RONDAN LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Final Gazette dissolved following liquidation

View Document

24/03/2524 March 2025 Final Gazette dissolved following liquidation

View Document

24/12/2424 December 2024 Final account prior to dissolution in MVL (final account attached)

View Document

21/02/2321 February 2023 Micro company accounts made up to 2022-08-31

View Document

10/02/2310 February 2023 Registered office address changed from 7 Alva Street Edinburgh EH2 4PH to Third Floor 2 Semple Street Edinburgh EH3 8BL on 2023-02-10

View Document

02/02/232 February 2023 Resolutions

View Document

02/02/232 February 2023 Resolutions

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

29/01/2129 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

16/05/1816 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/07/1529 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/07/142 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, SECRETARY 1924 NOMINEES LTD

View Document

26/07/1326 July 2013 REGISTERED OFFICE CHANGED ON 26/07/2013 FROM 7 ALVA STREET EDINBURGH EH2 4PH SCOTLAND

View Document

26/07/1326 July 2013 REGISTERED OFFICE CHANGED ON 26/07/2013 FROM 3 CARNETHY AVENUE EDINBURGH MIDLOTHIAN EH13 0DL

View Document

26/07/1326 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/07/1225 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

01/06/121 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/05/1217 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/07/116 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/07/1014 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY ANN RODGER / 03/07/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR COLIN RICHMOND RODGER / 03/07/2010

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

17/09/0317 September 2003 NEW SECRETARY APPOINTED

View Document

17/09/0317 September 2003 SECRETARY RESIGNED

View Document

21/07/0321 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

08/07/028 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/08/01

View Document

28/07/0028 July 2000 DIRECTOR RESIGNED

View Document

28/07/0028 July 2000 NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 REGISTERED OFFICE CHANGED ON 28/07/00 FROM: 37 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX

View Document

19/07/0019 July 2000 COMPANY NAME CHANGED AC&H 101 LIMITED CERTIFICATE ISSUED ON 20/07/00

View Document

11/07/0011 July 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