Company NameRollo & Lawrie Ltd
Company StatusDissolved
Company NumberSC445365
CategoryPrivate Limited Company
Incorporation Date18 March 2013(11 years, 1 month ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameIsobel Rollo
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2013(same day as company formation)
RoleGreat Britain
Country of ResidenceNone
Correspondence Address19a Welbeck Street
Greenock
Inverclyde
PA16 7RW
Scotland
Director NameMr Stephen Rollo
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19a Welbeck Street
Greenock
Inverclyde
PA16 7RW
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited 5 Logie Mill, Beaverbank Of
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address73 Union Street
Greenock
PA16 8BG
Scotland
ConstituencyInverclyde
WardInverclyde North
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Isobel Rollo
50.00%
Ordinary
50 at £1Stephen Rollo
50.00%
Ordinary

Financials

Year2014
Net Worth£8,234
Cash£13,987
Current Liabilities£98,376

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

28 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
13 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
28 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
28 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
14 May 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
3 December 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
3 December 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
3 December 2014Current accounting period shortened from 31 March 2014 to 30 November 2013 (1 page)
3 December 2014Current accounting period shortened from 31 March 2014 to 30 November 2013 (1 page)
2 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
2 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
30 April 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 100
(4 pages)
30 April 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 100
(4 pages)
23 April 2013Appointment of Stephen Rollo as a director (3 pages)
23 April 2013Appointment of Isobel Rollo as a director (3 pages)
23 April 2013Appointment of Isobel Rollo as a director (3 pages)
23 April 2013Appointment of Stephen Rollo as a director (3 pages)
19 March 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
19 March 2013Termination of appointment of Stephen Mabbott as a director (2 pages)
18 March 2013Incorporation (21 pages)
18 March 2013Incorporation (21 pages)