Company NameRock Solid Investments Limited
DirectorAlasdair John Campbell
Company StatusActive
Company NumberSC238423
CategoryPrivate Limited Company
Incorporation Date21 October 2002(21 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alasdair John Campbell
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityScottish
StatusCurrent
Appointed21 October 2002(same day as company formation)
RoleElectrical Contractor
Country of ResidenceScotland
Correspondence AddressSunnylaw Farm Pendreich Road
Bridge Of Allan
Stirling
FK9 4LY
Scotland
Secretary NameEwena Campbell
NationalityBritish
StatusResigned
Appointed21 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address17 Mirrlees Lane
Glasgow
G12 0SL
Scotland
Director NameGeorge James Scott Baxter
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(5 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 21 April 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressDam Cottage
Kippen
Stirling
Stirlingshire
FK8 3JX
Scotland
Secretary NameGeorge James Scott Baxter
NationalityBritish
StatusResigned
Appointed10 December 2007(5 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 11 June 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressDam Cottage
Kippen
Stirling
Stirlingshire
FK8 3JX
Scotland

Location

Registered AddressUnit 11
Back O'Hill Industrial Estate
Stirling
Stirlingshire
FK8 1SH
Scotland
ConstituencyStirling
WardCastle
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£37,022
Cash£1,383
Current Liabilities£12,515

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return21 October 2023 (6 months ago)
Next Return Due4 November 2024 (6 months, 2 weeks from now)

Charges

13 December 2002Delivered on: 23 December 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1, townhead apartments, drysdale street, alloa.
Outstanding

Filing History

23 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
12 June 2020Micro company accounts made up to 31 October 2019 (5 pages)
31 October 2019Confirmation statement made on 21 October 2019 with updates (4 pages)
14 October 2019Micro company accounts made up to 31 October 2018 (5 pages)
19 July 2019Previous accounting period shortened from 30 October 2018 to 29 October 2018 (1 page)
26 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
19 October 2018Micro company accounts made up to 31 October 2017 (5 pages)
27 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
3 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
2 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
2 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
26 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
23 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 200
(3 pages)
23 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 200
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 200
(3 pages)
30 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 200
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 October 2013Director's details changed for Mr Alasdair John Campbell on 15 June 2013 (2 pages)
24 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 200
(3 pages)
24 October 2013Director's details changed for Mr Alasdair John Campbell on 15 June 2013 (2 pages)
24 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 200
(3 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
11 June 2013Termination of appointment of George Baxter as a secretary (1 page)
11 June 2013Termination of appointment of George Baxter as a secretary (1 page)
30 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
16 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
20 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
17 May 2011Termination of appointment of George Baxter as a director (1 page)
17 May 2011Termination of appointment of George Baxter as a director (1 page)
8 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
8 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
8 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
4 November 2009Director's details changed for George James Scott Baxter on 31 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Alasdair John Campbell on 31 October 2009 (2 pages)
4 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
4 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for George James Scott Baxter on 31 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Alasdair John Campbell on 31 October 2009 (2 pages)
8 May 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
8 May 2009Registered office changed on 08/05/2009 from 93 stirling enterprise park springbank road stirling stirlingshire FK7 7RP (1 page)
8 May 2009Registered office changed on 08/05/2009 from 93 stirling enterprise park springbank road stirling stirlingshire FK7 7RP (1 page)
8 May 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
18 November 2008Return made up to 21/10/08; full list of members (4 pages)
18 November 2008Appointment terminated secretary ewena campbell (1 page)
18 November 2008Return made up to 21/10/08; full list of members (4 pages)
18 November 2008Director's change of particulars / alasdair campbell / 01/02/2008 (2 pages)
18 November 2008Director's change of particulars / alasdair campbell / 01/02/2008 (2 pages)
18 November 2008Appointment terminated secretary ewena campbell (1 page)
20 December 2007Total exemption full accounts made up to 31 October 2007 (7 pages)
20 December 2007New secretary appointed;new director appointed (3 pages)
20 December 2007New secretary appointed;new director appointed (3 pages)
20 December 2007Ad 10/12/07--------- £ si 100@1=100 £ ic 100/200 (4 pages)
20 December 2007Ad 10/12/07--------- £ si 100@1=100 £ ic 100/200 (4 pages)
20 December 2007Total exemption full accounts made up to 31 October 2007 (7 pages)
6 November 2007Return made up to 21/10/07; full list of members (2 pages)
6 November 2007Return made up to 21/10/07; full list of members (2 pages)
18 January 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
18 January 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
8 January 2007Return made up to 21/10/06; full list of members (2 pages)
8 January 2007Return made up to 21/10/06; full list of members (2 pages)
19 December 2006Registered office changed on 19/12/06 from: kirkton duchray road aberfoyle stirling FK8 3XB (1 page)
19 December 2006Registered office changed on 19/12/06 from: kirkton duchray road aberfoyle stirling FK8 3XB (1 page)
22 June 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
22 June 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
27 October 2005Return made up to 21/10/05; full list of members (6 pages)
27 October 2005Return made up to 21/10/05; full list of members (6 pages)
22 August 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
22 August 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
12 November 2004Registered office changed on 12/11/04 from: kirkton house duchray road aberfoyle stirlingshire FK8 3XB (1 page)
12 November 2004Registered office changed on 12/11/04 from: kirkton house duchray road aberfoyle stirlingshire FK8 3XB (1 page)
26 October 2004Return made up to 21/10/04; full list of members (6 pages)
26 October 2004Return made up to 21/10/04; full list of members (6 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
16 December 2003Return made up to 21/10/03; full list of members (6 pages)
16 December 2003Return made up to 21/10/03; full list of members (6 pages)
23 December 2002Partic of mort/charge * (6 pages)
23 December 2002Partic of mort/charge * (6 pages)
21 October 2002Incorporation (15 pages)
21 October 2002Incorporation (15 pages)