Company NameRockwood Property Investments Limited
Company StatusDissolved
Company NumberSC232957
CategoryPrivate Limited Company
Incorporation Date19 June 2002(21 years, 10 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Kenneth William Macleod
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2002(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address18 Parcock Place
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0PH
Scotland
Director NameWilliam Stewart McKay
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2003(1 year, 3 months after company formation)
Appointment Duration12 years (closed 10 November 2015)
RoleConsultant
Country of ResidenceScotland
Correspondence Address3 Ottoline Drive
Troon
Ayrshire
KA10 7AN
Scotland
Secretary NameWilliam Stewart McKay
NationalityBritish
StatusClosed
Appointed20 November 2003(1 year, 5 months after company formation)
Appointment Duration11 years, 11 months (closed 10 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Ottoline Drive
Troon
Ayrshire
KA10 7AN
Scotland
Secretary NameAlison Macleod
NationalityBritish
StatusResigned
Appointed19 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address38 Dalry Road
Beith
Ayrshire
KA15 1BA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.rockwoodproperty.co.uk
Telephone01490 981052
Telephone regionCorwen

Location

Registered Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches8 other UK companies use this postal address

Shareholders

500 at £1Kenneth William Macleod
50.00%
Ordinary
500 at £1William Stewart Mckay
50.00%
Ordinary

Financials

Year2014
Net Worth£16,363
Cash£16,513
Current Liabilities£150

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2015First Gazette notice for voluntary strike-off (1 page)
24 July 2015First Gazette notice for voluntary strike-off (1 page)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 July 2015Application to strike the company off the register (3 pages)
14 July 2015Application to strike the company off the register (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 August 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(6 pages)
6 August 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(6 pages)
6 August 2014Register(s) moved to registered office address 302 St. Vincent Street Glasgow G2 5RZ (1 page)
6 August 2014Register(s) moved to registered office address 302 St. Vincent Street Glasgow G2 5RZ (1 page)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
16 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 August 2012Director's details changed for Kenneth William Macleod on 10 August 2011 (2 pages)
13 August 2012Register(s) moved to registered inspection location (1 page)
13 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
13 August 2012Register(s) moved to registered inspection location (1 page)
13 August 2012Register inspection address has been changed (1 page)
13 August 2012Director's details changed for Kenneth William Macleod on 10 August 2011 (2 pages)
13 August 2012Register inspection address has been changed (1 page)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 September 2010Registered office address changed from 38 Dalry Road Beith KA15 1BA on 22 September 2010 (1 page)
22 September 2010Registered office address changed from 38 Dalry Road Beith KA15 1BA on 22 September 2010 (1 page)
2 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 June 2009Return made up to 19/06/09; full list of members (4 pages)
22 June 2009Return made up to 19/06/09; full list of members (4 pages)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 July 2008Return made up to 19/06/08; full list of members (4 pages)
14 July 2008Return made up to 19/06/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 August 2007Partic of mort/charge * (3 pages)
21 August 2007Partic of mort/charge * (3 pages)
16 July 2007Return made up to 19/06/07; full list of members (2 pages)
16 July 2007Return made up to 19/06/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 July 2006Return made up to 19/06/06; full list of members (7 pages)
24 July 2006Return made up to 19/06/06; full list of members (7 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 July 2005Return made up to 19/06/05; full list of members (7 pages)
14 July 2005Return made up to 19/06/05; full list of members (7 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 July 2004Return made up to 19/06/04; full list of members (7 pages)
15 July 2004Return made up to 19/06/04; full list of members (7 pages)
19 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 April 2004Ad 31/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 April 2004Ad 31/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 January 2004Secretary resigned (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004New secretary appointed (2 pages)
27 January 2004New secretary appointed (2 pages)
4 November 2003New director appointed (2 pages)
4 November 2003New director appointed (2 pages)
23 July 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
23 July 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
23 July 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
23 July 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
11 July 2003Return made up to 19/06/03; full list of members (6 pages)
11 July 2003Return made up to 19/06/03; full list of members (6 pages)
20 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002Incorporation (16 pages)
19 June 2002Incorporation (16 pages)