Company NameROK Civil Engineering Limited
Company StatusDissolved
Company NumberSC185925
CategoryPrivate Limited Company
Incorporation Date20 May 1998(25 years, 11 months ago)
Dissolution Date5 December 2019 (4 years, 4 months ago)
Previous NameTulloch Civil Engineering Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGordon Lynn
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1998(2 weeks, 6 days after company formation)
Appointment Duration21 years, 6 months (closed 05 December 2019)
RoleMeasurement Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Achvraid Road
Inverness
IV2 4LE
Scotland
Director NameMr David Fraser Sutherland
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(2 weeks, 6 days after company formation)
Appointment Duration8 years, 3 months (resigned 04 October 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Director NameJoseph McMenamin
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(2 weeks, 6 days after company formation)
Appointment Duration9 months, 1 week (resigned 16 March 1999)
RoleCompany Director
Correspondence Address27 Ayr Road
Giffnock
Glasgow
G46 6SB
Scotland
Director NameMr Kenneth William Cameron
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(2 weeks, 6 days after company formation)
Appointment Duration9 years, 11 months (resigned 31 May 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address121 Culduthel Road
Inverness
IV2 4EE
Scotland
Director NameMr George Gabriel Fraser
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(2 weeks, 6 days after company formation)
Appointment Duration10 years, 9 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Fairways
Altonburn Road
Nairn
Highland
IV12 5NB
Scotland
Secretary NameMarjory Bremner Trace
NationalityBritish
StatusResigned
Appointed09 June 1998(2 weeks, 6 days after company formation)
Appointment Duration5 years, 8 months (resigned 16 February 2004)
RoleAdministrator
Correspondence Address1 Wellside Road
Balloch
Inverness
IV2 7GS
Scotland
Director NameAlan Duncan Tolmie
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(1 year, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 25 July 2008)
RoleEstimator
Country of ResidenceUnited Kingdom
Correspondence Address10 Wyvis Crescent
Conon Bridge
Dingwall
Ross Shire
IV7 8BZ
Scotland
Director NameAlexander Fergusson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(1 year, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 June 2000)
RoleManaging Director
Correspondence Address13 Clearmount Avenue
Newmilns
Ayrshire
KA16 9ER
Scotland
Director NameAlexander Fergusson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(1 year, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 June 2000)
RoleManaging Director
Correspondence Address13 Clearmount Avenue
Newmilns
Ayrshire
KA16 9ER
Scotland
Director NameMr Donald James Wright
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(2 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 March 2001)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressGriannan
St Leonards Road
Forres
Moray
IV36 2RE
Scotland
Director NameIain Campbell Henderson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(4 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 April 2008)
RoleCompany Director
Correspondence Address9 Montague Row
Inverness
Highland
IV3 5DX
Scotland
Director NameJohn Mackay
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(4 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Cameron Road
Tain
Ross Shire
IV19 1NN
Scotland
Director NameScott Alexander
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(4 years, 11 months after company formation)
Appointment Duration7 years (resigned 31 May 2010)
RoleGroup Commercial Director
Country of ResidenceScotland
Correspondence AddressRuchlinn
Camp Road
Comrie
Perthshire
PH6 2HA
Scotland
Director NameAlexander James Grant
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(5 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 29 February 2008)
RoleFinance Director
Correspondence Address52 Wester Inshes Court
Inverness
Inverness Shire
IV2 5HS
Scotland
Director NameMarjory Bremner Trace
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(5 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 October 2004)
RoleCompany Director
Correspondence Address1 Wellside Road
Balloch
Inverness
IV2 7GS
Scotland
Secretary NameCaroline Anne Sutherland
NationalityBritish
StatusResigned
Appointed16 February 2004(5 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 September 2006)
RoleSolicitor
Correspondence AddressFlat 4/1, 255 Clarence Drive
Glasgow
G11 7JU
Scotland
Director NameAshley Graham Martin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(8 years, 4 months after company formation)
Appointment Duration4 years (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpencers Farm
Whelpley Hill
Chesham
Buckinghamshire
HP5 3RP
Director NameMr John Samuel
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(8 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgeway
8 Dearney Road
Godalming
Surrey
GU7 2PQ
Director NameMr Garvis David Snook
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(8 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Sloane Gardens
London
SW1W 8EB
Secretary NameMr Julian Patrick Turnbull
NationalityEnglish
StatusResigned
Appointed26 September 2006(8 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Knoll
Marsh Green
Exeter
Devon
EX5 2ES
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed20 May 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 May 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2009
Turnover£23,131,000
Gross Profit£500,000
Net Worth-£204,000
Cash£24,000
Current Liabilities£5,386,000

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 December 2019Final Gazette dissolved following liquidation (1 page)
5 September 2019Final account prior to dissolution in CVL (16 pages)
31 October 2012Notice of move from Administration to Creditors Voluntary Liquidation (12 pages)
31 October 2012Administrator's progress report (12 pages)
31 October 2012Administrator's progress report (12 pages)
31 October 2012Notice of move from Administration to Creditors Voluntary Liquidation (12 pages)
14 June 2012Administrator's progress report (8 pages)
14 June 2012Administrator's progress report (8 pages)
9 December 2011Administrator's progress report (8 pages)
9 December 2011Administrator's progress report (8 pages)
10 November 2011Notice of extension of period of Administration (1 page)
10 November 2011Notice of extension of period of Administration (1 page)
22 June 2011Administrator's progress report (10 pages)
22 June 2011Administrator's progress report (10 pages)
28 February 2011Statement of affairs with form 2.13B(SCOT) (16 pages)
28 February 2011Statement of affairs with form 2.13B(SCOT) (16 pages)
31 January 2011Statement of administrator's deemed proposal (1 page)
31 January 2011Statement of administrator's deemed proposal (1 page)
12 January 2011Termination of appointment of Julian Turnbull as a secretary (1 page)
12 January 2011Termination of appointment of Garvis Snook as a director (1 page)
12 January 2011Termination of appointment of Julian Turnbull as a secretary (1 page)
12 January 2011Termination of appointment of Garvis Snook as a director (1 page)
11 January 2011Registered office address changed from , 151 St Vincent Street, Glasgow, G2 5NJ on 11 January 2011 (2 pages)
11 January 2011Registered office address changed from , 151 St Vincent Street, Glasgow, G2 5NJ on 11 January 2011 (2 pages)
6 January 2011Statement of administrator's proposal (31 pages)
6 January 2011Statement of administrator's proposal (31 pages)
24 November 2010Appointment of an administrator (13 pages)
24 November 2010Appointment of an administrator (13 pages)
17 November 2010Appointment of an administrator (27 pages)
17 November 2010Appointment of an administrator (27 pages)
1 November 2010Full accounts made up to 31 December 2009 (25 pages)
1 November 2010Full accounts made up to 31 December 2009 (25 pages)
4 October 2010Termination of appointment of Ashley Martin as a director (1 page)
4 October 2010Termination of appointment of Ashley Martin as a director (1 page)
13 September 2010Termination of appointment of John Mackay as a director (1 page)
13 September 2010Termination of appointment of John Mackay as a director (1 page)
1 June 2010Termination of appointment of Scott Alexander as a director (1 page)
1 June 2010Termination of appointment of Scott Alexander as a director (1 page)
7 May 2010Director's details changed for Gordon Lynn on 1 April 2010 (2 pages)
7 May 2010Director's details changed for Gordon Lynn on 1 April 2010 (2 pages)
7 May 2010Annual return made up to 19 April 2010 with a full list of shareholders
Statement of capital on 2010-05-07
  • GBP 2
(6 pages)
7 May 2010Director's details changed for Gordon Lynn on 1 April 2010 (2 pages)
7 May 2010Annual return made up to 19 April 2010 with a full list of shareholders
Statement of capital on 2010-05-07
  • GBP 2
(6 pages)
9 June 2009Full accounts made up to 31 December 2008 (15 pages)
9 June 2009Full accounts made up to 31 December 2008 (15 pages)
8 June 2009Appointment terminate, director george fraser logged form (1 page)
8 June 2009Appointment terminate, director george fraser logged form (1 page)
27 April 2009Appointment terminated director alan tolmie (1 page)
27 April 2009Appointment terminated director george fraser (1 page)
27 April 2009Return made up to 19/04/09; full list of members (4 pages)
27 April 2009Return made up to 19/04/09; full list of members (4 pages)
27 April 2009Appointment terminated director alan tolmie (1 page)
27 April 2009Appointment terminated director george fraser (1 page)
31 March 2009Alterations to floating charge 2 (13 pages)
31 March 2009Alterations to floating charge 3 (16 pages)
31 March 2009Alterations to floating charge 2 (13 pages)
31 March 2009Alterations to floating charge 5 (10 pages)
31 March 2009Alterations to floating charge 3 (16 pages)
31 March 2009Alterations to floating charge 5 (10 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 5 (21 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 5 (21 pages)
28 March 2009Alterations to floating charge 4 (10 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 4 (14 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 4 (14 pages)
28 March 2009Alterations to floating charge 4 (10 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 3 (13 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 3 (13 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
24 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 January 2009Appointment terminated director john samuel (1 page)
20 January 2009Appointment terminated director john samuel (1 page)
25 November 2008Appointment terminated director iain henderson (1 page)
25 November 2008Appointment terminated director iain henderson (1 page)
16 October 2008Full accounts made up to 31 December 2007 (14 pages)
16 October 2008Full accounts made up to 31 December 2007 (14 pages)
16 July 2008Appointment terminated director kenneth cameron (1 page)
16 July 2008Appointment terminated director kenneth cameron (1 page)
9 July 2008Director's change of particulars / garvis snook / 01/07/2008 (1 page)
9 July 2008Director's change of particulars / garvis snook / 01/07/2008 (1 page)
16 May 2008Location of register of members (1 page)
16 May 2008Return made up to 19/04/08; full list of members (6 pages)
16 May 2008Location of register of members (1 page)
16 May 2008Return made up to 19/04/08; full list of members (6 pages)
9 April 2008Appointment terminated director alexander grant (1 page)
9 April 2008Appointment terminated director alexander grant (1 page)
1 October 2007Company name changed tulloch civil engineering limite d\certificate issued on 01/10/07 (2 pages)
1 October 2007Company name changed tulloch civil engineering limite d\certificate issued on 01/10/07 (2 pages)
7 August 2007Full accounts made up to 31 December 2006 (14 pages)
7 August 2007Full accounts made up to 31 December 2006 (14 pages)
29 May 2007Return made up to 19/04/07; full list of members (4 pages)
29 May 2007Return made up to 19/04/07; full list of members (4 pages)
25 May 2007Location of register of members (1 page)
25 May 2007Location of register of members (1 page)
23 November 2006Full accounts made up to 31 December 2005 (16 pages)
23 November 2006Full accounts made up to 31 December 2005 (16 pages)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (3 pages)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (3 pages)
13 November 2006New secretary appointed (1 page)
13 November 2006Secretary resigned (1 page)
13 November 2006New secretary appointed (1 page)
13 November 2006Secretary resigned (1 page)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
16 October 2006Registered office changed on 16/10/06 from: corrie lodge, millburn road, inverness, IV2 3TP (1 page)
16 October 2006Registered office changed on 16/10/06 from: corrie lodge, millburn road, inverness, IV2 3TP (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
6 October 2006Auditor's resignation (1 page)
6 October 2006Auditor's resignation (1 page)
5 October 2006Dec mort/charge * (2 pages)
5 October 2006Dec mort/charge * (2 pages)
17 May 2006Return made up to 19/04/06; full list of members (10 pages)
17 May 2006Return made up to 19/04/06; full list of members (10 pages)
6 June 2005Full accounts made up to 31 December 2004 (16 pages)
6 June 2005Full accounts made up to 31 December 2004 (16 pages)
12 May 2005Return made up to 19/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
12 May 2005Return made up to 19/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
25 June 2004Full accounts made up to 31 December 2003 (16 pages)
25 June 2004Full accounts made up to 31 December 2003 (16 pages)
20 April 2004Return made up to 19/04/04; full list of members (11 pages)
20 April 2004Return made up to 19/04/04; full list of members (11 pages)
25 February 2004New secretary appointed (2 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004New secretary appointed (2 pages)
25 February 2004Secretary resigned (1 page)
19 February 2004New director appointed (6 pages)
19 February 2004New director appointed (6 pages)
28 October 2003Full accounts made up to 31 December 2002 (15 pages)
28 October 2003Full accounts made up to 31 December 2002 (15 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
16 May 2003New director appointed (3 pages)
16 May 2003New director appointed (3 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
29 April 2003Return made up to 24/04/03; full list of members (9 pages)
29 April 2003Return made up to 24/04/03; full list of members (9 pages)
31 October 2002Full accounts made up to 31 December 2001 (15 pages)
31 October 2002Full accounts made up to 31 December 2001 (15 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
7 May 2002Return made up to 03/05/02; full list of members (8 pages)
7 May 2002Return made up to 03/05/02; full list of members (8 pages)
21 September 2001Full accounts made up to 31 December 2000 (14 pages)
21 September 2001Full accounts made up to 31 December 2000 (14 pages)
9 May 2001Return made up to 08/05/01; full list of members (7 pages)
9 May 2001Return made up to 08/05/01; full list of members (7 pages)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
30 October 2000Full accounts made up to 31 December 1999 (14 pages)
30 October 2000Full accounts made up to 31 December 1999 (14 pages)
14 July 2000Declaration of assistance for shares acquisition (7 pages)
14 July 2000Declaration of assistance for shares acquisition (7 pages)
14 July 2000Declaration of assistance for shares acquisition (4 pages)
14 July 2000Declaration of assistance for shares acquisition (4 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
18 May 2000Return made up to 16/05/00; full list of members (7 pages)
18 May 2000Return made up to 16/05/00; full list of members (7 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
21 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
21 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
21 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 July 1999Partic of mort/charge * (6 pages)
8 July 1999Partic of mort/charge * (6 pages)
9 June 1999Return made up to 20/05/99; full list of members (10 pages)
9 June 1999Return made up to 20/05/99; full list of members (10 pages)
24 April 1999Director resigned (1 page)
24 April 1999Director resigned (1 page)
8 July 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
8 July 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
3 July 1998Memorandum and Articles of Association (9 pages)
3 July 1998Memorandum and Articles of Association (9 pages)
30 June 1998Company name changed topmap LIMITED\certificate issued on 01/07/98 (2 pages)
30 June 1998Company name changed topmap LIMITED\certificate issued on 01/07/98 (2 pages)
25 June 1998Registered office changed on 25/06/98 from: 24 great king street, edinburgh, EH3 6QN (1 page)
25 June 1998New director appointed (3 pages)
25 June 1998New secretary appointed (5 pages)
25 June 1998Director resigned (1 page)
25 June 1998Secretary resigned (1 page)
25 June 1998New secretary appointed (5 pages)
25 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (3 pages)
25 June 1998New director appointed (3 pages)
25 June 1998New director appointed (3 pages)
25 June 1998Registered office changed on 25/06/98 from: 24 great king street, edinburgh, EH3 6QN (1 page)
25 June 1998New director appointed (5 pages)
25 June 1998Director resigned (1 page)
25 June 1998New director appointed (5 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998Secretary resigned (1 page)
25 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
20 May 1998Incorporation (13 pages)
20 May 1998Incorporation (13 pages)