Company NameRocklug Tyres Limited
Company StatusActive
Company NumberSC155414
CategoryPrivate Limited Company
Incorporation Date18 January 1995(29 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAgnes Redpath
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1995(same day as company formation)
RoleTyre Distributor
Country of ResidenceScotland
Correspondence AddressMoorcourt Station Road
Duns
Berwickshire
TD11 3EL
Scotland
Secretary NameAgnes Redpath
NationalityBritish
StatusCurrent
Appointed18 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMoorcourt Station Road
Duns
Berwickshire
TD11 3EL
Scotland
Director NameMr Graham Redpath
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1995(1 week after company formation)
Appointment Duration29 years, 3 months
RoleTyre Distributor
Country of ResidenceScotland
Correspondence Address15 Wellrig Park
Duns
Berwickshire
TD11 3NN
Scotland
Director NameMr James Neil Redpath
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1995(1 week after company formation)
Appointment Duration29 years, 3 months
RoleTyre Distributor
Country of ResidenceScotland
Correspondence Address1 Buchan Cottage
Duns
Berwickshire
TD11 3NW
Scotland
Director NamePeter James Redpath
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(same day as company formation)
RoleTyre Distributor
Correspondence AddressMoorcourt
Duns
Berwickshire
TD11 3EL
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed18 January 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 January 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 January 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.rocklug-tyres.co.uk
Telephone07 540155103
Telephone regionMobile

Location

Registered AddressAcademy House
Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Filing History

11 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
16 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
21 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
18 December 2018Director's details changed for Neil James Redpath on 18 December 2018 (2 pages)
12 December 2018Secretary's details changed for Agnes Redpath on 12 December 2018 (1 page)
12 December 2018Director's details changed for Agnes Redpath on 12 December 2018 (2 pages)
12 December 2018Registered office address changed from Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL to Academy House Shedden Park Road Kelso Roxburghshire TD5 7AL on 12 December 2018 (1 page)
12 July 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
17 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
17 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(6 pages)
18 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(6 pages)
2 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(6 pages)
2 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(6 pages)
2 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
12 February 2014Director's details changed for Graham Redpath on 7 February 2013 (2 pages)
12 February 2014Director's details changed for Graham Redpath on 7 February 2013 (2 pages)
12 February 2014Director's details changed for Neil James Redpath on 7 February 2013 (2 pages)
12 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(6 pages)
12 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(6 pages)
12 February 2014Director's details changed for Neil James Redpath on 7 February 2013 (2 pages)
12 February 2014Director's details changed for Graham Redpath on 7 February 2013 (2 pages)
12 February 2014Director's details changed for Neil James Redpath on 7 February 2013 (2 pages)
9 December 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
9 December 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
6 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
3 February 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
3 February 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
24 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
1 February 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
1 February 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
26 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
1 February 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
1 February 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
20 January 2010Director's details changed for Neil James Redpath on 18 January 2010 (2 pages)
20 January 2010Director's details changed for Agnes Redpath on 18 January 2010 (2 pages)
20 January 2010Director's details changed for Neil James Redpath on 18 January 2010 (2 pages)
20 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Graham Redpath on 18 January 2010 (2 pages)
20 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Agnes Redpath on 18 January 2010 (2 pages)
20 January 2010Director's details changed for Graham Redpath on 18 January 2010 (2 pages)
6 March 2009Total exemption full accounts made up to 30 April 2008 (5 pages)
6 March 2009Total exemption full accounts made up to 30 April 2008 (5 pages)
20 January 2009Return made up to 18/01/09; full list of members (4 pages)
20 January 2009Return made up to 18/01/09; full list of members (4 pages)
3 March 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
3 March 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
31 January 2008Return made up to 18/01/08; full list of members (2 pages)
31 January 2008Return made up to 18/01/08; full list of members (2 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
26 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
13 February 2007Return made up to 18/01/07; full list of members (2 pages)
13 February 2007Return made up to 18/01/07; full list of members (2 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
25 January 2006Return made up to 18/01/06; full list of members (2 pages)
25 January 2006Return made up to 18/01/06; full list of members (2 pages)
16 March 2005Return made up to 18/01/05; full list of members (7 pages)
16 March 2005Return made up to 18/01/05; full list of members (7 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
27 January 2004Return made up to 18/01/04; full list of members (7 pages)
27 January 2004Return made up to 18/01/04; full list of members (7 pages)
3 April 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 April 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 March 2003Accounts for a small company made up to 30 April 2002 (4 pages)
2 March 2003Accounts for a small company made up to 30 April 2002 (4 pages)
23 July 2002Registered office changed on 23/07/02 from: 6 the square kelso roxburghshire TD5 7HQ (1 page)
23 July 2002Registered office changed on 23/07/02 from: 6 the square kelso roxburghshire TD5 7HQ (1 page)
1 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
28 February 2002Return made up to 18/01/02; full list of members (7 pages)
28 February 2002Return made up to 18/01/02; full list of members (7 pages)
17 April 2001Accounts for a small company made up to 30 April 2000 (6 pages)
17 April 2001Accounts for a small company made up to 30 April 2000 (6 pages)
31 January 2001Return made up to 18/01/01; full list of members (7 pages)
31 January 2001Return made up to 18/01/01; full list of members (7 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
11 January 2000Return made up to 18/01/00; full list of members (7 pages)
11 January 2000Return made up to 18/01/00; full list of members (7 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
12 January 1999Return made up to 18/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 1999Return made up to 18/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
19 January 1998Return made up to 18/01/98; full list of members (6 pages)
19 January 1998Return made up to 18/01/98; full list of members (6 pages)
20 March 1997Director's particulars changed (1 page)
20 March 1997Director's particulars changed (1 page)
27 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
24 January 1997Return made up to 18/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 1997Return made up to 18/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1996Return made up to 18/01/96; full list of members (6 pages)
15 January 1996Return made up to 18/01/96; full list of members (6 pages)
27 September 1995Accounting reference date notified as 30/04 (1 page)
27 September 1995Accounting reference date notified as 30/04 (1 page)
6 June 1995Ad 25/05/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 June 1995Ad 25/05/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)