ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rollos Law LLP

Rollos Law LLP is an active company incorporated on 23 November 2012 with the registered office located in Cupar, Fife. Rollos Law LLP was registered 12 years ago.
Status
Active
Active since incorporation
Company No
SO304168
Limited liability partnership
Age
12 years
Incorporated 23 November 2012
Size
Unreported
Confirmation
Submitted
Dated 23 November 2024 (9 months ago)
Next confirmation dated 23 November 2025
Due by 7 December 2025 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
67 Crossgate
Cupar
Fife
KY15 5AS
Same address since incorporation
Telephone
01334654081
Email
Available in Endole App
People
Officers
8
Shareholders
-
Controllers (PSC)
5
PSC • British • Lives in Scotland • Born in Mar 1961
PSC • Lives in Scotland • Born in Jun 1974 • British
PSC • British • Lives in Scotland • Born in Mar 1961
PSC • Lives in Scotland • Born in Aug 1968 • British
PSC • British • Lives in Scotland • Born in Oct 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rollos Trustee Services Limited
Mr David James Bryce Harley, Robert INCH, and 4 more are mutual people.
Active
Rollos Town & Gown Limited
Robert INCH is a mutual person.
Active
St Andrews Environmental Network Limited
Robert INCH is a mutual person.
Active
Brands
Rollos Law LLP
Rollos Law LLP provides legal and property services in Fife, Tayside, and surrounding areas.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£104.4K
Decreased by £1.44K (-1%)
Turnover
Unreported
Same as previous period
Employees
56
Increased by 3 (+6%)
Total Assets
£1.66M
Increased by £21.49K (+1%)
Total Liabilities
-£903.52K
Decreased by £97.27K (-10%)
Net Assets
£751.79K
Increased by £118.76K (+19%)
Debt Ratio (%)
55%
Decreased by 6.67% (-11%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 21 May 2025
Miss Donna Imrie Appointed
8 Months Ago on 1 Jan 2025
Mr Jack Mccrae Macpherson Appointed
8 Months Ago on 1 Jan 2025
Confirmation Submitted
9 Months Ago on 25 Nov 2024
Adam Brewer Resigned
1 Year 2 Months Ago on 30 Jun 2024
Adam Brewer (PSC) Resigned
1 Year 2 Months Ago on 30 Jun 2024
Full Accounts Submitted
1 Year 4 Months Ago on 19 Apr 2024
Charlotte Margaret Daly Resigned
1 Year 7 Months Ago on 2 Feb 2024
Charlotte Margaret Daly (PSC) Resigned
1 Year 7 Months Ago on 2 Feb 2024
Robert Inch (PSC) Resigned
1 Year 9 Months Ago on 23 Nov 2023
Get Credit Report
Discover Rollos Law LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 21 May 2025
Appointment of Mr Jack Mccrae Macpherson as a member on 1 January 2025
Submitted on 7 Jan 2025
Appointment of Miss Donna Imrie as a member on 1 January 2025
Submitted on 7 Jan 2025
Confirmation statement made on 23 November 2024 with no updates
Submitted on 25 Nov 2024
Cessation of Adam Brewer as a person with significant control on 30 June 2024
Submitted on 1 Jul 2024
Termination of appointment of Adam Brewer as a member on 30 June 2024
Submitted on 1 Jul 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 19 Apr 2024
Cessation of Charlotte Margaret Daly as a person with significant control on 2 February 2024
Submitted on 6 Feb 2024
Termination of appointment of Charlotte Margaret Daly as a member on 2 February 2024
Submitted on 6 Feb 2024
Notification of Robert Inch as a person with significant control on 23 November 2023
Submitted on 23 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year