Edinburgh
EH8 9LD
Scotland
Director Name | Hassan Nosbah Dajani |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Dick Place Edinburgh Midlothian EH9 2JU Scotland |
Director Name | Mr John Murray Hawkes |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 87 Hillview Road Edinburgh EH12 8QE Scotland |
Director Name | Jack Sinclair |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Role | Project Manager |
Correspondence Address | 79 Saint Johns Road Edinburgh Midlothian EH12 6NN Scotland |
Director Name | Mr John Malcolm Flinn |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 George Square Edinburgh EH8 9LD Scotland |
Secretary Name | Mr Steven Francis Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 George Square Edinburgh EH8 9LD Scotland |
Director Name | Mr Steven Francis Turnbull |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(1 year after company formation) |
Appointment Duration | 23 years, 8 months (resigned 11 April 2024) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 26 George Square Edinburgh EH8 9LD Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.roccovenezia.com |
---|
Registered Address | 26 George Square Edinburgh EH8 9LD Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Southside/Newington |
Address Matches | Over 10 other UK companies use this postal address |
60 at £1 | Caroline Turnbull 60.00% Ordinary |
---|---|
40 at £1 | Steven Turnbull 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,613,362 |
Cash | £10,443 |
Current Liabilities | £98,434 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 26 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 9 August 2024 (3 months from now) |
7 February 2008 | Delivered on: 13 February 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 19 woodlands bank, dalgety bay, dunfermline. Outstanding |
---|---|
13 February 2007 | Delivered on: 22 February 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 26/7 craighouse gardens, edinburgh MID3415. Outstanding |
25 July 2011 | Delivered on: 4 August 2011 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 282 woodlands road,glasgow GLA205888. Outstanding |
25 July 2011 | Delivered on: 4 August 2011 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Westmost third floor flat, 36 woodlands drive, glasgow GLA85289. Outstanding |
25 July 2011 | Delivered on: 4 August 2011 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 24-28 woodlands drive, glasgow GLA55665. Outstanding |
9 June 2011 | Delivered on: 10 June 2011 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 miller road dunfermline ffe 78619 (please see form). Outstanding |
9 June 2011 | Delivered on: 10 June 2011 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 18 miller road dunfermline FFE78619 (please see form). Outstanding |
9 June 2011 | Delivered on: 10 June 2011 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 20 miller road dunfermline ffe 78619 (please see form). Outstanding |
18 May 2010 | Delivered on: 28 May 2010 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
27 May 2010 | Delivered on: 28 May 2010 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3/2 and flat 3/3, 8 byres road, glasgow, title number GLA204052. Outstanding |
27 May 2010 | Delivered on: 28 May 2010 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/3, 8 byres road, glasgow, title number GLA15027. Outstanding |
11 April 2006 | Delivered on: 28 April 2006 Satisfied on: 5 July 2011 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects at 74 polton road west, lasswade mid 14005. Fully Satisfied |
11 April 2006 | Delivered on: 28 April 2006 Satisfied on: 5 July 2011 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The garage at 5 walker place, lasswade mid 16259. Fully Satisfied |
27 February 2006 | Delivered on: 20 March 2006 Satisfied on: 9 June 2011 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 16, 18 & 20 miller road, dunfermline FFE98619. Fully Satisfied |
18 March 2005 | Delivered on: 24 March 2005 Satisfied on: 8 July 2011 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flatted dwellinghouse,number 9B castleblair lane, dunfermline. Fully Satisfied |
29 March 2004 | Delivered on: 7 April 2004 Satisfied on: 10 June 2011 Persons entitled: Aib Group (UK) PLC Classification: 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 |
16 January 2004 | Delivered on: 21 January 2004 Satisfied on: 7 September 2010 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at miller road, dunfermline (title number ffe 44671). Fully Satisfied |
4 February 2002 | Delivered on: 11 February 2002 Satisfied on: 5 July 2011 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 frankfield place, dalgety bay, fife. Fully Satisfied |
1 August 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
---|---|
15 July 2023 | Satisfaction of charge 9 in full (4 pages) |
28 April 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
27 July 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
19 July 2022 | Micro company accounts made up to 31 July 2021 (6 pages) |
26 July 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
21 June 2021 | Micro company accounts made up to 31 July 2020 (6 pages) |
30 November 2020 | Termination of appointment of John Malcolm Flinn as a director on 28 September 2020 (1 page) |
25 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
29 April 2020 | Micro company accounts made up to 31 July 2019 (6 pages) |
9 December 2019 | Satisfaction of charge 14 in full (1 page) |
9 December 2019 | Satisfaction of charge 15 in full (1 page) |
9 December 2019 | Satisfaction of charge 13 in full (1 page) |
7 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
11 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
3 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
1 May 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
26 September 2017 | Registered office address changed from 16 Comely Park Dunfermline Fife KY12 7HU to 26 George Square Edinburgh EH8 9LD on 26 September 2017 (1 page) |
26 September 2017 | Registered office address changed from 16 Comely Park Dunfermline Fife KY12 7HU to 26 George Square Edinburgh EH8 9LD on 26 September 2017 (1 page) |
8 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
12 September 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
4 August 2015 | Secretary's details changed for Mr Steven Francis Turnbull on 26 July 2015 (1 page) |
4 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Director's details changed for Mr Steven Francis Turnbull on 26 July 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr Steven Francis Turnbull on 26 July 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr John Malcolm Flinn on 26 July 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr John Malcolm Flinn on 26 July 2015 (2 pages) |
4 August 2015 | Secretary's details changed for Mr Steven Francis Turnbull on 26 July 2015 (1 page) |
4 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
3 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
5 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
4 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
11 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
11 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
6 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
6 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
6 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
6 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
6 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
6 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
28 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Whole /charge no 12 (4 pages) |
28 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Whole /charge no 12 (4 pages) |
14 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
14 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
10 June 2011 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
9 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
9 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
8 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
8 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
10 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
28 May 2010 | Alterations to floating charge 12 (5 pages) |
28 May 2010 | Alterations to floating charge 3 (5 pages) |
28 May 2010 | Alterations to floating charge 3 (5 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
28 May 2010 | Alterations to floating charge 12 (5 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
1 September 2009 | Return made up to 26/07/09; full list of members (4 pages) |
1 September 2009 | Return made up to 26/07/09; full list of members (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
11 November 2008 | Return made up to 26/07/08; full list of members (4 pages) |
11 November 2008 | Return made up to 26/07/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
15 February 2008 | Dec mort/charge release * (3 pages) |
15 February 2008 | Dec mort/charge release * (3 pages) |
13 February 2008 | Partic of mort/charge * (3 pages) |
13 February 2008 | Partic of mort/charge * (3 pages) |
15 August 2007 | Return made up to 26/07/07; no change of members (7 pages) |
15 August 2007 | Return made up to 26/07/07; no change of members (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
22 February 2007 | Partic of mort/charge * (3 pages) |
22 February 2007 | Partic of mort/charge * (3 pages) |
9 February 2007 | Dec mort/charge release * (2 pages) |
9 February 2007 | Dec mort/charge release * (2 pages) |
17 January 2007 | Registered office changed on 17/01/07 from: 25A kirkgate dunfermline fife KY12 7NA (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: 25A kirkgate dunfermline fife KY12 7NA (1 page) |
19 October 2006 | Return made up to 26/07/06; full list of members
|
19 October 2006 | Return made up to 26/07/06; full list of members
|
31 August 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
28 April 2006 | Partic of mort/charge * (4 pages) |
28 April 2006 | Partic of mort/charge * (4 pages) |
28 April 2006 | Partic of mort/charge * (4 pages) |
28 April 2006 | Partic of mort/charge * (4 pages) |
20 March 2006 | Partic of mort/charge * (3 pages) |
20 March 2006 | Partic of mort/charge * (3 pages) |
21 September 2005 | Return made up to 26/07/05; full list of members (7 pages) |
21 September 2005 | Return made up to 26/07/05; full list of members (7 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
24 March 2005 | Partic of mort/charge * (3 pages) |
24 March 2005 | Partic of mort/charge * (3 pages) |
11 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
11 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
7 April 2004 | Partic of mort/charge * (5 pages) |
7 April 2004 | Partic of mort/charge * (5 pages) |
21 January 2004 | Partic of mort/charge * (5 pages) |
21 January 2004 | Partic of mort/charge * (5 pages) |
31 July 2003 | Return made up to 26/07/03; full list of members
|
31 July 2003 | Return made up to 26/07/03; full list of members
|
21 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
5 May 2003 | Registered office changed on 05/05/03 from: 3 hill street edinburgh midlothian EH2 3JP (1 page) |
5 May 2003 | Registered office changed on 05/05/03 from: 3 hill street edinburgh midlothian EH2 3JP (1 page) |
28 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
28 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
15 March 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
15 March 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
11 February 2002 | Partic of mort/charge * (6 pages) |
11 February 2002 | Partic of mort/charge * (6 pages) |
3 August 2001 | Return made up to 26/07/01; full list of members (7 pages) |
3 August 2001 | Return made up to 26/07/01; full list of members (7 pages) |
29 September 2000 | Ad 22/09/00--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
29 September 2000 | Ad 22/09/00--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
21 September 2000 | Company name changed barnton international LIMITED\certificate issued on 22/09/00 (2 pages) |
21 September 2000 | Company name changed barnton international LIMITED\certificate issued on 22/09/00 (2 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
24 August 2000 | Return made up to 26/07/00; full list of members (7 pages) |
24 August 2000 | Return made up to 26/07/00; full list of members (7 pages) |
15 August 2000 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
15 August 2000 | Resolutions
|
15 August 2000 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
15 August 2000 | Resolutions
|
30 September 1999 | Ad 26/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
30 September 1999 | Ad 26/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | Secretary resigned (1 page) |
26 July 1999 | Incorporation (19 pages) |
26 July 1999 | Incorporation (19 pages) |