Company NameRomms Limited
DirectorsRomolo Francis Bernardi and Alison Bernardi
Company StatusActive
Company NumberSC399751
CategoryPrivate Limited Company
Incorporation Date18 May 2011(12 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Romolo Francis Bernardi
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Old Mill Road
Inverness
IV2 3HR
Scotland
Director NameMrs Alison Bernardi
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(12 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Paul MacDonald
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Beinn View
Conon Bridge
Dingwall
Ross-Shire
IV7 8DG
Scotland
Director NameDonald John MacDonald
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Moray Park Wynd
Culloden
Inverness
Inverness-Shire
IV2 7FZ
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 May 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteromms.co.uk

Location

Registered Address10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Donald John Macdonald
33.33%
Ordinary
100 at £1Paul Macdonald
33.33%
Ordinary
100 at £1Romolo Francis Bernardi
33.33%
Ordinary

Financials

Year2014
Net Worth£106,915
Cash£112,401
Current Liabilities£56,592

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return6 February 2024 (2 months, 1 week ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

28 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
22 June 2023Cessation of Paul Macdonald as a person with significant control on 13 April 2023 (1 page)
22 June 2023Confirmation statement made on 18 May 2023 with updates (4 pages)
22 June 2023Cessation of Donald John Macdonald as a person with significant control on 13 April 2023 (1 page)
9 May 2023Purchase of own shares. (4 pages)
24 April 2023Termination of appointment of Donald John Macdonald as a director on 13 April 2023 (1 page)
24 April 2023Cancellation of shares. Statement of capital on 13 April 2023
  • GBP 100
(4 pages)
22 September 2022Micro company accounts made up to 30 September 2021 (5 pages)
30 June 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
16 August 2021Confirmation statement made on 18 May 2021 with updates (4 pages)
28 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
14 September 2020Cancellation of shares. Statement of capital on 21 August 2020
  • GBP 200
(4 pages)
14 September 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
14 September 2020Termination of appointment of Paul Macdonald as a director on 21 August 2020 (1 page)
26 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
18 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
20 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
25 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 May 2017Confirmation statement made on 18 May 2017 with updates (8 pages)
30 May 2017Confirmation statement made on 18 May 2017 with updates (8 pages)
2 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 300
(5 pages)
2 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 300
(5 pages)
16 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
16 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
25 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 300
(5 pages)
25 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 300
(5 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
29 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 300
(5 pages)
29 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 300
(5 pages)
19 August 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
19 August 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
15 February 2013Registered office address changed from 4Th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT on 15 February 2013 (2 pages)
15 February 2013Registered office address changed from 4Th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT on 15 February 2013 (2 pages)
6 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
6 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Albyn House Union Street Inverness IV1 1QA United Kingdom on 8 November 2012 (2 pages)
28 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
9 June 2011Current accounting period extended from 31 May 2012 to 30 September 2012 (1 page)
9 June 2011Current accounting period extended from 31 May 2012 to 30 September 2012 (1 page)
7 June 2011Statement of capital following an allotment of shares on 18 May 2011
  • GBP 300
(4 pages)
7 June 2011Appointment of Donald John Macdonald as a director (3 pages)
7 June 2011Appointment of Paul Macdonald as a director (3 pages)
7 June 2011Appointment of Donald John Macdonald as a director (3 pages)
7 June 2011Appointment of Paul Macdonald as a director (3 pages)
7 June 2011Statement of capital following an allotment of shares on 18 May 2011
  • GBP 300
(4 pages)
7 June 2011Appointment of Romolo Bernardi as a director (3 pages)
7 June 2011Appointment of Romolo Bernardi as a director (3 pages)
19 May 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
19 May 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
19 May 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
19 May 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
18 May 2011Incorporation (23 pages)
18 May 2011Incorporation (23 pages)