Neilston
Glasgow
G78 3BL
Scotland
Secretary Name | Dr Kenneth George Chrystie |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1988(15 years, 6 months after company formation) |
Appointment Duration | 35 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Redlands Road Glasgow Lanarkshire G12 0SJ Scotland |
Director Name | James Alexander Stirling Kirk |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 1995(21 years, 11 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Fowler Croft Straiton Maybole Ayrshire KA19 7NE Scotland |
Director Name | Mr Jordan Maguire |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2022(48 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Merlin House Mossland Road Hillington Park Glasgow G52 4XZ Scotland |
Director Name | Sir Matthew Dean Goodwin |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(15 years, 6 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 10 October 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 87 Kelvin Court Glasgow G12 0AH Scotland |
Director Name | Ronald Grierson Stuart |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 25 November 1996) |
Role | Bsc |
Correspondence Address | 17 Newlands Road Newlands Glasgow G43 2JD Scotland |
Director Name | Robert Laird Swandells |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1988(15 years, 6 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 40 Woodbank Crescent Clarkston Glasgow Lanarkshire G76 7DR Scotland |
Director Name | Digby Wilson Morrow |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(25 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 January 2004) |
Role | Company Director |
Correspondence Address | Mannerston House Linlithgow West Lothian EH49 7ND Scotland |
Website | www.rocep.com |
---|
Registered Address | Merlin House Mossland Road Hillington Park Glasgow G52 4XZ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £489,296 |
Cash | £488,356 |
Current Liabilities | £52,800 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
6 May 1987 | Delivered on: 14 May 1987 Satisfied on: 6 December 1994 Persons entitled: North West Securities LTD Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
28 January 1987 | Delivered on: 3 February 1987 Satisfied on: 20 August 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Factory premises deanside works at glasgow rd, deanpark renfrew regd title no ren 36078. Fully Satisfied |
8 August 1986 | Delivered on: 14 August 1986 Satisfied on: 20 August 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at 60 reidvale street, glasgow. Fully Satisfied |
11 May 1982 | Delivered on: 20 May 1982 Satisfied on: 3 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
11 March 1981 | Delivered on: 23 March 1981 Satisfied on: 20 August 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 26-30 reidvale street, glasgow. Fully Satisfied |
15 February 1979 | Delivered on: 22 February 1979 Satisfied on: 20 August 2014 Persons entitled: Byrom Properties LTD Classification: Standard security Secured details: £60,000. Particulars: Subjects at 26-60 reidvale street, glasgow. Fully Satisfied |
2 August 1978 | Delivered on: 10 August 1978 Satisfied on: 20 August 2014 Persons entitled: W M Mann & Co (Investments) LTD Classification: Standard security Secured details: £42,000. Particulars: 24 reidvale street, glasgow. Fully Satisfied |
23 April 1975 | Delivered on: 30 April 1975 Satisfied on: 20 August 2014 Persons entitled: E Mckenna & Coy. LTD. 135 Buchanan St., Glasgow Classification: G r s (b & r of g) standard security Secured details: For securing all sums due or to become dueper min. Of agreement between the (company 53283) & e mckenna & coy LTD. Particulars: Heritable property at 24 reidvale st., Glasgow, described in disposition by e mckenna & co LTD. In favour of (the company 53283) dated 27TH march and recorded g r s (b & r of g) 23/4/75. Fully Satisfied |
4 February 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
8 October 2020 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
16 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
9 January 2019 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
19 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
19 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
4 August 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
4 August 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 28 February 2016 (9 pages) |
14 November 2016 | Total exemption small company accounts made up to 28 February 2016 (9 pages) |
15 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
30 October 2014 | Total exemption full accounts made up to 28 February 2014 (13 pages) |
30 October 2014 | Total exemption full accounts made up to 28 February 2014 (13 pages) |
5 September 2014 | Registered office address changed from Rocep Business Park Rocep Drive Deanpark Renfrew PA4 8XY to Merlin House Mossland Road Hillington Park Glasgow G52 4XZ on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from Rocep Business Park Rocep Drive Deanpark Renfrew PA4 8XY to Merlin House Mossland Road Hillington Park Glasgow G52 4XZ on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from Rocep Business Park Rocep Drive Deanpark Renfrew PA4 8XY to Merlin House Mossland Road Hillington Park Glasgow G52 4XZ on 5 September 2014 (1 page) |
20 August 2014 | Satisfaction of charge 6 in full (1 page) |
20 August 2014 | Satisfaction of charge 6 in full (1 page) |
20 August 2014 | Satisfaction of charge 3 in full (1 page) |
20 August 2014 | Satisfaction of charge 1 in full (1 page) |
20 August 2014 | Satisfaction of charge 2 in full (1 page) |
20 August 2014 | Satisfaction of charge 3 in full (1 page) |
20 August 2014 | Satisfaction of charge 1 in full (1 page) |
20 August 2014 | Satisfaction of charge 4 in full (1 page) |
20 August 2014 | Satisfaction of charge 7 in full (1 page) |
20 August 2014 | Satisfaction of charge 2 in full (1 page) |
20 August 2014 | Satisfaction of charge 7 in full (1 page) |
20 August 2014 | Satisfaction of charge 4 in full (1 page) |
18 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
30 July 2013 | Total exemption full accounts made up to 28 February 2013 (13 pages) |
30 July 2013 | Total exemption full accounts made up to 28 February 2013 (13 pages) |
5 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Termination of appointment of Matthew Goodwin as a director (1 page) |
5 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Termination of appointment of Matthew Goodwin as a director (1 page) |
30 October 2012 | Total exemption full accounts made up to 28 February 2012 (13 pages) |
30 October 2012 | Total exemption full accounts made up to 28 February 2012 (13 pages) |
21 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Full accounts made up to 28 February 2011 (15 pages) |
31 March 2011 | Full accounts made up to 28 February 2011 (15 pages) |
3 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
3 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
28 February 2011 | Previous accounting period extended from 30 November 2010 to 28 February 2011 (3 pages) |
28 February 2011 | Previous accounting period extended from 30 November 2010 to 28 February 2011 (3 pages) |
22 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Full accounts made up to 30 November 2009 (15 pages) |
26 May 2010 | Full accounts made up to 30 November 2009 (15 pages) |
29 December 2009 | Director's details changed for James Alexander Stirling Kirk on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Bernard Derek Frutin on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for James Alexander Stirling Kirk on 29 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Director's details changed for Sir Matthew Dean Goodwin on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Sir Matthew Dean Goodwin on 29 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Bernard Derek Frutin on 29 December 2009 (2 pages) |
29 September 2009 | Full accounts made up to 30 November 2008 (14 pages) |
29 September 2009 | Full accounts made up to 30 November 2008 (14 pages) |
22 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
22 December 2008 | Location of register of members (1 page) |
22 December 2008 | Location of register of members (1 page) |
22 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
3 July 2008 | Memorandum and Articles of Association (9 pages) |
3 July 2008 | Memorandum and Articles of Association (9 pages) |
1 July 2008 | Resolutions
|
1 July 2008 | Resolutions
|
4 June 2008 | Group of companies' accounts made up to 30 November 2007 (17 pages) |
4 June 2008 | Group of companies' accounts made up to 30 November 2007 (17 pages) |
27 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
27 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
9 October 2007 | Group of companies' accounts made up to 30 November 2006 (17 pages) |
9 October 2007 | Group of companies' accounts made up to 30 November 2006 (17 pages) |
15 January 2007 | Return made up to 30/11/06; full list of members (7 pages) |
15 January 2007 | Return made up to 30/11/06; full list of members (7 pages) |
25 September 2006 | Group of companies' accounts made up to 30 November 2005 (18 pages) |
25 September 2006 | Group of companies' accounts made up to 30 November 2005 (18 pages) |
23 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
23 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
2 September 2005 | Group of companies' accounts made up to 30 November 2004 (23 pages) |
2 September 2005 | Group of companies' accounts made up to 30 November 2004 (23 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
4 January 2005 | Return made up to 30/11/04; full list of members (8 pages) |
4 January 2005 | Return made up to 30/11/04; full list of members (8 pages) |
8 December 2004 | Group of companies' accounts made up to 30 November 2003 (25 pages) |
8 December 2004 | Group of companies' accounts made up to 30 November 2003 (25 pages) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | Director resigned (1 page) |
20 December 2003 | Return made up to 30/11/03; full list of members (8 pages) |
20 December 2003 | Return made up to 30/11/03; full list of members (8 pages) |
29 September 2003 | Group of companies' accounts made up to 30 November 2002 (26 pages) |
29 September 2003 | Group of companies' accounts made up to 30 November 2002 (26 pages) |
4 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
4 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
19 September 2002 | Group of companies' accounts made up to 30 November 2001 (27 pages) |
19 September 2002 | Group of companies' accounts made up to 30 November 2001 (27 pages) |
23 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
23 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
1 October 2001 | Accounts for a medium company made up to 30 November 2000 (15 pages) |
1 October 2001 | Accounts for a medium company made up to 30 November 2000 (15 pages) |
28 December 2000 | Return made up to 30/11/00; full list of members
|
28 December 2000 | Return made up to 30/11/00; full list of members
|
2 October 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
15 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
15 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
15 July 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
15 July 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
29 December 1998 | Return made up to 30/11/98; no change of members
|
29 December 1998 | Return made up to 30/11/98; no change of members
|
7 October 1998 | Accounts for a small company made up to 30 November 1997 (9 pages) |
7 October 1998 | Accounts for a small company made up to 30 November 1997 (9 pages) |
17 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
17 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
1 October 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
1 October 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
13 December 1996 | Secretary's particulars changed (1 page) |
13 December 1996 | Return made up to 30/11/96; full list of members (8 pages) |
13 December 1996 | Return made up to 30/11/96; full list of members (8 pages) |
13 December 1996 | Secretary's particulars changed (1 page) |
11 December 1996 | £ ic 63310/42909 25/11/96 £ sr 20401@1=20401 (1 page) |
11 December 1996 | £ ic 63310/42909 25/11/96 £ sr 20401@1=20401 (1 page) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | Director resigned (1 page) |
26 November 1996 | Resolutions
|
26 November 1996 | Resolutions
|
1 August 1996 | £ ic 79277/63310 29/07/96 £ sr 15967@1=15967 (1 page) |
1 August 1996 | £ ic 79277/63310 29/07/96 £ sr 15967@1=15967 (1 page) |
12 July 1996 | Resolutions
|
12 July 1996 | Resolutions
|
12 July 1996 | Minute of agreement (5 pages) |
12 July 1996 | Minute of agreement (5 pages) |
12 July 1996 | Resolutions
|
12 July 1996 | Minute of agreement (5 pages) |
12 July 1996 | Resolutions
|
12 July 1996 | Minute of agreement (5 pages) |
8 July 1996 | Accounts for a small company made up to 30 November 1995 (10 pages) |
8 July 1996 | Accounts for a small company made up to 30 November 1995 (10 pages) |
18 January 1996 | Return made up to 30/11/95; full list of members
|
18 January 1996 | Return made up to 30/11/95; full list of members
|
6 September 1995 | £ ic 83228/79277 31/07/95 £ sr 3951@1=3951 (1 page) |
6 September 1995 | £ ic 83228/79277 31/07/95 £ sr 3951@1=3951 (1 page) |
28 July 1995 | £ ic 99144/83228 13/07/95 £ sr 15916@1=15916 (1 page) |
28 July 1995 | £ ic 99144/83228 13/07/95 £ sr 15916@1=15916 (1 page) |
21 July 1995 | Accounts for a medium company made up to 30 November 1994 (17 pages) |
21 July 1995 | Accounts for a medium company made up to 30 November 1994 (17 pages) |
20 July 1995 | Resolutions
|
20 July 1995 | Resolutions
|
11 July 1995 | Resolutions
|
11 July 1995 | Resolutions
|
22 June 1995 | New director appointed (2 pages) |
22 June 1995 | New director appointed (2 pages) |
18 May 1995 | £ ic 123144/99144 05/05/95 £ sr 24000@1=24000 (1 page) |
18 May 1995 | £ ic 123144/99144 05/05/95 £ sr 24000@1=24000 (1 page) |
17 May 1995 | £ ic 283144/123144 09/05/95 £ sr 160000@1=160000 (1 page) |
17 May 1995 | £ ic 283144/123144 09/05/95 £ sr 160000@1=160000 (1 page) |
10 May 1995 | Resolutions
|
10 May 1995 | Resolutions
|
25 August 1989 | Memorandum and Articles of Association (12 pages) |
25 August 1989 | Memorandum and Articles of Association (12 pages) |
25 June 1979 | Company name changed\certificate issued on 25/06/79 (2 pages) |
25 June 1979 | Company name changed\certificate issued on 25/06/79 (2 pages) |
6 June 1973 | Certificate of incorporation (1 page) |
6 June 1973 | Certificate of incorporation (1 page) |