Company NameRoromil Limited
DirectorStewart Gunn Sheridan
Company StatusActive
Company NumberSC474975
CategoryPrivate Limited Company
Incorporation Date10 April 2014(10 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stewart Gunn Sheridan
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2014(same day as company formation)
RoleSurvayor
Country of ResidenceUnited Kingdom
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameMr Stephen David Hemmings
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB

Location

Registered Address9 Ainlsie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 April 2024 (2 weeks, 1 day ago)
Next Return Due24 April 2025 (12 months from now)

Charges

21 February 2017Delivered on: 22 February 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 13 george iv bridge, edinburgh. MID56371.
Outstanding
15 October 2015Delivered on: 2 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Two parking spaces registered under title number MID159448 and the two parking spaces registered under title number MID159446.
Outstanding
23 March 2015Delivered on: 31 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 16 west end, st monans. Title number ffe 33659.
Outstanding
9 March 2015Delivered on: 17 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

4 December 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
11 May 2023Confirmation statement made on 10 April 2023 with updates (4 pages)
13 May 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
12 May 2022Confirmation statement made on 10 April 2022 with updates (4 pages)
14 May 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
3 May 2021Confirmation statement made on 10 April 2021 with updates (4 pages)
25 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
17 April 2020Confirmation statement made on 10 April 2020 with updates (4 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
18 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
20 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
15 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
15 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
22 February 2017Registration of charge SC4749750005, created on 21 February 2017 (6 pages)
22 February 2017Registration of charge SC4749750005, created on 21 February 2017 (6 pages)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
6 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
2 November 2015Registration of charge SC4749750004, created on 15 October 2015 (6 pages)
2 November 2015Registration of charge SC4749750004, created on 15 October 2015 (6 pages)
5 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
31 March 2015Registration of charge SC4749750003, created on 23 March 2015 (7 pages)
31 March 2015Registration of charge SC4749750003, created on 23 March 2015 (7 pages)
24 March 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
24 March 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
17 March 2015Registration of charge SC4749750001, created on 9 March 2015 (5 pages)
17 March 2015Registration of charge SC4749750001, created on 9 March 2015 (5 pages)
17 March 2015Registration of charge SC4749750001, created on 9 March 2015 (5 pages)
16 March 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
16 March 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
1 July 2014Appointment of Mr Stewart Gunn Sheridan as a director (2 pages)
1 July 2014Appointment of Mr Stewart Gunn Sheridan as a director (2 pages)
10 April 2014Termination of appointment of Stephen Hemmings as a director (1 page)
10 April 2014Incorporation
Statement of capital on 2014-04-10
  • GBP 1
(28 pages)
10 April 2014Termination of appointment of Stephen Hemmings as a director (1 page)
10 April 2014Incorporation
Statement of capital on 2014-04-10
  • GBP 1
(28 pages)