Company NameRococo Cocoa Co. Limited
Company StatusDissolved
Company NumberSC086525
CategoryPrivate Limited Company
Incorporation Date1 February 1984(40 years, 2 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martyn Thomson Shaw
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2017(33 years, 4 months after company formation)
Appointment Duration6 months (closed 12 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCapella Building (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Michael Gerard Murphy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(24 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 January 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRoseneath, 6 Montgomery Drive
Giffnock
Glasgow
G46 6PY
Scotland
Director NameMr David Flint
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(24 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 09 June 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4 Broom Place
St Francis Gardens,Newlands
Glasgow
G43 2TL
Scotland
Director NameThe Shareholding & Investment Trust Limited (Corporation)
StatusResigned
Appointed31 December 1988(4 years, 11 months after company formation)
Appointment Duration19 years, 4 months (resigned 01 May 2008)
Correspondence Address152 Bath Street
Glasgow
Strathclyde
G2 4TB
Scotland
Secretary NameMacroberts (Solicitors) (Corporation)
StatusResigned
Appointed31 December 1988(4 years, 11 months after company formation)
Appointment Duration19 years, 4 months (resigned 01 May 2008)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Location

Registered AddressCapella Building (Tenth Floor)
60 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Macroberts LLP
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017Application to strike the company off the register (3 pages)
19 September 2017Application to strike the company off the register (3 pages)
11 June 2017Appointment of Mr Martyn Thomson Shaw as a director on 9 June 2017 (2 pages)
11 June 2017Termination of appointment of David Flint as a director on 9 June 2017 (1 page)
11 June 2017Appointment of Mr Martyn Thomson Shaw as a director on 9 June 2017 (2 pages)
11 June 2017Termination of appointment of David Flint as a director on 9 June 2017 (1 page)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(4 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(4 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
9 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 January 2012Termination of appointment of Michael Murphy as a director (1 page)
11 January 2012Termination of appointment of Michael Murphy as a director (1 page)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
15 June 2010Registered office address changed from 152 Bath Street Glasgow G2 4TB on 15 June 2010 (2 pages)
15 June 2010Registered office address changed from 152 Bath Street Glasgow G2 4TB on 15 June 2010 (2 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
18 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
18 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
4 November 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
4 November 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
14 May 2008Director appointed michael gerard murphy (3 pages)
14 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 May 2008Appointment terminated secretary macroberts (solicitors) (1 page)
14 May 2008Appointment terminated secretary macroberts (solicitors) (1 page)
14 May 2008Appointment terminated director the shareholding & investment trust LIMITED (1 page)
14 May 2008Appointment terminated director the shareholding & investment trust LIMITED (1 page)
14 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 May 2008Director appointed david flint (4 pages)
14 May 2008Director appointed david flint (4 pages)
14 May 2008Director appointed michael gerard murphy (3 pages)
11 January 2008Return made up to 31/12/07; no change of members (6 pages)
11 January 2008Return made up to 31/12/07; no change of members (6 pages)
26 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
26 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
15 January 2007Return made up to 31/12/06; full list of members (6 pages)
15 January 2007Return made up to 31/12/06; full list of members (6 pages)
8 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
8 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
7 March 2006Return made up to 31/12/05; full list of members (6 pages)
7 March 2006Return made up to 31/12/05; full list of members (6 pages)
20 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
20 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
21 January 2005Return made up to 31/12/04; full list of members (6 pages)
21 January 2005Return made up to 31/12/04; full list of members (6 pages)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
8 January 2004Return made up to 31/12/03; full list of members (6 pages)
8 January 2004Return made up to 31/12/03; full list of members (6 pages)
9 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
9 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
14 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
21 January 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
17 January 2002Return made up to 31/12/01; full list of members (5 pages)
17 January 2002Return made up to 31/12/01; full list of members (5 pages)
20 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
20 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
31 January 2001Return made up to 31/12/00; full list of members (5 pages)
31 January 2001Return made up to 31/12/00; full list of members (5 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 January 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
19 January 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
27 April 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
27 April 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
21 January 1999Return made up to 31/12/98; no change of members (5 pages)
21 January 1999Return made up to 31/12/98; no change of members (5 pages)
20 January 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
20 January 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
20 January 1998Return made up to 31/12/97; no change of members (5 pages)
20 January 1998Return made up to 31/12/97; no change of members (5 pages)
21 January 1997Return made up to 31/12/96; full list of members (6 pages)
21 January 1997Return made up to 31/12/96; full list of members (6 pages)
21 January 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
21 January 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
4 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
4 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
2 February 1996Return made up to 31/12/95; no change of members (5 pages)
2 February 1996Return made up to 31/12/95; no change of members (5 pages)
18 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
18 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
27 August 1985Articles of association (9 pages)
27 August 1985Articles of association (9 pages)