UKBizDB.co.uk

ROLLSTUD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rollstud Limited. The company was founded 34 years ago and was given the registration number SC124655. The firm's registered office is in ABERDEEN. You can find them at Unit 5, Denmore Industrial Estate Denmore Road, Bridge Of Don, Aberdeen, Grampian. This company's SIC code is 25940 - Manufacture of fasteners and screw machine products.

Company Information

Name:ROLLSTUD LIMITED
Company Number:SC124655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1990
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 25940 - Manufacture of fasteners and screw machine products

Office Address & Contact

Registered Address:Unit 5, Denmore Industrial Estate Denmore Road, Bridge Of Don, Aberdeen, Grampian, AB23 8JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Denmore Industrial Estate, Denmore Road, Bridge Of Don, Aberdeen, AB23 8JW

Secretary01 December 2018Active
Unit 5, Denmore Industrial Estate, Denmore Road, Bridge Of Don, Aberdeen, AB23 8JW

Director01 May 2022Active
The Steading, Burnside Of Carnie, Skene, Westhill, AB32 6SL

Director18 May 1990Active
17 The Meadows, Milltimber, Aberdeen, AB13 0JT

Secretary18 May 1990Active
Unit 5, Denmore Industrial Estate, Denmore Road, Bridge Of Don, Aberdeen, AB23 8JW

Secretary27 February 2017Active
Investment House 6 Union Row, Aberdeen, AB9 8DQ

Nominee Secretary30 April 1990Active
10 Tilery Wood, Wynyard Village, Billingham, TS22 5QR

Director01 June 2000Active
1 Turin Way, Foveran, Ellon, Scotland, AB41 0HG

Director18 May 1990Active
17 The Meadows, Milltimber, Aberdeen, AB13 0JT

Director18 May 1990Active
20 Cowieson Crescent, Pitmedden, Ellon, AB41 7GJ

Director01 January 1997Active
Investment House 6 Union Row, Aberdeen, AB9 8DQ

Nominee Director30 April 1990Active
72 Ashwood Road, Bridge Of Don, Aberdeen, AB22 8QX

Director01 June 1992Active
17 Coatham Vale, Eaglescliffe, Stockton On Tees, TS16 0RA

Director-Active

People with Significant Control

Rollstud Holdings Limited
Notified on:01 May 2016
Status:Active
Country of residence:Scotland
Address:Unit 5 Denmore Industrial Estate, Denmore Road, Aberdeen, Scotland, AB23 8JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type group.

Download
2023-05-11Accounts

Accounts with accounts type group.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type group.

Download
2021-05-20Accounts

Accounts with accounts type group.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type group.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type group.

Download
2018-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-11Officers

Appoint person secretary company with name date.

Download
2018-06-16Gazette

Gazette filings brought up to date.

Download
2018-06-14Accounts

Accounts with accounts type group.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-09Dissolution

Dissolved compulsory strike off suspended.

Download
2018-06-03Officers

Termination secretary company with name termination date.

Download
2018-05-08Gazette

Gazette notice compulsory.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-04-27Officers

Termination director company with name termination date.

Download
2017-02-27Officers

Appoint person secretary company with name date.

Download
2017-02-27Officers

Termination secretary company with name termination date.

Download
2017-02-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.