Company NameRojopa Nasmyth Road Limited
DirectorsBlair John McKellar and Robert John Paterson
Company StatusActive
Company NumberSC424537
CategoryPrivate Limited Company
Incorporation Date22 May 2012(11 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Blair John McKellar
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5a South Park Road
Hamilton
Lanarkshire
ML3 6PH
Scotland
Director NameMr Robert John Paterson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Newton Place
Glasgow
G3 7PR
Scotland

Location

Registered Address10 Newton Place
Glasgow
G3 7PR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£324,264
Cash£317
Current Liabilities£93,448

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (4 weeks from now)

Charges

5 April 2018Delivered on: 11 April 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 15 nasmyth road south, hillington industrial estate, glasgow, G52 4RE, being the subjects registered in the land register of scotland under title number GLA53438.
Outstanding
29 March 2018Delivered on: 4 April 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
24 December 2013Delivered on: 9 January 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects known as and forming 15 nasmyth road south hillington industrial estate glasgow GLA53438. Notification of addition to or amendment of charge.
Outstanding
19 December 2013Delivered on: 8 January 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 October 2012Delivered on: 6 October 2012
Satisfied on: 6 February 2014
Persons entitled: Halcon Properties Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 nasmyth road south, hillington industrial estate glasgow GLA53438.
Fully Satisfied

Filing History

23 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
12 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
23 February 2023Previous accounting period shortened from 31 October 2022 to 30 September 2022 (1 page)
29 June 2022Micro company accounts made up to 31 October 2021 (3 pages)
30 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
26 November 2021Part of the property or undertaking has been released and no longer forms part of charge SC4245370004 (6 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
3 June 2021Confirmation statement made on 12 May 2021 with updates (5 pages)
22 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
26 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
8 November 2019Director's details changed for Mr Robert John Paterson on 22 March 2019 (2 pages)
1 August 2019Registered office address changed from 15-17 Nasmyth Road South Hillington Park Glasgow G52 4RE to 10 Newton Place Glasgow G3 7PR on 1 August 2019 (1 page)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
23 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
26 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
29 May 2018Confirmation statement made on 22 May 2018 with updates (5 pages)
26 April 2018Satisfaction of charge SC4245370002 in full (1 page)
13 April 2018Satisfaction of charge SC4245370003 in full (1 page)
11 April 2018Registration of charge SC4245370005, created on 5 April 2018 (5 pages)
4 April 2018Registration of charge SC4245370004, created on 29 March 2018 (3 pages)
5 June 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
23 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
23 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
18 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 335,000
(7 pages)
18 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 335,000
(7 pages)
7 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
7 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 May 2015Registered office address changed from Loch Long House Blairmore Dunoon Argyll PA23 8TE to 15-17 Nasmyth Road South Hillington Park Glasgow G52 4RE on 29 May 2015 (1 page)
29 May 2015Director's details changed for Mr Robert John Paterson on 29 May 2015 (2 pages)
29 May 2015Director's details changed for Mr Blair John Mckellar on 29 May 2015 (2 pages)
29 May 2015Director's details changed for Mr Blair John Mckellar on 29 May 2015 (2 pages)
29 May 2015Director's details changed for Mr Robert John Paterson on 29 May 2015 (2 pages)
29 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 335,000
(6 pages)
29 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 335,000
(6 pages)
29 May 2015Registered office address changed from Loch Long House Blairmore Dunoon Argyll PA23 8TE to 15-17 Nasmyth Road South Hillington Park Glasgow G52 4RE on 29 May 2015 (1 page)
30 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 335,000
(5 pages)
30 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 335,000
(5 pages)
22 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
22 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
6 February 2014Satisfaction of charge 1 in full (4 pages)
6 February 2014Satisfaction of charge 1 in full (4 pages)
9 January 2014Registration of charge 4245370003 (9 pages)
9 January 2014Registration of charge 4245370003 (9 pages)
8 January 2014Registration of charge 4245370002 (18 pages)
8 January 2014Registration of charge 4245370002 (18 pages)
19 December 2013Previous accounting period extended from 31 March 2013 to 31 October 2013 (1 page)
19 December 2013Previous accounting period extended from 31 March 2013 to 31 October 2013 (1 page)
11 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
11 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ May issue c ord. Shares up to £15K nominal value for 5 years 19/02/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 March 2013Statement of capital following an allotment of shares on 19 February 2013
  • GBP 335,000
(4 pages)
11 March 2013Statement of capital following an allotment of shares on 19 February 2013
  • GBP 335,000
(4 pages)
11 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ May issue c ord. Shares up to £15K nominal value for 5 years 19/02/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 320,000
(4 pages)
22 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 320,000
(4 pages)
22 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
11 October 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 305,000.00
(4 pages)
11 October 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 305,000.00
(4 pages)
11 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
11 October 2012Change of share class name or designation (2 pages)
11 October 2012Change of share class name or designation (2 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 May 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages)
24 May 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages)
22 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)