Camp Cottage Kirkton of Maryculter Aberdeen AB12 5FS Uk on 11 February 2010 (1 page)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Registered office address changed from Camp Cottage Kirkton of Maryculter Aberdeen AB12 5FS Uk on 11 February 2010 (1 page)
11 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
14 November 2009Director's details changed for Chris Lothian on 21 October 2009 (2 pages)
14 November 2009Director's details changed for Chris Lothian on 21 October 2009 (2 pages)
9 October 2009Appointment of Chris Lothian as a director (1 page)
9 October 2009Appointment of Chris Lothian as a director (1 page)
30 January 2009Appointment terminated director peter valaitis (1 page)
30 January 2009Appointment terminated director peter valaitis (1 page)
29 January 2009Incorporation (13 pages)
29 January 2009Incorporation (13 pages)