Scarborough
North Yorkshire
YO11 3TU
Director Name | Mr Iain Robertson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
Secretary Name | Mrs Fiona Lesley Robertson |
---|---|
Status | Current |
Appointed | 25 January 2019(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
Director Name | Kelvin Taylor Robertson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Scalby Avenue Scarborough North Yorkshire YO12 6HP |
Secretary Name | Jeanette Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Scalby Avenue Scarborough North Yorkshire YO12 6HP |
Secretary Name | David Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 8 months (resigned 25 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wesley Cottages Quakers Lane Richmond North Yorkshire DL10 4UG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | romechspirals.co.uk |
---|
Registered Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Seamer |
Ward | Seamer |
Built Up Area | Scarborough |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | David Robertson 50.00% Ordinary B |
---|---|
50 at £1 | Iain Robertson 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £5,867 |
Cash | £779 |
Current Liabilities | £3,616 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 4 weeks from now) |
14 June 1999 | Delivered on: 21 June 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
27 January 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
---|---|
26 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
14 April 2022 | Secretary's details changed for Mrs Fiona Lesley Robertson on 24 November 2021 (1 page) |
24 November 2021 | Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS United Kingdom to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 24 November 2021 (1 page) |
26 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
8 October 2021 | Micro company accounts made up to 31 May 2021 (4 pages) |
8 January 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
12 December 2020 | Confirmation statement made on 9 October 2020 with updates (4 pages) |
27 January 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
11 November 2019 | Confirmation statement made on 9 October 2019 with updates (4 pages) |
10 October 2019 | Change of details for Mr Iain Robertson as a person with significant control on 4 October 2019 (2 pages) |
10 October 2019 | Director's details changed for Mr Iain Robertson on 4 October 2019 (2 pages) |
10 October 2019 | Registered office address changed from 62-63 Westborough Scarborough North Yorkshire YO11 1TS to 62/63 Westborough Scarborough North Yorkshire YO11 1TS on 10 October 2019 (1 page) |
10 October 2019 | Change of details for Mr David Robertson as a person with significant control on 4 October 2019 (2 pages) |
10 October 2019 | Director's details changed for Mr David Robertson on 4 October 2019 (2 pages) |
28 January 2019 | Termination of appointment of David Robertson as a secretary on 25 January 2019 (1 page) |
28 January 2019 | Appointment of Mrs Fiona Lesley Robertson as a secretary on 25 January 2019 (2 pages) |
25 January 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
25 October 2018 | Confirmation statement made on 9 October 2018 with updates (4 pages) |
3 January 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
3 January 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
24 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
27 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
1 December 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
9 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
3 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
7 February 2014 | Resolutions
|
7 February 2014 | Resolutions
|
7 February 2014 | Change of share class name or designation (2 pages) |
7 February 2014 | Change of share class name or designation (2 pages) |
7 February 2014 | Memorandum and Articles of Association (15 pages) |
7 February 2014 | Memorandum and Articles of Association (15 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
20 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
20 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
3 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Director's details changed for David Robertson on 9 October 2011 (3 pages) |
3 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Director's details changed for David Robertson on 9 October 2011 (3 pages) |
3 November 2011 | Director's details changed for Iain Robertson on 9 October 2011 (3 pages) |
3 November 2011 | Director's details changed for Iain Robertson on 9 October 2011 (3 pages) |
3 November 2011 | Director's details changed for Iain Robertson on 9 October 2011 (3 pages) |
3 November 2011 | Director's details changed for David Robertson on 9 October 2011 (3 pages) |
3 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
18 November 2010 | Director's details changed for David Robertson on 9 October 2010 (2 pages) |
18 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Secretary's details changed for David Robertson on 9 October 2010 (2 pages) |
18 November 2010 | Secretary's details changed for David Robertson on 9 October 2010 (2 pages) |
18 November 2010 | Director's details changed for David Robertson on 9 October 2010 (2 pages) |
18 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Secretary's details changed for David Robertson on 9 October 2010 (2 pages) |
18 November 2010 | Director's details changed for David Robertson on 9 October 2010 (2 pages) |
18 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
30 November 2009 | Director's details changed for Iain Robertson on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for David Robertson on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for Iain Robertson on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Director's details changed for David Robertson on 30 November 2009 (2 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
14 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
14 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
24 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
24 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
20 October 2006 | Return made up to 09/10/06; full list of members (2 pages) |
20 October 2006 | Return made up to 09/10/06; full list of members (2 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
14 December 2005 | Return made up to 09/10/05; full list of members (2 pages) |
14 December 2005 | Return made up to 09/10/05; full list of members (2 pages) |
16 December 2004 | Return made up to 09/10/04; full list of members (7 pages) |
16 December 2004 | Return made up to 09/10/04; full list of members (7 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
13 December 2003 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
13 December 2003 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
2 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
2 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
22 October 2002 | Return made up to 09/10/02; full list of members (8 pages) |
22 October 2002 | Return made up to 09/10/02; full list of members (8 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
2 June 2002 | Registered office changed on 02/06/02 from: c/o hacker young 22 the ropewalk nottingham NG1 5DT (1 page) |
2 June 2002 | Registered office changed on 02/06/02 from: c/o hacker young 22 the ropewalk nottingham NG1 5DT (1 page) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
28 November 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
28 November 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
20 November 2001 | Return made up to 09/10/01; full list of members (7 pages) |
20 November 2001 | Return made up to 09/10/01; full list of members (7 pages) |
20 October 2000 | Return made up to 09/10/00; full list of members
|
20 October 2000 | Return made up to 09/10/00; full list of members
|
3 April 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
3 April 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
8 October 1999 | Return made up to 09/10/99; full list of members (6 pages) |
8 October 1999 | Return made up to 09/10/99; full list of members (6 pages) |
13 September 1999 | Accounting reference date shortened from 31/03/00 to 31/05/99 (1 page) |
13 September 1999 | Accounting reference date shortened from 31/03/00 to 31/05/99 (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
21 June 1999 | Particulars of mortgage/charge (4 pages) |
21 June 1999 | Particulars of mortgage/charge (4 pages) |
20 June 1999 | New secretary appointed;new director appointed (2 pages) |
20 June 1999 | Ad 31/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 June 1999 | New director appointed (2 pages) |
20 June 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
20 June 1999 | New secretary appointed;new director appointed (2 pages) |
20 June 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
20 June 1999 | New director appointed (2 pages) |
20 June 1999 | Ad 31/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 October 1998 | Secretary resigned (1 page) |
21 October 1998 | Secretary resigned (1 page) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | Director resigned (1 page) |
21 October 1998 | Director resigned (1 page) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | New secretary appointed (2 pages) |
21 October 1998 | New secretary appointed (2 pages) |
9 October 1998 | Incorporation (20 pages) |
9 October 1998 | Incorporation (20 pages) |