ROEMAC SERVICES LTD.
DUNFERMLINE

Hellopages » Fife » Fife » KY11 2EU

Company number SC160205
Status Active
Incorporation Date 6 September 1995
Company Type Private Limited Company
Address TORRIDON HOUSE, TORRIDON LANE, ROSYTH, DUNFERMLINE, FIFE, KY11 2EU
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 6 September 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 6 September 2015 with full list of shareholders Statement of capital on 2015-09-29 GBP 5,000 . The most likely internet sites of ROEMAC SERVICES LTD. are www.roemacservices.co.uk, and www.roemac-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. The distance to to Aberdour Rail Station is 5.2 miles; to South Gyle Rail Station is 8.1 miles; to Uphall Rail Station is 8.1 miles; to Lochgelly Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roemac Services Ltd is a Private Limited Company. The company registration number is SC160205. Roemac Services Ltd has been working since 06 September 1995. The present status of the company is Active. The registered address of Roemac Services Ltd is Torridon House Torridon Lane Rosyth Dunfermline Fife Ky11 2eu. . MACKIE, Ronald Stuart is a Secretary of the company. MACKIE, Ronald Stuart is a Director of the company. ROE, Alan Harrower is a Director of the company. Nominee Secretary FOOT, Leigh has been resigned. Nominee Director MCINTOSH, Susan has been resigned. Nominee Director TRAINER, Peter has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
MACKIE, Ronald Stuart
Appointed Date: 06 September 1995

Director
MACKIE, Ronald Stuart
Appointed Date: 06 September 1995
71 years old

Director
ROE, Alan Harrower
Appointed Date: 06 September 1995
74 years old

Resigned Directors

Nominee Secretary
FOOT, Leigh
Resigned: 06 September 1995
Appointed Date: 06 September 1995

Nominee Director
MCINTOSH, Susan
Resigned: 06 September 1995
Appointed Date: 06 September 1995
55 years old

Nominee Director
TRAINER, Peter
Resigned: 06 September 1995
Appointed Date: 06 September 1995
73 years old

Persons With Significant Control

Mr Ronald Stuart Mackie
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan Harrower Roe
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROEMAC SERVICES LTD. Events

06 Sep 2016
Confirmation statement made on 6 September 2016 with updates
09 Jun 2016
Total exemption small company accounts made up to 31 August 2015
29 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 5,000

03 Jun 2015
Total exemption small company accounts made up to 31 August 2014
23 Sep 2014
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 5,000

...
... and 48 more events
26 Sep 1995
Accounting reference date notified as 31/08
21 Sep 1995
Secretary resigned
21 Sep 1995
Director resigned
21 Sep 1995
Director resigned
06 Sep 1995
Incorporation

ROEMAC SERVICES LTD. Charges

14 September 1998
Bond & floating charge
Delivered: 23 September 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…