Background WavePink WaveYellow Wave

ROLLSTUD LIMITED (SC124655)

ROLLSTUD LIMITED (SC124655) is an active UK company. incorporated on 30 April 1990. with registered office in Aberdeen. The company operates in the Manufacturing sector, engaged in unknown sic code (25940). ROLLSTUD LIMITED has been registered for 35 years. Current directors include CADGER, Atholl Edmond, SINCLAIR, Alexander William.

Company Number
SC124655
Status
active
Type
ltd
Incorporated
30 April 1990
Age
35 years
Address
Unit 5, Denmore Industrial Estate Denmore Road, Aberdeen, AB23 8JW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25940)
Directors
CADGER, Atholl Edmond, SINCLAIR, Alexander William
SIC Codes
25940

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROLLSTUD LIMITED

ROLLSTUD LIMITED is an active company incorporated on 30 April 1990 with the registered office located in Aberdeen. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25940). ROLLSTUD LIMITED was registered 35 years ago.(SIC: 25940)

Status

active

Active since 35 years ago

Company No

SC124655

LTD Company

Age

35 Years

Incorporated 30 April 1990

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

FORDLAW LIMITED
From: 30 April 1990To: 2 July 1990
Contact
Address

Unit 5, Denmore Industrial Estate Denmore Road Bridge Of Don Aberdeen, AB23 8JW,

Timeline

5 key events • 1990 - 2022

Funding Officers Ownership
Company Founded
Apr 90
Director Left
Feb 17
Director Left
Apr 17
Loan Secured
Dec 18
Director Joined
May 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

SWAN, Rachael

Active
Denmore Road, AberdeenAB23 8JW
Secretary
Appointed 01 Dec 2018

CADGER, Atholl Edmond

Active
Denmore Road, AberdeenAB23 8JW
Born November 1962
Director
Appointed 01 May 2022

SINCLAIR, Alexander William

Active
Burnside Of Carnie, WesthillAB32 6SL
Born November 1949
Director
Appointed 18 May 1990

JOHNSTON, Allan

Resigned
17 The Meadows, AberdeenAB13 0JT
Secretary
Appointed 18 May 1990
Resigned 27 Feb 2017

MACKENZIE, Kirsty Isabel

Resigned
Denmore Road, AberdeenAB23 8JW
Secretary
Appointed 27 Feb 2017
Resigned 14 Mar 2018

MIDDLETON, Sandra Elizabeth

Resigned
Investment House 6 Union Row, AberdeenAB9 8DQ
Nominee secretary
Appointed 30 Apr 1990
Resigned 18 May 1990

BURNETT, Clark

Resigned
10 Tilery Wood, BillinghamTS22 5QR
Born August 1973
Director
Appointed 01 Jun 2000
Resigned 16 Jan 2004

CADGER, Atholl Edmond

Resigned
1 Turin Way, EllonAB41 0HG
Born November 1962
Director
Appointed 18 May 1990
Resigned 01 Nov 2016

JOHNSTON, Allan

Resigned
17 The Meadows, AberdeenAB13 0JT
Born May 1954
Director
Appointed 18 May 1990
Resigned 27 Feb 2017

MACKAY, Ross Mclennan

Resigned
20 Cowieson Crescent, EllonAB41 7GJ
Born April 1952
Director
Appointed 01 Jan 1997
Resigned 10 Oct 2006

MCNIVEN, Alan Ross

Resigned
Investment House 6 Union Row, AberdeenAB9 8DQ
Born December 1950
Nominee director
Appointed 30 Apr 1990
Resigned 18 May 1990

MELDRUM, Richard George

Resigned
72 Ashwood Road, AberdeenAB22 8QX
Born December 1962
Director
Appointed 01 Jun 1992
Resigned 15 Jul 1996

THOMSON, Graham Logan

Resigned
17 Coatham Vale, Stockton On TeesTS16 0RA
Born July 1957
Director
Appointed N/A
Resigned 08 Jun 1999

Persons with significant control

1

Denmore Road, AberdeenAB23 8JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Group
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 February 2024
AAAnnual Accounts
Accounts With Accounts Type Group
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
25 February 2022
AAAnnual Accounts
Accounts With Accounts Type Group
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
27 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
11 December 2018
AP03Appointment of Secretary
Gazette Filings Brought Up To Date
16 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 June 2018
DISS16(SOAS)DISS16(SOAS)
Termination Secretary Company With Name Termination Date
3 June 2018
TM02Termination of Secretary
Gazette Notice Compulsory
8 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Accounts With Accounts Type Group
24 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Group
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Group
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Group
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Group
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Group
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Group
17 December 2010
AAAnnual Accounts
Accounts With Accounts Type Group
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Mortgage Alter Floating Charge With Number
17 October 2009
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
17 October 2009
466(Scot)466(Scot)
Legacy
28 September 2009
410(Scot)410(Scot)
Legacy
11 June 2009
287Change of Registered Office
Accounts With Accounts Type Group
26 May 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
7 May 2009
287Change of Registered Office
Legacy
7 May 2009
353353
Legacy
7 May 2009
190190
Legacy
7 May 2009
288cChange of Particulars
Accounts With Accounts Type Group
2 July 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
18 May 2007
363aAnnual Return
Legacy
18 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 March 2007
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 September 2005
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 March 2005
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 March 2004
AAAnnual Accounts
Legacy
21 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
30 May 2003
AAAnnual Accounts
Legacy
6 May 2003
363sAnnual Return (shuttle)
Resolution
27 May 2002
RESOLUTIONSResolutions
Legacy
16 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 March 2002
AAAnnual Accounts
Memorandum Articles
15 November 2001
MEM/ARTSMEM/ARTS
Resolution
15 November 2001
RESOLUTIONSResolutions
Legacy
5 September 2001
288cChange of Particulars
Legacy
16 May 2001
363sAnnual Return (shuttle)
Legacy
2 May 2001
155(6)a155(6)a
Resolution
2 May 2001
RESOLUTIONSResolutions
Resolution
2 May 2001
RESOLUTIONSResolutions
Resolution
2 May 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
26 February 2001
AAAnnual Accounts
Legacy
23 January 2001
169169
Resolution
19 January 2001
RESOLUTIONSResolutions
Legacy
19 January 2001
169169
Resolution
7 January 2001
RESOLUTIONSResolutions
Resolution
7 January 2001
RESOLUTIONSResolutions
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 March 2000
AAAnnual Accounts
Legacy
10 June 1999
288bResignation of Director or Secretary
Legacy
9 May 1999
363aAnnual Return
Accounts With Accounts Type Medium
31 March 1999
AAAnnual Accounts
Legacy
14 May 1998
363aAnnual Return
Accounts With Accounts Type Medium
23 February 1998
AAAnnual Accounts
Legacy
18 September 1997
419a(Scot)419a(Scot)
Legacy
7 May 1997
122122
Legacy
7 May 1997
363aAnnual Return
Legacy
9 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
6 March 1997
AAAnnual Accounts
Legacy
28 August 1996
288288
Legacy
14 May 1996
288288
Legacy
14 May 1996
288288
Legacy
14 May 1996
363aAnnual Return
Accounts With Accounts Type Medium
5 September 1995
AAAnnual Accounts
Legacy
16 May 1995
363x363x
Accounts With Accounts Type Medium
28 February 1995
AAAnnual Accounts
Legacy
14 June 1994
122122
Legacy
13 May 1994
363x363x
Memorandum Articles
3 May 1994
MEM/ARTSMEM/ARTS
Legacy
3 May 1994
123Notice of Increase in Nominal Capital
Legacy
3 May 1994
88(2)R88(2)R
Resolution
3 May 1994
RESOLUTIONSResolutions
Resolution
3 May 1994
RESOLUTIONSResolutions
Resolution
3 May 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
2 December 1993
AAAnnual Accounts
Legacy
24 June 1993
122122
Legacy
30 April 1993
363x363x
Accounts With Accounts Type Medium
23 March 1993
AAAnnual Accounts
Legacy
4 June 1992
288288
Legacy
1 May 1992
363x363x
Accounts With Accounts Type Medium
27 February 1992
AAAnnual Accounts
Mortgage Alter Floating Charge
13 November 1991
466(Scot)466(Scot)
Mortgage Alter Floating Charge
11 November 1991
466(Scot)466(Scot)
Legacy
29 October 1991
410(Scot)410(Scot)
Legacy
23 May 1991
363aAnnual Return
Certificate Change Of Name Company
5 July 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 July 1990
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
4 July 1990
MEM/ARTSMEM/ARTS
Legacy
13 June 1990
410(Scot)410(Scot)
Legacy
4 June 1990
288288
Legacy
4 June 1990
88(2)R88(2)R
Legacy
4 June 1990
88(2)R88(2)R
Legacy
4 June 1990
123Notice of Increase in Nominal Capital
Resolution
4 June 1990
RESOLUTIONSResolutions
Legacy
4 June 1990
287Change of Registered Office
Legacy
4 June 1990
224224
Legacy
25 May 1990
123Notice of Increase in Nominal Capital
Legacy
25 May 1990
288288
Legacy
25 May 1990
288288
Incorporation Company
30 April 1990
NEWINCIncorporation