About

Registered Number: SC259859
Date of Incorporation: 26/11/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 27/05/2020 (4 years and 10 months ago)
Registered Address: Johnston Carmichael Llp Bishop's Court, 29 Albyn Place, Aberdeen, AB10 1YL

 

Based in Aberdeen, Roger Developments Ltd was setup in 2003, it has a status of "Dissolved". There is only one director listed for this organisation in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROGER, Alison 26 November 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 May 2020
LIQ13(Scot) - N/A 27 February 2020
RESOLUTIONS - N/A 08 November 2016
AD01 - Change of registered office address 08 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AR01 - Annual Return 26 November 2015
TM01 - Termination of appointment of director 09 November 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH03 - Change of particulars for secretary 30 November 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 24 September 2007
363s - Annual Return 19 January 2007
AA - Annual Accounts 02 October 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 23 January 2005
288b - Notice of resignation of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
NEWINC - New incorporation documents 26 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.