Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director Name | Mr Robert Andrew Pollock |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Secretary Name | Mr Robert Andrew Pollock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 500 other UK companies use this postal address |
500 at £1 | John Clarke Gunning 50.00% Ordinary |
---|---|
500 at £1 | Mrs Lesley Gunning 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,535 |
Cash | £2,446 |
Current Liabilities | £31,389 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 7 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months from now) |
25 September 2007 | Delivered on: 2 October 2007 Persons entitled: Clydesdale Bank Public Limited Company 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. Outstanding |
---|---|
15 March 2007 | Delivered on: 24 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at woodend, mousebank road, lanark LAN181149. Outstanding |
26 April 2005 | Delivered on: 7 May 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: First and second floor premises at 1 castlegate and 2 wellgate, lanark (title number lan 181578). Outstanding |
24 February 2005 | Delivered on: 28 February 2005 Satisfied on: 14 November 2007 Persons entitled: The Royal Bank of Scotland PLC 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 |
3 October 2017 | Termination of appointment of Robert Andrew Pollock as a secretary on 30 September 2017 (1 page) |
---|---|
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
10 July 2017 | Notification of John Clarke Gunning as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
31 March 2017 | Previous accounting period extended from 30 June 2016 to 31 October 2016 (1 page) |
9 November 2016 | Satisfaction of charge 4 in full (1 page) |
5 July 2016 | Satisfaction of charge 2 in full (1 page) |
5 July 2016 | Satisfaction of charge 3 in full (1 page) |
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
4 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
8 April 2014 | Termination of appointment of Robert Pollock as a director (1 page) |
19 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
8 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Company name changed rockridge design & build LIMITED\certificate issued on 09/05/13
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
10 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 June 2011 | Director's details changed for John Clarke Gunning on 7 June 2011 (2 pages) |
15 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Secretary's details changed for Robert Andrew Pollock on 7 June 2011 (1 page) |
15 June 2011 | Director's details changed for John Clarke Gunning on 7 June 2011 (2 pages) |
15 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Director's details changed for Robert Andrew Pollock on 7 June 2011 (2 pages) |
15 June 2011 | Director's details changed for Robert Andrew Pollock on 7 June 2011 (2 pages) |
15 June 2011 | Secretary's details changed for Robert Andrew Pollock on 7 June 2011 (1 page) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
9 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 November 2007 | Dec mort/charge * (2 pages) |
2 October 2007 | Partic of mort/charge * (3 pages) |
12 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
24 March 2007 | Partic of mort/charge * (3 pages) |
8 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
8 June 2006 | Director's particulars changed (1 page) |
20 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
8 June 2005 | Return made up to 07/06/05; full list of members
|
7 May 2005 | Partic of mort/charge * (3 pages) |
29 April 2005 | Ad 28/02/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 April 2005 | Resolutions
|
29 April 2005 | £ nc 100/10000 28/02/05 (1 page) |
17 March 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
28 February 2005 | Partic of mort/charge * (3 pages) |
10 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
26 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
24 June 2003 | Ad 07/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 June 2003 | Return made up to 07/06/03; full list of members
|
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New secretary appointed;new director appointed (2 pages) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
7 June 2002 | Incorporation (16 pages) |