Company NameRoma Scotland Limited
DirectorGary Ross
Company StatusActive
Company NumberSC366591
CategoryPrivate Limited Company
Incorporation Date9 October 2009(14 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameGary Ross
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameJames McGuigan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 October 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address1 Auchingramont Road
Hamilton
ML3 6JP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£35,018
Cash£1,173
Current Liabilities£14,191

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Filing History

15 September 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
31 March 2023Amended micro company accounts made up to 31 March 2022 (5 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
29 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
19 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
8 October 2020Amended micro company accounts made up to 31 March 2019 (4 pages)
31 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
11 May 2020Termination of appointment of James Mcguigan as a director on 11 May 2020 (1 page)
17 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
3 September 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
23 October 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
8 May 2017Director's details changed for Gary Ross on 8 May 2017 (2 pages)
8 May 2017Director's details changed for James Mcguigan on 8 May 2017 (2 pages)
8 May 2017Director's details changed for Gary Ross on 8 May 2017 (2 pages)
8 May 2017Director's details changed for James Mcguigan on 8 May 2017 (2 pages)
4 April 2017Amended total exemption small company accounts made up to 31 March 2016 (7 pages)
4 April 2017Amended total exemption small company accounts made up to 31 March 2016 (7 pages)
15 March 2017Amended total exemption small company accounts made up to 31 March 2015 (7 pages)
15 March 2017Amended total exemption small company accounts made up to 31 March 2015 (7 pages)
14 March 2017Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
14 March 2017Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
15 August 2016Registered office address changed from 18 Avon Street Hamilton ML3 7HU to 1 Auchingramont Road Hamilton ML3 6JP on 15 August 2016 (1 page)
15 August 2016Registered office address changed from 18 Avon Street Hamilton ML3 7HU to 1 Auchingramont Road Hamilton ML3 6JP on 15 August 2016 (1 page)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 December 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
7 December 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
26 May 2015Amended total exemption small company accounts made up to 31 March 2012 (6 pages)
26 May 2015Amended total exemption small company accounts made up to 31 March 2012 (6 pages)
30 December 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(3 pages)
31 December 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(3 pages)
31 December 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(3 pages)
31 December 2013Director's details changed for Gary Ross on 31 December 2013 (2 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Director's details changed for Gary Ross on 31 December 2013 (2 pages)
31 December 2013Director's details changed for James Mcguigan on 31 December 2013 (2 pages)
31 December 2013Director's details changed for James Mcguigan on 31 December 2013 (2 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(3 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 January 2013Registered office address changed from 216 West George Street Glasgow G2 2PQ United Kingdom on 4 January 2013 (2 pages)
4 January 2013Registered office address changed from 216 West George Street Glasgow G2 2PQ United Kingdom on 4 January 2013 (2 pages)
4 January 2013Registered office address changed from 216 West George Street Glasgow G2 2PQ United Kingdom on 4 January 2013 (2 pages)
22 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 July 2011Previous accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
4 July 2011Previous accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
29 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
29 October 2009Statement of capital following an allotment of shares on 9 October 2009
  • GBP 100
(4 pages)
29 October 2009Statement of capital following an allotment of shares on 9 October 2009
  • GBP 100
(4 pages)
29 October 2009Appointment of Gary Ross as a director (3 pages)
29 October 2009Statement of capital following an allotment of shares on 9 October 2009
  • GBP 100
(4 pages)
29 October 2009Appointment of James Mcguigan as a director (3 pages)
29 October 2009Appointment of James Mcguigan as a director (3 pages)
29 October 2009Appointment of Gary Ross as a director (3 pages)
15 October 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
15 October 2009Termination of appointment of Stephen George Mabbott as a director (2 pages)
15 October 2009Termination of appointment of Stephen George Mabbott as a director (2 pages)
15 October 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
9 October 2009Incorporation (22 pages)
9 October 2009Incorporation (22 pages)