Edinburgh
EH9 1AB
Scotland
Secretary Name | ROEH Corporation Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 January 2024(4 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks |
Correspondence Address | 1 Minto Mews Edinburgh EH9 1AB Scotland |
Director Name | Martha-Renee Kolleh |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2019(same day as company formation) |
Role | Chairperson |
Country of Residence | Scotland |
Correspondence Address | 1/1 Minto Mews Edinburgh Midlothian EH9 1AB Scotland |
Director Name | James-Earl Leonard Kolleh-McBorrough |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2019(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Minto Mews Edinburgh EH9 1AB Scotland |
Director Name | Mr David Oluwole Akomolafe |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2022(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 December 2023) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 12/5 Medwin House North 20 Calder Park Edinburgh EH11 4JJ Scotland |
Registered Address | 1 Minto Mews Edinburgh EH9 1AB Scotland |
---|---|
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 26 November 2023 (4 months ago) |
---|---|
Next Return Due | 10 December 2024 (8 months, 2 weeks from now) |
27 January 2024 | Registered office address changed from 12/5 Medwin House North 20 Calder Park Edinburgh EH11 4JJ Scotland to 1 Minto Mews Edinburgh EH9 1AB on 27 January 2024 (1 page) |
---|---|
27 January 2024 | Secretary's details changed for Roeh Corporation Limited on 27 January 2024 (1 page) |
12 January 2024 | Confirmation statement made on 26 November 2023 with updates (3 pages) |
5 January 2024 | Appointment of Roeh Corporation Limited as a secretary on 4 January 2024 (2 pages) |
5 January 2024 | Termination of appointment of David Oluwole Akomolafe as a director on 13 December 2023 (1 page) |
16 August 2023 | Director's details changed for Mr David Akomolafe on 16 August 2023 (2 pages) |
16 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
9 August 2023 | Appointment of Mr James-Earl Léonard Kolleh-Mcborrough as a director on 9 August 2023 (2 pages) |
9 August 2023 | Change of details for Mr James-Earl Léonard Kolleh-Mcborrough as a person with significant control on 9 August 2023 (2 pages) |
9 August 2023 | Notification of James-Earl Léonard Kolleh-Mcborrough as a person with significant control on 9 August 2023 (2 pages) |
28 July 2023 | Registered office address changed from 7/3 Broughton Place Edinburgh EH1 3RL Scotland to 12/5 Medwin House North 20 Calder Park Edinburgh EH11 4JJ on 28 July 2023 (1 page) |
2 February 2023 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
22 October 2022 | Director's details changed for Mr David Akomolafe on 15 October 2022 (2 pages) |
22 October 2022 | Registered office address changed from 3/7 Broughton Place Edinburgh EH1 3RL Scotland to 7/3 Broughton Place Edinburgh EH1 3RL on 22 October 2022 (1 page) |
22 October 2022 | Director's details changed for Mr David Akomolafe on 15 October 2022 (2 pages) |
19 October 2022 | Registered office address changed from 1 Minto Mews Edinburgh EH9 1AB Scotland to 7 3/7 Broughton Place Edinburgh EH1 3RL on 19 October 2022 (1 page) |
19 October 2022 | Termination of appointment of James-Earl Leonard Kolleh-Mcborrough as a director on 15 October 2022 (1 page) |
19 October 2022 | Change of details for Joel-Israel Yeanon-Meeleh Kolleh-Mcborrough as a person with significant control on 15 October 2022 (2 pages) |
19 October 2022 | Registered office address changed from 7 3/7 Broughton Place Edinburgh EH1 3RL Scotland to 3/7 Broughton Place Edinburgh EH1 3RL on 19 October 2022 (1 page) |
17 October 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
16 October 2022 | Cessation of James-Earl Leonard Kolleh-Mcborrough as a person with significant control on 15 October 2022 (1 page) |
16 October 2022 | Appointment of Mr David Akomolafe as a director on 15 October 2022 (2 pages) |
23 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2022 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
15 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2021 | Registered office address changed from 1 1 Minto Mews Edinburgh EH9 1AB Scotland to 1 Minto Mews Edinburgh EH9 1AB on 15 November 2021 (1 page) |
15 November 2021 | Registered office address changed from 77 Craigentinny Road Edinburgh EH7 6QJ Scotland to 1 1 Minto Mews Edinburgh EH9 1AB on 15 November 2021 (1 page) |
21 September 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
21 September 2021 | Registered office address changed from 1/1 Minto Mews Edinburgh Midlothian EH9 1AB to 77 Craigentinny Road Edinburgh EH7 6QJ on 21 September 2021 (1 page) |
15 July 2021 | Confirmation statement made on 26 November 2020 with updates (3 pages) |
15 July 2021 | Termination of appointment of Martha-Renee Kolleh as a director on 7 January 2020 (1 page) |
15 July 2021 | Cessation of Martha-Renee Kolleh as a person with significant control on 7 January 2020 (1 page) |
5 July 2021 | Registered office address changed from 64a Cumberland Street Edinburgh Midlothian EH3 6RE Scotland to 1/1 Minto Mews Edinburgh Midlothian EH9 1AB on 5 July 2021 (2 pages) |
28 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2019 | Registered office address changed from 77 Craigentinny Road Edinburgh Edinburgh EH7 6QJ Scotland to 64a Cumberland Street Edinburgh Midlothian EH3 6RE on 28 November 2019 (1 page) |
27 November 2019 | Incorporation
|