Company NameRomac Holdings Ltd
DirectorsDerek James MacDonald and June Dunbar MacDonald
Company StatusActive
Company NumberSC541499
CategoryPrivate Limited Company
Incorporation Date29 July 2016(7 years, 9 months ago)
Previous NameHms (1015) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Derek James MacDonald
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2016(1 month, 1 week after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Mayfield Road
Inverness
IV2 4AE
Scotland
Director NameMs June Dunbar MacDonald
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2016(1 month, 1 week after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Mayfield Road
Inverness
IV2 4AE
Scotland
Director NameMr Donald John Munro
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ca'Doro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed29 July 2016(same day as company formation)
Correspondence Address45 Gordon Street
Glasgow
G1 3PE
Scotland

Location

Registered Address6 Mayfield Road
Inverness
IV2 4AE
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return14 August 2023 (8 months, 3 weeks ago)
Next Return Due28 August 2024 (3 months, 3 weeks from now)

Filing History

21 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
7 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
3 September 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
8 August 2017Notification of Derek Macdonald as a person with significant control on 29 July 2016 (2 pages)
8 August 2017Notification of June Macdonald as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Notification of June Macdonald as a person with significant control on 29 July 2016 (2 pages)
8 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
8 August 2017Notification of Derek Macdonald as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
4 April 2017Statement of capital following an allotment of shares on 26 September 2016
  • GBP 29,882
(8 pages)
4 April 2017Statement of capital following an allotment of shares on 26 September 2016
  • GBP 29,882
(8 pages)
8 September 2016Appointment of Mr Derek James Macdonald as a director on 8 September 2016 (2 pages)
8 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-08
(3 pages)
8 September 2016Termination of appointment of Donald John Munro as a director on 8 September 2016 (1 page)
8 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-08
(3 pages)
8 September 2016Termination of appointment of Hms Directors Limited as a director on 8 September 2016 (1 page)
8 September 2016Termination of appointment of Donald John Munro as a director on 8 September 2016 (1 page)
8 September 2016Registered office address changed from The Ca'doro 45 Gordon Street Glasgow G1 3PE Scotland to 10 Ardross Street Inverness IV3 5NS on 8 September 2016 (1 page)
8 September 2016Registered office address changed from The Ca'doro 45 Gordon Street Glasgow G1 3PE Scotland to 10 Ardross Street Inverness IV3 5NS on 8 September 2016 (1 page)
8 September 2016Appointment of Ms June Dunbar Macdonald as a director on 8 September 2016 (2 pages)
8 September 2016Appointment of Mr Derek James Macdonald as a director on 8 September 2016 (2 pages)
8 September 2016Termination of appointment of Hms Directors Limited as a director on 8 September 2016 (1 page)
8 September 2016Appointment of Ms June Dunbar Macdonald as a director on 8 September 2016 (2 pages)
29 July 2016Incorporation
Statement of capital on 2016-07-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 July 2016Incorporation
Statement of capital on 2016-07-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)