Company NameRORP Limited
DirectorLucy Weir
Company StatusActive - Proposal to Strike off
Company NumberSC549835
CategoryPrivate Limited Company
Incorporation Date10 November 2016(7 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameLucy Weir
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2016(same day as company formation)
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Secretary NameChristopher Sayer
StatusCurrent
Appointed10 November 2016(same day as company formation)
RoleCompany Director
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland

Location

Registered Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Filing History

3 February 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 January 2019 (8 pages)
11 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 January 2018 (8 pages)
20 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
26 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
10 October 2018Compulsory strike-off action has been discontinued (1 page)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
8 March 2018Previous accounting period extended from 31 May 2017 to 31 January 2018 (3 pages)
13 February 2018Previous accounting period shortened from 30 November 2017 to 31 May 2017 (3 pages)
26 January 2018Registered office address changed from C/O Sayer Burnett 43-45 Circus Lane Edinburgh EH3 6SU United Kingdom to Johnston Smillie 6 Redheughs Rigg Edinburgh EH12 9DQ on 26 January 2018 (2 pages)
23 January 2018Confirmation statement made on 9 November 2017 with no updates (3 pages)
10 November 2016Incorporation
Statement of capital on 2016-11-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
10 November 2016Incorporation
Statement of capital on 2016-11-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)