ROLLOS TRUSTEE SERVICES LIMITED

67 Crossgate, Cupar, KY15 5AS, Fife
StatusACTIVE
Company No.SC438128
CategoryPrivate Limited Company
Incorporated04 Dec 2012
Age11 years, 5 months, 17 days
JurisdictionScotland

SUMMARY

ROLLOS TRUSTEE SERVICES LIMITED is an active private limited company with number SC438128. It was incorporated 11 years, 5 months, 17 days ago, on 04 December 2012. The company address is 67 Crossgate, Cupar, KY15 5AS, Fife.



Company Fillings

Accounts with accounts type dormant

Date: 19 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2024

Action Date: 02 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Margaret Daly

Termination date: 2024-02-02

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lindsey Louise Brown

Termination date: 2022-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Julie Anne Letley

Appointment date: 2022-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Karl Anderson

Appointment date: 2022-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fiona Kathleen Black

Appointment date: 2022-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-01

Officer name: Mr Adam Brewer

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Charlotte Margaret Daly

Appointment date: 2022-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth William Smith

Termination date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 04 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Miss Lindsey Louise Brown

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Kenneth Bott

Termination date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 04 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2013

Action Date: 04 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-04

Documents

View document PDF

Incorporation company

Date: 04 Dec 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALCHEMY AUDIO LIMITED

124 CHELTENHAM ROAD,BRISTOL,BS6 5RW

Number:09418025
Status:ACTIVE
Category:Private Limited Company

BLUEPOINT PROPERTIES LIMITED

136 KENSINGTON CHURCH STREET,,W8 4BH

Number:02402230
Status:ACTIVE
Category:Private Limited Company

DUPORTH RESIDENTS LTD

53 DUPORTH BAY, DUPORTH,CORNWALL,PL26 6AE

Number:05706675
Status:ACTIVE
Category:Private Limited Company

ELECTRONIC PROPERTIES LIMITED

2 HIGH STREET,WEST MIDLANDS,B72 1XA

Number:05726743
Status:ACTIVE
Category:Private Limited Company

GREEN WICKETS MANAGEMENT COMPANY LIMITED

COTTONS 361 HAGLEY ROAD,WEST MIDLANDS,B17 8DL

Number:02383684
Status:ACTIVE
Category:Private Limited Company

MKAYD SERVICES LIMITED

31 LINFORD FORUM ROCKINGHAM DRIVE,MILTON KEYNES,MK14 6LY

Number:07768539
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source