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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Denmore Industrial Estate, Denmore Road, Bridge Of Don, Aberdeen, AB23 8JW | Secretary | 01 December 2018 | Active |
Unit 5, Denmore Industrial Estate, Denmore Road, Bridge Of Don, Aberdeen, AB23 8JW | Director | 01 May 2022 | Active |
The Steading, Burnside Of Carnie, Skene, Westhill, AB32 6SL | Director | 18 May 1990 | Active |
17 The Meadows, Milltimber, Aberdeen, AB13 0JT | Secretary | 18 May 1990 | Active |
Unit 5, Denmore Industrial Estate, Denmore Road, Bridge Of Don, Aberdeen, AB23 8JW | Secretary | 27 February 2017 | Active |
Investment House 6 Union Row, Aberdeen, AB9 8DQ | Nominee Secretary | 30 April 1990 | Active |
10 Tilery Wood, Wynyard Village, Billingham, TS22 5QR | Director | 01 June 2000 | Active |
1 Turin Way, Foveran, Ellon, Scotland, AB41 0HG | Director | 18 May 1990 | Active |
17 The Meadows, Milltimber, Aberdeen, AB13 0JT | Director | 18 May 1990 | Active |
20 Cowieson Crescent, Pitmedden, Ellon, AB41 7GJ | Director | 01 January 1997 | Active |
Investment House 6 Union Row, Aberdeen, AB9 8DQ | Nominee Director | 30 April 1990 | Active |
72 Ashwood Road, Bridge Of Don, Aberdeen, AB22 8QX | Director | 01 June 1992 | Active |
17 Coatham Vale, Eaglescliffe, Stockton On Tees, TS16 0RA | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type group. | Download |
2023-05-11 | Accounts | Accounts with accounts type group. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Officers | Appoint person director company with name date. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Accounts | Accounts with accounts type group. | Download |
2021-05-20 | Accounts | Accounts with accounts type group. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type group. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-27 | Accounts | Accounts with accounts type group. | Download |
2018-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-11 | Officers | Appoint person secretary company with name date. | Download |
2018-06-16 | Gazette | Gazette filings brought up to date. | Download |
2018-06-14 | Accounts | Accounts with accounts type group. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-06-03 | Officers | Termination secretary company with name termination date. | Download |
2018-05-08 | Gazette | Gazette notice compulsory. | Download |
2017-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-27 | Officers | Termination director company with name termination date. | Download |
2017-02-27 | Officers | Appoint person secretary company with name date. | Download |
2017-02-27 | Officers | Termination secretary company with name termination date. | Download |
2017-02-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.