This company is commonly known as Rolim Limited. The company was founded 43 years ago and was given the registration number SC075018. The firm's registered office is in ABERDEEN. You can find them at 2 Macaulay Walk, Hazlehead, Aberdeen, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | ROLIM LIMITED |
---|---|---|
Company Number | : | SC075018 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 May 1981 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 2 Macaulay Walk, Hazlehead, Aberdeen, AB15 8FQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28 Baillieswells Road, Bieldside, Aberdeen, AB15 9BB | Secretary | 18 April 2006 | Active |
Mayfield, Balmellie Road, Turriff, Scotland, AB53 4DG | Director | 02 April 2024 | Active |
2 Macaulay Walk, Aberdeen, AB15 8FQ | Director | 11 March 1998 | Active |
28, Baillieswells Road, Bieldside, Aberdeen, United Kingdom, AB15 9BB | Director | 01 February 2017 | Active |
31 Norman Gray Park, Blackburn, Aberdeen, AB21 0ZR | Secretary | 30 March 2005 | Active |
2 Macaulay Walk, Aberdeen, AB15 8FQ | Secretary | 14 April 2003 | Active |
Liatach, Woodcot Lane, Stonehaven, AB39 2GJ | Secretary | 25 November 1997 | Active |
Overton Of Auchnagatt, Auchnagatt, Ellon, AB41 8TJ | Secretary | 14 March 2001 | Active |
1 East Craibstone Street, Aberdeen, AB11 6YQ | Corporate Secretary | - | Active |
51 Springfield Avenue, Aberdeen, AB1 8JJ | Director | - | Active |
59 Trevelyan Place, Heath Road, Haywards Heath, RH16 3AZ | Director | 14 March 2001 | Active |
Hareburn House, Blackdog, Aberdeen, AB23 8BT | Director | 27 March 2002 | Active |
11 Brimmond Walk, Westhill, Skene, AB32 6XH | Director | - | Active |
Liatach, Woodcot Lane, Stonehaven, AB39 2GJ | Director | 22 November 1993 | Active |
Mosspark, Auchenblae, Laurencekirk, AB30 1TX | Director | 14 March 2001 | Active |
1 Beaconhill View, Milltimber, Aberdeen, AB1 0HT | Director | - | Active |
27 Binghill Road West, Milltimber, Aberdeen, AB1 0JB | Director | 22 November 1993 | Active |
Overton Of Auchnagatt, Auchnagatt, Ellon, AB41 8TJ | Director | 14 April 2003 | Active |
34 Harlaw Road, Aberdeen, AB15 4YY | Director | 27 November 1989 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Appoint person director company with name date. | Download |
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2024-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-14 | Officers | Appoint person director company with name date. | Download |
2017-02-13 | Officers | Termination director company with name termination date. | Download |
2017-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-12-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.