Company NameRollo Enterprises Limited
Company StatusDissolved
Company NumberSC374035
CategoryPrivate Limited Company
Incorporation Date3 March 2010(14 years, 2 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Director

Director NameMs Sarah Elizabeth Dallas
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9b Carlton Terrace Edinburgh
Scotland
EH7 5DD

Location

Registered Address9b Carlton Terrace
Edinburgh
Scotland
EH7 5DD
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

100 at £1Sarah Elizabeth Dallas
100.00%
Ordinary

Financials

Year2014
Net Worth£8,631
Cash£28,926
Current Liabilities£56,635

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
28 April 2016Application to strike the company off the register (3 pages)
28 April 2016Application to strike the company off the register (3 pages)
2 April 2016Micro company accounts made up to 31 March 2016 (7 pages)
2 April 2016Micro company accounts made up to 31 March 2016 (7 pages)
30 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
30 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
29 December 2015Micro company accounts made up to 31 March 2015 (7 pages)
29 December 2015Micro company accounts made up to 31 March 2015 (7 pages)
9 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
9 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
9 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
6 March 2015Registered office address changed from 6 Rothesay Mews Edinburgh EH3 7SG to 9B Carlton Terrace Edinburgh Scotland EH7 5DD on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 6 Rothesay Mews Edinburgh EH3 7SG to 9B Carlton Terrace Edinburgh Scotland EH7 5DD on 6 March 2015 (1 page)
6 March 2015Registered office address changed from 6 Rothesay Mews Edinburgh EH3 7SG to 9B Carlton Terrace Edinburgh Scotland EH7 5DD on 6 March 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
7 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
7 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
24 January 2014Registered office address changed from 63 Raeburn Place Edinburgh EH4 1JF Scotland on 24 January 2014 (1 page)
24 January 2014Registered office address changed from 63 Raeburn Place Edinburgh EH4 1JF Scotland on 24 January 2014 (1 page)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 March 2013Director's details changed for Ms Sarah Elizabeth Dallas on 25 March 2013 (2 pages)
25 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
25 March 2013Director's details changed for Ms Sarah Elizabeth Dallas on 25 March 2013 (2 pages)
25 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
29 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
29 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
15 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
15 May 2012Director's details changed for Ms Sarah Elizabeth Dallas on 30 November 2011 (2 pages)
15 May 2012Director's details changed for Ms Sarah Elizabeth Dallas on 30 November 2011 (2 pages)
15 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
21 December 2011Registered office address changed from C/O Mcglone & Co 59 Bernard Street Edinburgh Midlothian EH6 6SL United Kingdom on 21 December 2011 (1 page)
21 December 2011Registered office address changed from C/O Mcglone & Co 59 Bernard Street Edinburgh Midlothian EH6 6SL United Kingdom on 21 December 2011 (1 page)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
3 March 2010Incorporation (43 pages)
3 March 2010Incorporation (43 pages)