Company Information for ROREED LIMITED
Titanium 1 Kings Inch Place, KINGS INCH PLACE, Renfrew, PA4 8WF,
|
Company Registration Number
SC198236
Private Limited Company
Liquidation |
Company Name | |
---|---|
ROREED LIMITED | |
Legal Registered Office | |
Titanium 1 Kings Inch Place KINGS INCH PLACE Renfrew PA4 8WF Other companies in DD1 | |
Company Number | SC198236 | |
---|---|---|
Company ID Number | SC198236 | |
Date formed | 1999-07-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-11-30 | |
Account next due | 31/08/2021 | |
Latest return | 20/07/2015 | |
Return next due | 17/08/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-12 12:53:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HENDERSON LOGGIE |
||
WILLIAM GORDON ROBERTSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GILLIAN MARY ORMOND ROBERTSON |
Director | ||
MILLER HENDRY |
Company Secretary | ||
IAIN WILLIAM LAMOND |
Director | ||
MESSRS THORNTONS WS |
Nominated Secretary | ||
IAIN HENDERSON HUTCHESON |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/20 FROM The Vision Building 20 Greenmarket Dundee DD1 4QB | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
AP04 | Appointment of Henderson Loggie Llp as company secretary on 2019-04-01 | |
TM02 | Termination of appointment of Henderson Loggie on 2019-03-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
AP01 | DIRECTOR APPOINTED MS AMANDA JANE NISSEN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
AP01 | DIRECTOR APPOINTED MR ANGUS GRIGOR MACBEATH WHITSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM GORDON ROBERTSON | |
PSC07 | CESSATION OF WILLIAM GORDON ROBERTSON AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/08/16 STATEMENT OF CAPITAL;GBP 700 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 700 | |
AR01 | 20/07/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/15 FROM Royal Exchange Panmure Street Dundee Angus DD1 1DZ | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR HENDERSON LOGGIE on 2015-01-05 | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 700 | |
AR01 | 20/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/07/13 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/07/12 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/07/11 FULL LIST | |
AR01 | 20/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GORDON ROBERTSON / 20/07/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN ROBERTSON | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HENDERSON LOGGIE / 20/07/2010 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/07/2009 FROM HENDERSON LOGGIE ROYAL EXCHANGE PANMURE STREET DUNDEE DD1 1DZ | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ROBERTSON / 02/04/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERTSON / 02/04/2009 | |
288a | SECRETARY APPOINTED HENDERSON LOGGIE | |
287 | REGISTERED OFFICE CHANGED ON 28/03/2009 FROM 13 WARD ROAD DUNDEE ANGUS DD1 1LU | |
288b | APPOINTMENT TERMINATED SECRETARY MILLER HENDRY | |
AA | 30/11/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
ELRES | S386 DISP APP AUDS 24/09/02 | |
ELRES | S80A AUTH TO ALLOT SEC 24/09/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/00 TO 30/11/00 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED CASTLELAW (NO.274) LIMITED CERTIFICATE ISSUED ON 18/01/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/01/00 FROM: 50 CASTLE STREET DUNDEE ANGUS DD1 3RU | |
288b | SECRETARY RESIGNED | |
SRES01 | ALTERARTICLES24/12/99 | |
123 | £ NC 100/700 24/12/99 | |
288b | DIRECTOR RESIGNED | |
ORES04 | NC INC ALREADY ADJUSTED 24/12/99 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/12/99 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2020-01-31 |
Appointmen | 2020-01-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.32 | 9 |
MortgagesNumMortOutstanding | 1.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.76 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Creditors Due Within One Year | 2011-12-01 | £ 7,879 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROREED LIMITED
Called Up Share Capital | 2011-12-01 | £ 700 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 24,918 |
Current Assets | 2011-12-01 | £ 95,878 |
Debtors | 2011-12-01 | £ 70,960 |
Fixed Assets | 2011-12-01 | £ 447,938 |
Shareholder Funds | 2011-12-01 | £ 535,937 |
Tangible Fixed Assets | 2011-12-01 | £ 447,938 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as ROREED LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | ROREED LIMITED | Event Date | 2020-01-31 |
ROREED LIMITED Company Number: SC198236 Registered office: Titanium 1, King’s Inch Place, Renfrew, PA4 8WF Principal trading address: The Vision Building, 20 Greenmarket, Dundee, DD1 4QB At a General… | |||
Initiating party | Event Type | Appointmen | |
Defending party | ROREED LIMITED | Event Date | 2020-01-31 |
Company Number: SC198236 Name of Company: ROREED LIMITED Nature of Business: Growing of cereals, leguminous crops and oil seeds and the buying and selling of own real estate Type of Liquidation: Membe… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |