Oldmeldrum
Inverurie
Aberdeenshire
AB51 0PH
Scotland
Director Name | William Stewart McKay |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2003(1 year, 3 months after company formation) |
Appointment Duration | 12 years (closed 10 November 2015) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 3 Ottoline Drive Troon Ayrshire KA10 7AN Scotland |
Secretary Name | William Stewart McKay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 2003(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 10 November 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Ottoline Drive Troon Ayrshire KA10 7AN Scotland |
Secretary Name | Alison Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Dalry Road Beith Ayrshire KA15 1BA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.rockwoodproperty.co.uk |
---|---|
Telephone | 01490 981052 |
Telephone region | Corwen |
Registered Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 8 other UK companies use this postal address |
500 at £1 | Kenneth William Macleod 50.00% Ordinary |
---|---|
500 at £1 | William Stewart Mckay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,363 |
Cash | £16,513 |
Current Liabilities | £150 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 July 2015 | Application to strike the company off the register (3 pages) |
14 July 2015 | Application to strike the company off the register (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 August 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Register(s) moved to registered office address 302 St. Vincent Street Glasgow G2 5RZ (1 page) |
6 August 2014 | Register(s) moved to registered office address 302 St. Vincent Street Glasgow G2 5RZ (1 page) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 August 2012 | Director's details changed for Kenneth William Macleod on 10 August 2011 (2 pages) |
13 August 2012 | Register(s) moved to registered inspection location (1 page) |
13 August 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Register(s) moved to registered inspection location (1 page) |
13 August 2012 | Register inspection address has been changed (1 page) |
13 August 2012 | Director's details changed for Kenneth William Macleod on 10 August 2011 (2 pages) |
13 August 2012 | Register inspection address has been changed (1 page) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 September 2010 | Registered office address changed from 38 Dalry Road Beith KA15 1BA on 22 September 2010 (1 page) |
22 September 2010 | Registered office address changed from 38 Dalry Road Beith KA15 1BA on 22 September 2010 (1 page) |
2 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 August 2007 | Partic of mort/charge * (3 pages) |
21 August 2007 | Partic of mort/charge * (3 pages) |
16 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
16 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 July 2006 | Return made up to 19/06/06; full list of members (7 pages) |
24 July 2006 | Return made up to 19/06/06; full list of members (7 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 July 2005 | Return made up to 19/06/05; full list of members (7 pages) |
14 July 2005 | Return made up to 19/06/05; full list of members (7 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
19 April 2004 | Resolutions
|
19 April 2004 | Ad 31/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 April 2004 | Ad 31/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 April 2004 | Resolutions
|
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | New secretary appointed (2 pages) |
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | New director appointed (2 pages) |
23 July 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
23 July 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
23 July 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
23 July 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
11 July 2003 | Return made up to 19/06/03; full list of members (6 pages) |
11 July 2003 | Return made up to 19/06/03; full list of members (6 pages) |
20 June 2002 | Resolutions
|
20 June 2002 | Resolutions
|
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Incorporation (16 pages) |
19 June 2002 | Incorporation (16 pages) |