Company NameRoshem Ltd
DirectorPaigham Mustafa
Company StatusActive
Company NumberSC417183
CategoryPrivate Limited Company
Incorporation Date16 February 2012(12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameMr Paigham Mustafa
StatusCurrent
Appointed09 July 2012(4 months, 3 weeks after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence AddressBergen Chambers 68 Carden Place
Aberdeen
AB10 1UL
Scotland
Director NameMr Paigham Mustafa
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2014(1 year, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBergen Chambers 68 Carden Place
Aberdeen
AB10 1UL
Scotland
Director NameDilip Pahari
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBergen Accountants 206 King Street
Aberdeen
Aberdeenshire
AB24 5BH
Scotland
Secretary NameDilip Pahari
StatusResigned
Appointed16 February 2012(same day as company formation)
RoleCompany Director
Correspondence AddressBergen Accountants 206 King Street
Aberdeen
Aberdeenshire
AB24 5BH
Scotland
Director NameMr Paigham Mustafa
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(4 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 February 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5 & 6 Berryden Road
Peterhead
AB42 2FF
Scotland
Director NameMr Dilip Pahari
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(6 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 January 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5 & 6 Berryden Road
Peterhead
AB42 2FF
Scotland
Director NameMr Dilip Kumar Deb
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(11 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 April 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address206 King Street
Aberdeen
AB24 5BH
Scotland
Director NameM Zahid Sheikh Sheikh
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(1 year, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 January 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address206 King Street
Aberdeen
AB24 5BH
Scotland
Director NameMr Ahsan Mustafa
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(1 year, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address206 King Street
Aberdeen
AB24 5BH
Scotland

Location

Registered AddressBergen Chambers
68 Carden Place
Aberdeen
AB10 1UL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£100
Cash£294
Current Liabilities£16,650

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return16 February 2023 (1 year, 2 months ago)
Next Return Due1 March 2024 (overdue)

Filing History

14 December 2023Accounts for a dormant company made up to 28 February 2023 (6 pages)
6 April 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
22 November 2022Accounts for a dormant company made up to 28 February 2022 (6 pages)
22 March 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
17 May 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 28 February 2021 (4 pages)
20 May 2020Unaudited abridged accounts made up to 29 February 2020 (6 pages)
19 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
25 November 2019Notification of Paigham Mustafa as a person with significant control on 4 April 2018 (2 pages)
25 November 2019Registered office address changed from 140, King Street, Aberdeen, Aberdeenshire King Street Aberdeen AB24 5BD to Bergen Chambers 68 Carden Place Aberdeen AB10 1UL on 25 November 2019 (1 page)
25 November 2019Cessation of Ahsan Mustafa as a person with significant control on 4 April 2018 (1 page)
10 April 2019Micro company accounts made up to 28 February 2019 (4 pages)
18 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
19 April 2018Termination of appointment of Ahsan Mustafa as a director on 7 April 2018 (1 page)
10 April 2018Micro company accounts made up to 28 February 2018 (8 pages)
20 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
7 November 2017Micro company accounts made up to 28 February 2017 (7 pages)
7 November 2017Micro company accounts made up to 28 February 2017 (7 pages)
23 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
4 May 2016Micro company accounts made up to 29 February 2016 (6 pages)
4 May 2016Micro company accounts made up to 29 February 2016 (6 pages)
24 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(4 pages)
24 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(4 pages)
16 April 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
16 April 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
20 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(4 pages)
20 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(4 pages)
4 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
4 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
2 May 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
2 May 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
1 May 2014Registered office address changed from 206 King Street Aberdeen AB24 5BH Scotland on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 206 King Street Aberdeen AB24 5BH Scotland on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 206 King Street Aberdeen AB24 5BH Scotland on 1 May 2014 (1 page)
28 January 2014Appointment of Mr. Paigham Mustafa as a director (2 pages)
28 January 2014Appointment of Mr. Ahsan Mustafa as a director (2 pages)
28 January 2014Appointment of Mr. Ahsan Mustafa as a director (2 pages)
28 January 2014Appointment of Mr. Ahsan Mustafa as a director (2 pages)
28 January 2014Appointment of Mr. Paigham Mustafa as a director (2 pages)
28 January 2014Appointment of Mr. Ahsan Mustafa as a director (2 pages)
28 January 2014Termination of appointment of Zahid Sheikh as a director (1 page)
28 January 2014Termination of appointment of Zahid Sheikh as a director (1 page)
23 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
23 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
15 May 2013Appointment of M Zahid Sheikh Sheikh as a director (2 pages)
15 May 2013Appointment of M Zahid Sheikh Sheikh as a director (2 pages)
22 April 2013Termination of appointment of Dilip Deb as a director (1 page)
22 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
22 April 2013Registered office address changed from Unit 5 & 6 Berryden Road Peterhead AB42 2FF United Kingdom on 22 April 2013 (1 page)
22 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
22 April 2013Registered office address changed from Unit 5 & 6 Berryden Road Peterhead AB42 2FF United Kingdom on 22 April 2013 (1 page)
22 April 2013Termination of appointment of Dilip Deb as a director (1 page)
20 February 2013Termination of appointment of Paigham Mustafa as a director (1 page)
20 February 2013Termination of appointment of Paigham Mustafa as a director (1 page)
25 January 2013Appointment of Mr. Dilip Kumar Deb as a director (2 pages)
25 January 2013Termination of appointment of Dilip Pahari as a director (1 page)
25 January 2013Termination of appointment of Dilip Pahari as a director (1 page)
25 January 2013Appointment of Mr. Dilip Kumar Deb as a director (2 pages)
28 September 2012Appointment of Mr Dilip Pahari as a director (2 pages)
28 September 2012Appointment of Mr Dilip Pahari as a director (2 pages)
12 July 2012Termination of appointment of Dilip Pahari as a director (1 page)
12 July 2012Termination of appointment of Dilip Pahari as a secretary (1 page)
12 July 2012Termination of appointment of Dilip Pahari as a secretary (1 page)
12 July 2012Appointment of Mr. Paigham Mustafa as a secretary (1 page)
12 July 2012Appointment of Mr. Paigham Mustafa as a secretary (1 page)
12 July 2012Termination of appointment of Dilip Pahari as a director (1 page)
10 July 2012Appointment of Mr Paigham Mustafa as a director (2 pages)
10 July 2012Appointment of Mr Paigham Mustafa as a director (2 pages)
16 February 2012Incorporation (36 pages)
16 February 2012Incorporation (36 pages)