Company NameBill Rolland Limited
DirectorWilliam Rolland
Company StatusActive
Company NumberSC440438
CategoryPrivate Limited Company
Incorporation Date16 January 2013(11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Director

Director NameMr William Rolland
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2013(same day as company formation)
RoleNetwork Engineer
Country of ResidenceUnited Kingdom
Correspondence Address227 Bath Street
Glasgow
G2 4JR
Scotland

Location

Registered Address401 Esplanade
Kirkcaldy
KY1 1SL
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardBurntisland, Kinghorn and Western Kirkcaldy

Shareholders

1 at £1William Rolland
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£2,534
Current Liabilities£2,995

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

10 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
5 June 2023Registered office address changed from 401 Esplanade Kirkcaldy KY1 1SL Scotland to 401 Esplanade Kirkcaldy KY1 1SL on 5 June 2023 (1 page)
2 June 2023Director's details changed for Mr William Rolland on 1 June 2023 (2 pages)
2 June 2023Registered office address changed from 272 Bath Street Glasgow G2 4JR to 401 Esplanade Kirkcaldy KY1 1SL on 2 June 2023 (1 page)
2 June 2023Change of details for Mr William Rolland as a person with significant control on 1 June 2023 (2 pages)
16 January 2023Confirmation statement made on 16 January 2023 with updates (4 pages)
8 August 2022Micro company accounts made up to 31 January 2022 (4 pages)
17 January 2022Confirmation statement made on 16 January 2022 with updates (4 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
23 March 2021Director's details changed for Mr William Rolland on 28 May 2020 (2 pages)
15 February 2021Confirmation statement made on 16 January 2021 with updates (4 pages)
6 November 2020Micro company accounts made up to 31 January 2020 (4 pages)
25 September 2020Registered office address changed from 34 st Enoch Square Glasgow G1 4DF to 272 Bath Street Glasgow G2 4JR on 25 September 2020 (2 pages)
28 May 2020Change of details for Mr William Rolland as a person with significant control on 28 May 2020 (2 pages)
28 May 2020Director's details changed for Mr William Rolland on 28 May 2020 (2 pages)
16 January 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
30 July 2019Micro company accounts made up to 31 January 2019 (4 pages)
16 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
18 June 2018Micro company accounts made up to 31 January 2018 (4 pages)
16 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
18 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
18 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
30 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
9 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
8 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
8 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
2 June 2015Registered office address changed from 34 st. Enoch Square Glasgow G1 4DF Scotland to 34 st Enoch Square Glasgow G1 4DF on 2 June 2015 (2 pages)
2 June 2015Director's details changed for Mr William Rolland on 27 May 2015 (3 pages)
2 June 2015Registered office address changed from 34 st. Enoch Square Glasgow G1 4DF Scotland to 34 st Enoch Square Glasgow G1 4DF on 2 June 2015 (2 pages)
2 June 2015Director's details changed for Mr William Rolland on 27 May 2015 (3 pages)
2 June 2015Registered office address changed from 34 st. Enoch Square Glasgow G1 4DF Scotland to 34 st Enoch Square Glasgow G1 4DF on 2 June 2015 (2 pages)
29 May 2015Director's details changed for Mr William Rolland on 27 May 2015 (2 pages)
29 May 2015Director's details changed for Mr William Rolland on 27 May 2015 (2 pages)
29 May 2015Registered office address changed from 82 Thornhill Drive Kirkcaldy Fife KY2 5BJ to 34 st. Enoch Square Glasgow G1 4DF on 29 May 2015 (1 page)
29 May 2015Registered office address changed from 82 Thornhill Drive Kirkcaldy Fife KY2 5BJ to 34 st. Enoch Square Glasgow G1 4DF on 29 May 2015 (1 page)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
19 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
19 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
21 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
21 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
17 January 2013Director's details changed for Mr William Rolland on 16 January 2013 (2 pages)
17 January 2013Registered office address changed from 82 Ghornhill Drive Kirkcaldy Fife KY2 5BJ United Kingdom on 17 January 2013 (1 page)
17 January 2013Registered office address changed from 82 Ghornhill Drive Kirkcaldy Fife KY2 5BJ United Kingdom on 17 January 2013 (1 page)
17 January 2013Director's details changed for Mr William Rolland on 16 January 2013 (2 pages)
16 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
16 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
16 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)