Fourmile House (Aberdeen) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Oct 31, 2015)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2015-10-31 Cash in hand £107,363 -33.29% Net Worth £-86,094 -61.07% Liabilities £528,910 -0.35% Fixed Assets £2,048,170 0% Trade Debtors £80,245 +8.37% Total assets £2,710,346 -5.00% Shareholder's funds £357,802 +4.70% Total liabilities £616,346 -0.74%
ROAR LIMITED
FOURMILE HOUSE (ABERDEEN) LTD
ROAR LIMITED
Company type Private Limited Company , Active Company Number SC222727 Record last updated Tuesday, September 5, 2023 2:28:29 PM UTC Official Address 12 Albyn Place Midstocket/Rosemount There are 214 companies registered at this street
Postal Code AB101PS Sector Public houses and bars
Visits Document Type Publication date Download link Registry Sep 5, 2023 Confirmation statement made , with updates Financials Jul 11, 2023 Annual accounts Registry Nov 1, 2022 Change of accounting reference date Registry Sep 8, 2022 Confirmation statement made , with updates Financials Aug 19, 2022 Annual accounts Registry Mar 9, 2022 Persons with significant control Registry Mar 9, 2022 Persons with significant control 2609926... Registry Feb 11, 2022 Appointment of a person as Shareholder (25-50%) and Individual Or Entity With 25-50% Of Voting Rights Registry Feb 11, 2022 Resignation of 3 people: one Shareholder (Above 75%), one Shareholder (50-75%), one Individual Or Entity With More Than 75% Of Voting Rights and one Individual Or Entity With 50-75% Of Voting Rights Registry Sep 3, 2021 Confirmation statement made , with updates Financials Mar 18, 2021 Annual accounts Registry Sep 8, 2020 Confirmation statement made , with updates Financials Apr 21, 2020 Annual accounts Registry Sep 13, 2019 Confirmation statement made , with updates Registry Aug 1, 2019 Appointment of a person as Secretary Registry Aug 1, 2019 Appointment of a person as Secretary 14222... Registry Aug 1, 2019 Appointment of a person as Secretary Registry Aug 1, 2019 Resignation of one Secretary Registry Jul 31, 2019 Resignation of one Secretary 14222... Registry Jul 31, 2019 Resignation of one Secretary Financials May 13, 2019 Annual accounts Registry Sep 18, 2018 Confirmation statement made , with updates Financials Apr 23, 2018 Annual accounts Registry Oct 3, 2017 Resolution Registry Sep 27, 2017 Statement of satisfaction of a charge / full / charge no 1 Registry Sep 5, 2017 Confirmation statement made , with updates Registry Sep 5, 2017 Persons with significant control Registry Jun 6, 2017 Appointment of a person as Director Registry May 11, 2017 Appointment of a man as Shareholder (Above 75%) Registry May 11, 2017 Appointment of a man as Director Registry May 1, 2017 Appointment of a man as Manager and Director Registry May 1, 2017 Appointment of a man as Director and Manager Financials Apr 25, 2017 Annual accounts Registry Apr 11, 2017 Company name change Registry Apr 11, 2017 Resolution Registry Sep 13, 2016 Confirmation statement made , with updates Registry Sep 13, 2016 Confirmation statement made , with updates 2597834... Registry May 19, 2016 Two appointments: 2 companies Registry May 19, 2016 Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights Registry May 16, 2016 Resignation of one Director Registry May 12, 2016 Appointment of a person as Director Registry May 12, 2016 Appointment of a person as Director 2205462... Registry May 12, 2016 Appointment of a person as Director Registry May 12, 2016 Appointment of a person as Secretary Registry May 12, 2016 Change of registered office address Registry Apr 29, 2016 Four appointments: 3 men and a person Registry Apr 29, 2016 Resignation of one Hotelier and one Director (a man) Registry Apr 29, 2016 Four appointments: 3 men and a person Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Financials Apr 1, 2016 Annual accounts Registry Mar 18, 2016 Statement of satisfaction of a charge / full / charge no 1 Registry Sep 17, 2015 Annual return Financials May 18, 2015 Annual accounts Registry Feb 3, 2015 Resignation of one Director Registry Feb 3, 2015 Resignation of one Secretary Registry Jan 26, 2015 Resignation of a woman Registry Sep 1, 2014 Annual return Financials Apr 8, 2014 Annual accounts Registry Sep 10, 2013 Annual return Registry Sep 10, 2013 Annual return 2591377... Financials May 2, 2013 Annual accounts Financials May 2, 2013 Annual accounts 2590826... Registry Sep 3, 2012 Annual return Registry Sep 3, 2012 Annual return 2589202... Financials May 8, 2012 Annual accounts Financials May 8, 2012 Annual accounts 2588709... Registry Aug 31, 2011 Annual return Registry Aug 31, 2011 Annual return 2634741... Financials Aug 1, 2011 Annual accounts Financials Aug 1, 2011 Annual accounts 2256745... Registry Aug 31, 2010 Change of particulars for director Registry Aug 31, 2010 Annual return Registry Aug 31, 2010 Change of particulars for director Registry Aug 31, 2010 Change of particulars for director 2593516... Financials Jul 30, 2010 Annual accounts Financials Jul 30, 2010 Annual accounts 2201283... Registry Sep 1, 2009 Annual return Registry Sep 1, 2009 Annual return 2603577... Financials May 28, 2009 Annual accounts Financials May 28, 2009 Annual accounts 2237299... Registry Sep 10, 2008 Annual return Registry Sep 10, 2008 Annual return 2643750... Financials Sep 1, 2008 Annual accounts Financials Sep 1, 2008 Annual accounts 2260721... Registry Apr 17, 2008 Particulars of mortgage/charge Registry Apr 17, 2008 Particulars of mortgage/charge 2194423... Registry Feb 8, 2008 Dec mort/charge Registry Feb 8, 2008 Dec mort/charge 1753090... Registry Sep 4, 2007 Annual return Registry Sep 4, 2007 Annual return 1910302... Financials Sep 3, 2007 Annual accounts Financials Sep 3, 2007 Annual accounts 1910011... Registry Sep 7, 2006 Annual return Registry Sep 7, 2006 Annual return 1801417... Financials Aug 31, 2006 Annual accounts Financials Aug 31, 2006 Annual accounts 1910183... Registry Sep 7, 2005 Annual return Registry Sep 7, 2005 Annual return 1867618... Financials Mar 22, 2005 Annual accounts Financials Mar 22, 2005 Annual accounts 1844945...