Rogers, Rees & Robins Limited

General information

Name:

Rogers, Rees & Robins Ltd

Office Address:

Level 8 G1 3BX 110 Queen Street

Number: SC477278

Incorporation date: 2014-05-09

Dissolution date: 2023-02-21

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Rogers, Rees & Robins came into being in 2014 as a company enlisted under no SC477278, located at G1 3BX 110 Queen Street at Level 8. Its last known status was dissolved. Rogers, Rees & Robins had been on the market for at least nine years. Rogers, Rees & Robins Limited was registered 10 years ago under the name of MM&S (5830).

As for this particular company, the majority of director's obligations have so far been executed by Michael R. and Roger L.. When it comes to these two people, Roger L. had carried on with the company for the longest time, having become a vital part of company's Management Board on 2014/06/17.

Executives who had significant control over the firm were: Roger L. had substantial control or influence over the company owned 1/2 or less of company shares and had 1/2 or less of voting rights. Michael R. had substantial control or influence over the company owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Rogers, Rees & Robins Limited 2014-06-18
  • Mm&s (5830) Limited 2014-05-09

Financial data based on annual reports

Company staff

Michael R.

Role: Director

Appointed: 03 June 2015

Latest update: 31 May 2023

Roger L.

Role: Director

Appointed: 17 June 2014

Latest update: 31 May 2023

People with significant control

Roger L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Michael R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Martin R.
Notified on 6 April 2016
Ceased on 31 July 2019
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2021
Account last made up date 31 January 2019
Confirmation statement next due date 29 June 2021
Confirmation statement last made up date 15 June 2020
Annual Accounts 15 October 2015
Start Date For Period Covered By Report 2014-05-09
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 15 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 21st, February 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45400 : Sale, maintenance and repair of motorcycles and related parts and accessories
8
Company Age

Closest Companies - by postcode