4th Floor
Edinburgh
EH3 9QQ
Scotland
Director Name | Mr Stuart Nicholas Feather |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Ponton Street 4th Floor Edinburgh EH3 9QQ Scotland |
Director Name | Mr Simon Watson |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Advertising Consultant |
Country of Residence | Scotland |
Correspondence Address | Nova House Republic Of Media Ltd 4th Floor, 3 Ponton Street Edinburgh EH3 9QQ Scotland |
Director Name | Nicholas James Cross |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2015(same day as company formation) |
Role | Advertising Consultant |
Country of Residence | England |
Correspondence Address | 3 Ponton Street 4th Floor Edinburgh EH3 9QQ Scotland |
Director Name | Mr Simon James Crunden |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Ponton Street 4th Floor Edinburgh EH3 9QQ Scotland |
Director Name | Mr Hugh Graham Maclaren |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Ponton Street 4th Floor Edinburgh EH3 9QQ Scotland |
Registered Address | 3 Ponton Street 4th Floor Edinburgh EH3 9QQ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 20 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
21 July 2023 | Accounts for a small company made up to 31 March 2023 (9 pages) |
---|---|
29 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
3 April 2023 | Company name changed rommatic LIMITED\certificate issued on 03/04/23
|
12 October 2022 | Accounts for a small company made up to 31 March 2022 (8 pages) |
20 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
1 November 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
2 June 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
17 December 2020 | Accounts for a small company made up to 31 March 2020 (7 pages) |
9 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
5 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 May 2019 | Confirmation statement made on 22 May 2019 with updates (4 pages) |
14 May 2019 | Notification of The Freethinking Group Ltd as a person with significant control on 20 February 2019 (2 pages) |
14 May 2019 | Cessation of Stuart Nicholas Feather as a person with significant control on 20 February 2019 (1 page) |
18 April 2019 | Termination of appointment of Hugh Graham Maclaren as a director on 1 April 2019 (1 page) |
18 April 2019 | Termination of appointment of Nicholas James Cross as a director on 1 April 2019 (1 page) |
18 April 2019 | Appointment of Mr Simon Watson as a director on 1 April 2019 (2 pages) |
18 April 2019 | Termination of appointment of Simon James Crunden as a director on 1 April 2019 (1 page) |
9 April 2019 | Previous accounting period shortened from 31 May 2019 to 31 March 2019 (1 page) |
27 December 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
22 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
12 January 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
10 July 2017 | Registered office address changed from 9 Church Hill Edinburgh EH10 4BG Scotland to 3 Ponton Street 4th Floor Edinburgh EH3 9QQ on 10 July 2017 (1 page) |
10 July 2017 | Registered office address changed from 9 Church Hill Edinburgh EH10 4BG Scotland to 3 Ponton Street 4th Floor Edinburgh EH3 9QQ on 10 July 2017 (1 page) |
29 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
29 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
1 July 2015 | Resolutions
|
1 July 2015 | Resolutions
|
22 May 2015 | Incorporation Statement of capital on 2015-05-22
|
22 May 2015 | Incorporation Statement of capital on 2015-05-22
|