Company Information for ROYMEN DEVELOPMENTS LIMITED
6 ATHOLL CRESCENT, PERTH, PERTHSHIRE, PH1 5JN,
|
Company Registration Number
SC374223
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
ROYMEN DEVELOPMENTS LIMITED | ||
Legal Registered Office | ||
6 ATHOLL CRESCENT PERTH PERTHSHIRE PH1 5JN Other companies in PH1 | ||
Previous Names | ||
|
Company Number | SC374223 | |
---|---|---|
Company ID Number | SC374223 | |
Date formed | 2010-03-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 05/03/2016 | |
Return next due | 02/04/2017 | |
Type of accounts |
Last Datalog update: | 2018-09-06 16:07:14 |
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 |
---|---|---|
ANDREW DUNAN MILLAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AS COMPANY SERVICES LIMITED |
Company Secretary | ||
SIMON THOMAS DAVID BROWN |
Director | ||
BRUCE FARQUHAR |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 10/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/03/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 05/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DUNAN MILLAR / 06/03/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/03/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AS COMPANY SERVICES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2010 FROM 1 RUTLAND COURT EDINBURGH LOTHIAN EH3 8EY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE FARQUHAR | |
AP01 | DIRECTOR APPOINTED ANDREW DUNAN MILLAR | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED ANDSTRAT (NO.318) LIMITED CERTIFICATE ISSUED ON 30/04/10 | |
RES15 | CHANGE OF NAME 29/04/2010 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
Creditors Due Within One Year | 2012-04-01 | £ 127,995 |
---|
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 ROYMEN DEVELOPMENTS LIMITED
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 4,629 |
Current Assets | 2012-04-01 | £ 6,680 |
Debtors | 2012-04-01 | £ 2,051 |
Fixed Assets | 2012-04-01 | £ 111,623 |
Shareholder Funds | 2012-04-01 | £ 9,692 |
Tangible Fixed Assets | 2012-04-01 | £ 111,623 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ROYMEN DEVELOPMENTS LIMITED are:
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. |