Company NameSpace Roi Llp
Company StatusActive
Company NumberSO300161
CategoryLimited Liability Partnership
Incorporation Date26 November 2002(21 years, 5 months ago)
Previous NameNetworkroi Llp

Directors

LLP Designated Member NameMr Robert Sean Elliot
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1st Floor Stobo House
Roslin
Midlothian
EH25 9RE
Scotland
LLP Designated Member NameDeborah Erica Elliot
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(5 years, 4 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1st Floor Stobo House
Roslin
Midlothian
EH25 9RE
Scotland
LLP Designated Member NameMr Alexander Kieran Elliot
Date of BirthJuly 1999 (Born 24 years ago)
StatusCurrent
Appointed21 February 2019(16 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1st Floor Stobo House
Roslin
Midlothian
EH25 9RE
Scotland
LLP Designated Member NameMr Daniel Graham Elliot
Date of BirthOctober 2002 (Born 21 years ago)
StatusCurrent
Appointed21 February 2019(16 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1st Floor Stobo House
Roslin
Midlothian
EH25 9RE
Scotland
LLP Designated Member NameMr Ian Graham Cook
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Trainer's Brae
North Berwick
EH39 4NR
Scotland

Location

Registered AddressStobo House
Roslin
Midlothian
EH25 9RE
Scotland
ConstituencyMidlothian
WardMidlothian West
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£5,655
Cash£6,712
Current Liabilities£88,312

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return26 November 2023 (4 months, 4 weeks ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Charges

4 March 2009Delivered on: 20 March 2009
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1ST floor office suite, midlothian innovation centre, newpark, pentlandfield, roslin.
Outstanding

Filing History

1 December 2023Confirmation statement made on 26 November 2023 with no updates (3 pages)
19 July 2023Member's details changed for Deborah Erica Elliot on 18 July 2023 (2 pages)
19 July 2023Change of details for Deborah Erica Elliot as a person with significant control on 18 July 2023 (2 pages)
19 July 2023Member's details changed for Mr Daniel Graham Elliot on 18 July 2023 (2 pages)
19 July 2023Change of details for Mr Robert Sean Elliot as a person with significant control on 18 July 2023 (2 pages)
19 July 2023Member's details changed for Mr Robert Sean Elliot on 18 July 2023 (2 pages)
19 July 2023Member's details changed for Mr Alexander Kieran Elliot on 18 July 2023 (2 pages)
24 January 2023Micro company accounts made up to 31 March 2022 (6 pages)
27 November 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
26 November 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
30 December 2020Member's details changed for Deborah Erica Elliot on 1 January 2020 (2 pages)
30 December 2020Member's details changed for Mr Robert Sean Elliot on 30 December 2020 (2 pages)
30 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
26 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
21 February 2019Appointment of Mr Daniel Graham Elliot as a member on 21 February 2019 (2 pages)
21 February 2019Appointment of Mr Alexander Kieran Elliot as a member on 21 February 2019 (2 pages)
19 February 2019Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
1 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 30 September 2018 (5 pages)
16 August 2018Registered office address changed from Stobo House Midlothian Innovation Centre Roslin Midlothian EH25 9RE to Stobo House Roslin Midlothian EH25 9RE on 16 August 2018 (1 page)
11 January 2018Confirmation statement made on 26 November 2017 with no updates (3 pages)
11 January 2018Notification of Robert Sean Elliot as a person with significant control on 26 November 2017 (2 pages)
11 January 2018Notification of Deborah Erica Elliot as a person with significant control on 26 November 2017 (2 pages)
11 January 2018Confirmation statement made on 26 November 2017 with no updates (3 pages)
11 January 2018Notification of Robert Sean Elliot as a person with significant control on 26 November 2017 (2 pages)
11 January 2018Notification of Deborah Erica Elliot as a person with significant control on 26 November 2017 (2 pages)
10 January 2018Withdrawal of a person with significant control statement on 10 January 2018 (2 pages)
10 January 2018Withdrawal of a person with significant control statement on 10 January 2018 (2 pages)
9 January 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
9 January 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
15 December 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 November 2016Confirmation statement made on 26 November 2016 with updates (4 pages)
29 November 2016Confirmation statement made on 26 November 2016 with updates (4 pages)
27 January 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 January 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
11 January 2016Annual return made up to 26 November 2015 (3 pages)
11 January 2016Annual return made up to 26 November 2015 (3 pages)
9 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
9 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
31 December 2014Annual return made up to 26 November 2014 (3 pages)
31 December 2014Annual return made up to 26 November 2014 (3 pages)
8 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 December 2013Annual return made up to 26 November 2013 (3 pages)
3 December 2013Annual return made up to 26 November 2013 (3 pages)
21 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
21 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
18 December 2012Annual return made up to 26 November 2012 (3 pages)
18 December 2012Annual return made up to 26 November 2012 (3 pages)
23 December 2011Total exemption small company accounts made up to 30 September 2011 (3 pages)
23 December 2011Total exemption small company accounts made up to 30 September 2011 (3 pages)
6 December 2011Member's details changed for Deborah Erica Elliot on 26 November 2011 (2 pages)
6 December 2011Annual return made up to 26 November 2011 (3 pages)
6 December 2011Annual return made up to 26 November 2011 (3 pages)
6 December 2011Member's details changed for Deborah Erica Elliot on 26 November 2011 (2 pages)
20 January 2011Annual return made up to 26 November 2010 (6 pages)
20 January 2011Annual return made up to 26 November 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 30 September 2010 (3 pages)
13 December 2010Total exemption small company accounts made up to 30 September 2010 (3 pages)
17 March 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (2 pages)
17 March 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (2 pages)
5 March 2010Annual return made up to 26 November 2009 (8 pages)
5 March 2010Registered office address changed from Unit 40/7 Hardengreen Business Centre Dalhousie Road Eskbank Dalkeith EH22 3NX on 5 March 2010 (2 pages)
5 March 2010Registered office address changed from Unit 40/7 Hardengreen Business Centre Dalhousie Road Eskbank Dalkeith EH22 3NX on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 26 November 2009 (8 pages)
5 March 2010Registered office address changed from Unit 40/7 Hardengreen Business Centre Dalhousie Road Eskbank Dalkeith EH22 3NX on 5 March 2010 (2 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 November 2008Annual return made up to 26/11/08 (2 pages)
26 November 2008Annual return made up to 26/11/08 (2 pages)
14 May 2008Registered office changed on 14/05/2008 from 40/7 hardengreen business centre dalhousie road, eskbank dalkeith midlothian EH22 3NX (1 page)
14 May 2008Registered office changed on 14/05/2008 from 40/7 hardengreen business centre dalhousie road, eskbank dalkeith midlothian EH22 3NX (1 page)
14 May 2008Annual return made up to 26/11/07 (2 pages)
14 May 2008Annual return made up to 26/11/07 (2 pages)
14 April 2008Change of name 11/04/2008 (2 pages)
14 April 2008Change of name 11/04/2008 (2 pages)
7 April 2008LLP member appointed deborah erica elliot (1 page)
7 April 2008LLP member appointed deborah erica elliot (1 page)
28 March 2008Registered office changed on 28/03/2008 from 1 trainers brae north berwick east lothian EH39 4NR (1 page)
28 March 2008Registered office changed on 28/03/2008 from 1 trainers brae north berwick east lothian EH39 4NR (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 June 2007Member resigned (1 page)
15 June 2007Member resigned (1 page)
13 December 2006Annual return made up to 26/11/06 (2 pages)
13 December 2006Annual return made up to 26/11/06 (2 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 December 2005Annual return made up to 26/11/05 (2 pages)
13 December 2005Annual return made up to 26/11/05 (2 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 December 2004Annual return made up to 26/11/04 (2 pages)
2 December 2004Annual return made up to 26/11/04 (2 pages)
30 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 December 2003Annual return made up to 26/11/03 (2 pages)
3 December 2003Annual return made up to 26/11/03 (2 pages)
25 March 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
25 March 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
26 November 2002Incorporation (3 pages)
26 November 2002Incorporation (3 pages)