Inverness
IV2 3HR
Scotland
Director Name | Donald John MacDonald |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Moray Park Wynd Culloden Inverness Inverness-Shire IV2 7FZ Scotland |
Director Name | Mr Paul MacDonald |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Beinn View Conon Bridge Dingwall Ross-Shire IV7 8DG Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | romms.co.uk |
---|
Registered Address | 10 Knockbreck Street Tain Ross-Shire IV19 1BJ Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Tain and Easter Ross |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Donald John Macdonald 33.33% Ordinary |
---|---|
100 at £1 | Paul Macdonald 33.33% Ordinary |
100 at £1 | Romolo Francis Bernardi 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £106,915 |
Cash | £112,401 |
Current Liabilities | £56,592 |
Latest Accounts | 30 September 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 18 May 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2023 (2 months, 1 week from now) |
16 August 2021 | Confirmation statement made on 18 May 2021 with updates (4 pages) |
---|---|
28 June 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
14 September 2020 | Termination of appointment of Paul Macdonald as a director on 21 August 2020 (1 page) |
14 September 2020 | Cancellation of shares. Statement of capital on 21 August 2020
|
14 September 2020 | Purchase of own shares.
|
26 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
18 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
20 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
25 June 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 May 2017 | Confirmation statement made on 18 May 2017 with updates (8 pages) |
30 May 2017 | Confirmation statement made on 18 May 2017 with updates (8 pages) |
2 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
16 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
16 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
25 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
29 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
19 August 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
19 August 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Registered office address changed from 4Th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT on 15 February 2013 (2 pages) |
15 February 2013 | Registered office address changed from 4Th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT on 15 February 2013 (2 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
8 November 2012 | Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages) |
28 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
9 June 2011 | Current accounting period extended from 31 May 2012 to 30 September 2012 (1 page) |
9 June 2011 | Current accounting period extended from 31 May 2012 to 30 September 2012 (1 page) |
7 June 2011 | Appointment of Donald John Macdonald as a director (3 pages) |
7 June 2011 | Appointment of Paul Macdonald as a director (3 pages) |
7 June 2011 | Appointment of Romolo Bernardi as a director (3 pages) |
7 June 2011 | Statement of capital following an allotment of shares on 18 May 2011
|
7 June 2011 | Appointment of Donald John Macdonald as a director (3 pages) |
7 June 2011 | Appointment of Paul Macdonald as a director (3 pages) |
7 June 2011 | Appointment of Romolo Bernardi as a director (3 pages) |
7 June 2011 | Statement of capital following an allotment of shares on 18 May 2011
|
19 May 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
19 May 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
19 May 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
19 May 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
18 May 2011 | Incorporation (23 pages) |
18 May 2011 | Incorporation (23 pages) |