30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Secretary Name | Mr Lawrence Price |
---|---|
Status | Current |
Appointed | 13 December 2010(7 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Ms Debbie Naude |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2011(8 years after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Magdalen Centre Robert Robinson Avenue Oxford Oxon OX4 4GA |
Director Name | Paul Bolesworth |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2004) |
Role | Banker |
Correspondence Address | Ashcombe Farm Alweston Sherborne Dorset DT9 5JA |
Director Name | Mr Andrew Stuart Orrock |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 13 December 2010) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | 2 Thurle Cottages Rectory Road Streatley RG8 9QJ |
Director Name | Mr Ian Jackson Orrock |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 June 2009) |
Role | Industrialist |
Country of Residence | United Kingdom |
Correspondence Address | The Yardhouse Edinample Loch Earn Perthshire FK19 8QE Scotland |
Secretary Name | Mr Andrew Stuart Orrock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 13 December 2010) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | 2 Thurle Cottages Rectory Road Streatley RG8 9QJ |
Director Name | Mr Paul Munn |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 February 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Coul 52 Inverleith Place Edinburgh EH3 5PA Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | D.W. Director 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | rockworth.co.uk |
---|---|
Telephone | 01865 784896 |
Telephone region | Oxford |
Registered Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 100 other UK companies use this postal address |
401 at £0.1 | Lawrence Price 50.13% Ordinary |
---|---|
399 at £0.1 | Debbie Naude 49.88% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£343,486 |
Cash | £12,482 |
Current Liabilities | £581,595 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
3 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
---|---|
9 November 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
5 February 2020 | Confirmation statement made on 3 February 2020 with updates (4 pages) |
30 October 2019 | Director's details changed for Mr Lawrence Price on 29 October 2019 (2 pages) |
20 October 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
4 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
4 November 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
3 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
22 October 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
22 October 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
9 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
8 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
3 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
12 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
12 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
18 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
12 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
4 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
22 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
22 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
8 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
10 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh Lothian EH2 3AH United Kingdom on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh Lothian EH2 3AH United Kingdom on 24 October 2011 (1 page) |
28 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 August 2011 | Appointment of Ms Debbie Naude as a director (2 pages) |
22 August 2011 | Appointment of Ms Debbie Naude as a director (2 pages) |
25 May 2011 | Current accounting period extended from 28 February 2011 to 30 June 2011 (1 page) |
25 May 2011 | Current accounting period extended from 28 February 2011 to 30 June 2011 (1 page) |
15 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Director's details changed for Mr Lawrence Price on 14 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Mr Lawrence Price on 14 February 2011 (2 pages) |
11 January 2011 | Registered office address changed from Mbm Commercial Llp 5Th Floor 7 Castle Street Edinburgh Lothian EH2 3AH United Kingdom on 11 January 2011 (1 page) |
11 January 2011 | Registered office address changed from Mbm Commercial Llp 5Th Floor 7 Castle Street Edinburgh Lothian EH2 3AH United Kingdom on 11 January 2011 (1 page) |
15 December 2010 | Registered office address changed from 4Th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN on 15 December 2010 (1 page) |
15 December 2010 | Appointment of Mr Lawrence Price as a secretary (1 page) |
15 December 2010 | Termination of appointment of Andrew Orrock as a director (1 page) |
15 December 2010 | Termination of appointment of Andrew Orrock as a secretary (1 page) |
15 December 2010 | Termination of appointment of Andrew Orrock as a director (1 page) |
15 December 2010 | Termination of appointment of Andrew Orrock as a secretary (1 page) |
15 December 2010 | Registered office address changed from 4Th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN on 15 December 2010 (1 page) |
15 December 2010 | Appointment of Mr Lawrence Price as a secretary (1 page) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
15 February 2010 | Director's details changed for Mr Andrew Stuart Orrock on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Director's details changed for Mr Andrew Stuart Orrock on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Lawrence Price on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Lawrence Price on 15 February 2010 (2 pages) |
7 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
7 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
20 July 2009 | Director appointed lawrence price (2 pages) |
20 July 2009 | Director appointed lawrence price (2 pages) |
8 July 2009 | Appointment terminated director ian orrock (1 page) |
8 July 2009 | Appointment terminated director ian orrock (1 page) |
20 March 2009 | Return made up to 03/02/09; full list of members (4 pages) |
20 March 2009 | Return made up to 03/02/09; full list of members (4 pages) |
20 March 2009 | Director and secretary's change of particulars / andrew orrock / 01/03/2009 (1 page) |
20 March 2009 | Director and secretary's change of particulars / andrew orrock / 01/03/2009 (1 page) |
17 June 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
17 June 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
27 February 2008 | Return made up to 03/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 03/02/08; full list of members (4 pages) |
27 February 2008 | Appointment terminated director paul munn (1 page) |
27 February 2008 | Appointment terminated director paul munn (1 page) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
8 March 2007 | Return made up to 03/02/07; full list of members
|
8 March 2007 | Return made up to 03/02/07; full list of members
|
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
10 March 2006 | Return made up to 03/02/06; full list of members (7 pages) |
10 March 2006 | Return made up to 03/02/06; full list of members (7 pages) |
5 January 2006 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
5 January 2006 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
1 March 2005 | Return made up to 03/02/05; full list of members
|
1 March 2005 | Return made up to 03/02/05; full list of members
|
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
14 January 2005 | Company name changed rockworth capital partners limit ed\certificate issued on 14/01/05 (2 pages) |
14 January 2005 | Company name changed rockworth capital partners limit ed\certificate issued on 14/01/05 (2 pages) |
7 December 2004 | Accounts for a dormant company made up to 29 February 2004 (2 pages) |
7 December 2004 | Accounts for a dormant company made up to 29 February 2004 (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
22 March 2004 | Resolutions
|
22 March 2004 | Resolutions
|
22 March 2004 | Ad 10/02/04--------- £ si [email protected]=79 £ ic 1/80 (2 pages) |
22 March 2004 | Ad 10/02/04--------- £ si [email protected]=79 £ ic 1/80 (2 pages) |
22 March 2004 | S-div 10/03/04 (1 page) |
22 March 2004 | S-div 10/03/04 (1 page) |
2 March 2004 | Return made up to 03/02/04; full list of members (7 pages) |
2 March 2004 | Return made up to 03/02/04; full list of members (7 pages) |
23 July 2003 | New secretary appointed;new director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New secretary appointed;new director appointed (2 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
2 April 2003 | Company name changed dunwilco (1036) LIMITED\certificate issued on 02/04/03 (2 pages) |
2 April 2003 | Company name changed dunwilco (1036) LIMITED\certificate issued on 02/04/03 (2 pages) |
3 February 2003 | Incorporation (25 pages) |
3 February 2003 | Incorporation (25 pages) |