ROLLSTUD HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Group of companies' accounts made up to 2024-05-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with updates

View Document

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024 Notification of Atholl Cadger as a person with significant control on 2024-05-13

View Document

06/06/246 June 2024 Statement of capital following an allotment of shares on 2024-05-13

View Document

05/06/245 June 2024 Resolutions

View Document

05/06/245 June 2024 Resolutions

View Document

03/06/243 June 2024 Statement of capital following an allotment of shares on 2023-10-05

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Group of companies' accounts made up to 2023-05-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

11/05/2311 May 2023 Group of companies' accounts made up to 2022-05-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Appointment of Mr Atholl Edmond Cadger as a director on 2022-05-01

View Document

25/02/2225 February 2022 Group of companies' accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/05/2120 May 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

26/02/1926 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, SECRETARY ALEXANDER SINCLAIR

View Document

11/12/1811 December 2018 SECRETARY APPOINTED MRS RACHAEL SWAN

View Document

22/11/1822 November 2018 18/10/18 STATEMENT OF CAPITAL GBP 84551.00

View Document

22/11/1822 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

22/11/1822 November 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/10/1823 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17

View Document

22/10/1822 October 2018 COURT ODDER DATED 18 OCT 2018, RECALLS THE PROVISIONAL LIQUIDATOR

View Document

11/09/1811 September 2018 DISS40 (DISS40(SOAD))

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

07/06/187 June 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/05/188 May 2018 FIRST GAZETTE

View Document

28/12/1728 December 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER WILLIAM SINCLAIR

View Document

14/09/1714 September 2017 CESSATION OF ATHOLL EDMOND CADGER AS A PSC

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR ATHOLL CADGER

View Document

24/02/1724 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

14/12/1514 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15

View Document

08/09/158 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

17/02/1517 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14

View Document

25/09/1425 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

04/03/144 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13

View Document

11/09/1311 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

27/11/1227 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12

View Document

11/09/1211 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

23/01/1223 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11

View Document

20/09/1120 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

17/12/1017 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10

View Document

14/09/1014 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/09/1010 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

02/06/102 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09

View Document

23/09/0923 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

23/09/0923 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER SINCLAIR / 01/11/2008

View Document

23/09/0923 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/05/0926 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08

View Document

19/09/0819 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 31/08/03; NO CHANGE OF MEMBERS

View Document

14/09/0314 September 2003 ARTICLES OF ASSOCIATION

View Document

14/09/0314 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/05/0330 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 31/08/02; NO CHANGE OF MEMBERS

View Document

30/03/0230 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 SHARES AGREEMENT OTC

View Document

06/06/016 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/016 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/06/016 June 2001 NC INC ALREADY ADJUSTED 11/01/01

View Document

06/06/016 June 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/05/01

View Document

06/06/016 June 2001 NC INC ALREADY ADJUSTED 11/01/01

View Document

06/06/016 June 2001 NC INC ALREADY ADJUSTED 12/01/01

View Document

16/01/0116 January 2001 PARTIC OF MORT/CHARGE *****

View Document

22/11/0022 November 2000 COMPANY NAME CHANGED WENFORD LIMITED CERTIFICATE ISSUED ON 23/11/00

View Document

15/11/0015 November 2000 SECRETARY RESIGNED

View Document

15/11/0015 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 REGISTERED OFFICE CHANGED ON 15/11/00 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company