ROEMEX LIMITED

Register to unlock more data on OkredoRegister

ROEMEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC089478

Incorporation date

31/08/1984

Size

Group

Contacts

Registered address

Registered address

Roemex Building Badentoy Crescent, Badentoy Industrial Estate, Portlethen, Aberdeen AB12 4YDCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1984)
dot icon17/02/2026
Confirmation statement made on 2026-01-28 with updates
dot icon17/02/2026
Termination of appointment of Howie (Scotland) Limited as a secretary on 2026-02-05
dot icon10/02/2026
Group of companies' accounts made up to 2025-06-30
dot icon18/07/2025
Information not on the register Information not on the register. The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon02/07/2025
Alterations to floating charge 1
dot icon02/07/2025
Alterations to floating charge SC0894780004
dot icon30/06/2025
Group of companies' accounts made up to 2024-06-30
dot icon27/06/2025
Alterations to floating charge 1
dot icon19/06/2025
Alterations to floating charge SC0894780003
dot icon18/06/2025
Memorandum and Articles of Association
dot icon18/06/2025
Resolutions
dot icon18/06/2025
Notification of Roemex Holdings Limited as a person with significant control on 2025-06-11
dot icon18/06/2025
Change of share class name or designation
dot icon18/06/2025
Change of share class name or designation
dot icon18/06/2025
Termination of appointment of Thomas Leo Davies Simcox as a director on 2025-06-11
dot icon17/06/2025
Appointment of Mr Peter Alan Wilkie as a director on 2025-06-05
dot icon17/06/2025
Appointment of Mr Alexander Buchan as a director on 2025-06-11
dot icon17/06/2025
Termination of appointment of George William Dickson as a director on 2025-06-11
dot icon17/06/2025
Termination of appointment of Richard Addenbrooke Simcox as a director on 2025-06-11
dot icon17/06/2025
Termination of appointment of Gail Irene Simcox as a director on 2025-06-11
dot icon17/06/2025
Termination of appointment of Robert Green Simcox as a director on 2025-06-11
dot icon17/06/2025
Cessation of Richard Addenbrooke Simcox as a person with significant control on 2025-06-11
dot icon17/06/2025
Appointment of Mr George Dickson as a director on 2025-06-11
dot icon17/06/2025
Registration of charge SC0894780004, created on 2025-06-11
dot icon17/06/2025
Registration of charge SC0894780005, created on 2025-06-11
dot icon12/06/2025
Registration of charge SC0894780003, created on 2025-06-11
dot icon03/02/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon04/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon20/02/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon09/05/2023
Total exemption full accounts made up to 2022-06-30
dot icon20/02/2023
Confirmation statement made on 2023-01-28 with updates
dot icon06/01/2023
Resolutions
dot icon15/03/2018
Registered office address changed from , 100 Union Street, Aberdeen, AB10 1QR to Roemex Building Badentoy Crescent, Badentoy Industrial Estate Portlethen Aberdeen AB12 4YD on 2018-03-15
dot icon06/02/1995
Return made up to 28/01/95; full list of members
dot icon01/11/1994
Registered office changed on 01/11/94 from:\burgh house, 7-9 king street, aberdeen, AB2 2EW
dot icon01/02/1994
Return made up to 28/01/94; full list of members
dot icon31/01/1993
Return made up to 28/01/93; full list of members
dot icon05/02/1992
Return made up to 28/01/92; full list of members
dot icon09/07/1990
Return made up to 28/01/90; full list of members
dot icon08/02/1989
Return made up to 28/01/89; full list of members
dot icon02/03/1988
Return made up to 28/01/88; full list of members
dot icon23/02/1987
Return made up to 28/01/87; full list of members
dot icon13/11/1986
Return made up to 28/01/86; full list of members
dot icon20/10/1986
Registered office changed on 20/10/86 from:\20 queens road aberdeen
dot icon08/11/1984
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

30
2022
change arrow icon-39.62 % *

* during past year

Cash in Bank

£2,036,146.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
7.31M
-
0.00
3.37M
-
2022
30
7.54M
-
0.00
2.04M
-
2022
30
7.54M
-
0.00
2.04M
-

Employees

2022

Employees

30 Ascended7 % *

Net Assets(GBP)

7.54M £Ascended3.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.04M £Descended-39.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Benson, Charles William
Director
01/01/1994 - 19/02/1998
4
Simcox, Thomas Leo Davies
Director
01/08/2009 - 11/06/2025
1
HOWIE (SCOTLAND) LIMITED
Corporate Secretary
23/02/2018 - 05/02/2026
-
Dickson, George William
Director
01/07/2000 - 11/06/2025
2
Simcox, Robert Green
Director
01/08/2009 - 11/06/2025
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ROEMEX LIMITED

ROEMEX LIMITED is an(a) Active company incorporated on 31/08/1984 with the registered office located at Roemex Building Badentoy Crescent, Badentoy Industrial Estate, Portlethen, Aberdeen AB12 4YD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of ROEMEX LIMITED?

toggle

ROEMEX LIMITED is currently Active. It was registered on 31/08/1984 .

Where is ROEMEX LIMITED located?

toggle

ROEMEX LIMITED is registered at Roemex Building Badentoy Crescent, Badentoy Industrial Estate, Portlethen, Aberdeen AB12 4YD.

What does ROEMEX LIMITED do?

toggle

ROEMEX LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

How many employees does ROEMEX LIMITED have?

toggle

ROEMEX LIMITED had 30 employees in 2022.

What is the latest filing for ROEMEX LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-01-28 with updates.