Background WavePink WaveYellow Wave

ROMAR INTERNATIONAL LTD. (SC209811)

ROMAR INTERNATIONAL LTD. (SC209811) is an active UK company. incorporated on 8 August 2000. with registered office in Aberdeen. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). ROMAR INTERNATIONAL LTD. has been registered for 25 years. Current directors include DEY, Kenneth David, JORANGER, Espen, TODD, Adam Mark Alexander.

Company Number
SC209811
Status
active
Type
ltd
Incorporated
8 August 2000
Age
25 years
Address
2 Marischal Square, Aberdeen, AB10 1DQ
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
DEY, Kenneth David, JORANGER, Espen, TODD, Adam Mark Alexander
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROMAR INTERNATIONAL LTD.

ROMAR INTERNATIONAL LTD. is an active company incorporated on 8 August 2000 with the registered office located in Aberdeen. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). ROMAR INTERNATIONAL LTD. was registered 25 years ago.(SIC: 09100)

Status

active

Active since 25 years ago

Company No

SC209811

LTD Company

Age

25 Years

Incorporated 8 August 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 January 2023 - 30 June 2024(19 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

2 Marischal Square Broad Street Aberdeen, AB10 1DQ,

Previous Addresses

2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland
From: 23 October 2023To: 23 October 2023
Newmill Newburgh Ellon AB41 6AP
From: 5 December 2014To: 23 October 2023
18 Queens Road Aberdeen AB15 4ZT
From: 31 December 2012To: 5 December 2014
66 Queen's Road Aberdeen AB15 4YE
From: 8 August 2000To: 31 December 2012
Timeline

31 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Jun 11
Director Left
Jun 12
Loan Cleared
Nov 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Loan Secured
Dec 14
Director Joined
Jan 15
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Mar 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Owner Exit
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Oct 25
0
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

DEY, Kenneth David

Active
Marischal Square, AberdeenAB10 1DQ
Born May 1959
Director
Appointed 09 Jan 2023

JORANGER, Espen

Active
Postboks 8037, 4068 Stavanger
Born December 1977
Director
Appointed 09 Jan 2023

TODD, Adam Mark Alexander

Active
Main Road, BlackburnAB21 0BP
Born July 1977
Director
Appointed 09 Jan 2023

GRAY, Robert Mcleod

Resigned
Newburgh, EllonAB41 6AP
Secretary
Appointed 01 Aug 2001
Resigned 28 Nov 2014

SHANKS, Alan Gordon

Resigned
Newburgh, EllonAB41 6AP
Secretary
Appointed 09 Dec 2020
Resigned 09 Jan 2023

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 08 Aug 2000
Resigned 08 Aug 2000

GRAY, Robert Mcleod

Resigned
Newburgh, EllonAB41 6AP
Born May 1968
Director
Appointed 08 Aug 2000
Resigned 28 Nov 2014

HERRERA, Gregory John

Resigned
Newburgh, EllonAB41 6AP
Born April 1969
Director
Appointed 14 Aug 2020
Resigned 09 Dec 2020

HVAMB, Tomas

Resigned
Newburgh, EllonAB41 6AP
Born August 1975
Director
Appointed 02 Apr 2020
Resigned 09 Dec 2020

JENSEN, Rune

Resigned
Newburgh, EllonAB41 6AP
Born September 1957
Director
Appointed 01 Apr 2017
Resigned 14 Aug 2020

MACKENZIE, Malcolm

Resigned
Newburgh, EllonAB41 6AP
Born July 1972
Director
Appointed 02 Apr 2020
Resigned 06 Feb 2022

MAIR, Robin Barclay

Resigned
Newburgh, EllonAB41 6AP
Born October 1960
Director
Appointed 28 Nov 2014
Resigned 01 Apr 2017

MCKENZIE, Martin

Resigned
Newburgh, EllonAB41 6AP
Born March 1964
Director
Appointed 08 Aug 2000
Resigned 28 Nov 2014

PANTIN, Nicholas Paul Timothy

Resigned
4312, Sandnes
Born January 1976
Director
Appointed 09 Jan 2023
Resigned 27 Oct 2025

SCOTT, Duncan James Joseph

Resigned
Newburgh, EllonAB41 6AP
Born October 1959
Director
Appointed 28 Nov 2014
Resigned 02 Apr 2020

SHANKS, Alan Gordon

Resigned
Newburgh, EllonAB41 6AP
Born December 1967
Director
Appointed 09 Dec 2020
Resigned 09 Jan 2023

STABLES, Robert

Resigned
Newburgh, EllonAB41 6AP
Born September 1959
Director
Appointed 05 Jan 2015
Resigned 02 Apr 2020

YULE, George Kynoch

Resigned
162 Anderson Drive, AberdeenAB15 6FR
Born May 1951
Director
Appointed 01 Jun 2011
Resigned 15 Jun 2012

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 08 Aug 2000
Resigned 08 Aug 2000

Persons with significant control

2

1 Active
1 Ceased
2 1/2 Devonshire Square, LondonEC2M 4BA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Aug 2018
Ceased 22 Dec 2022
Marischal Square, AberdeenAB10 1DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
3 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
30 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Second Filing Of Annual Return With Made Up Date
10 January 2023
RP04AR01RP04AR01
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 January 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
23 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 December 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
22 August 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 August 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Accounts With Accounts Type Small
21 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Resolution
23 January 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Resolution
5 December 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
5 December 2014
CC04CC04
Resolution
5 December 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 December 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
23 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Change Person Director Company With Change Date
26 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 November 2008
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Legacy
7 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 October 2007
AAAnnual Accounts
Legacy
23 August 2007
288cChange of Particulars
Legacy
10 August 2007
88(3)88(3)
Legacy
10 August 2007
88(2)R88(2)R
Legacy
10 August 2007
363aAnnual Return
Legacy
19 July 2007
123Notice of Increase in Nominal Capital
Resolution
19 July 2007
RESOLUTIONSResolutions
Resolution
19 July 2007
RESOLUTIONSResolutions
Resolution
19 July 2007
RESOLUTIONSResolutions
Resolution
19 July 2007
RESOLUTIONSResolutions
Legacy
22 November 2006
410(Scot)410(Scot)
Legacy
1 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 August 2006
AAAnnual Accounts
Legacy
22 August 2006
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
20 October 2005
AAAnnual Accounts
Legacy
16 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 November 2004
AAAnnual Accounts
Legacy
18 August 2004
363aAnnual Return
Legacy
9 August 2004
288cChange of Particulars
Legacy
15 October 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 August 2003
AAAnnual Accounts
Legacy
6 August 2003
287Change of Registered Office
Legacy
3 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 July 2002
AAAnnual Accounts
Legacy
11 October 2001
225Change of Accounting Reference Date
Legacy
1 October 2001
363sAnnual Return (shuttle)
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
88(2)R88(2)R
Legacy
22 December 2000
287Change of Registered Office
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
288bResignation of Director or Secretary
Legacy
8 August 2000
288bResignation of Director or Secretary
Incorporation Company
8 August 2000
NEWINCIncorporation