Company NameRockridge Construction Limited
Company StatusDissolved
Company NumberSC245018
CategoryPrivate Limited Company
Incorporation Date4 March 2003(21 years, 1 month ago)
Dissolution Date24 March 2016 (8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Clarke Gunning
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Quarry Street
Hamilton
ML3 7AX
Scotland
Director NameLesley Gunning
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2004(1 year after company formation)
Appointment Duration12 years (closed 24 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address104 Quarry Street
Hamilton
ML3 7AX
Scotland
Director NameFrank Cruickshanks Gunning
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2006(3 years, 7 months after company formation)
Appointment Duration9 years, 5 months (closed 24 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address104 Quarry Street
Hamilton
ML3 7AX
Scotland
Director NameMr Robert Andrew Pollock
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2006(3 years, 7 months after company formation)
Appointment Duration9 years, 5 months (closed 24 March 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address104 Quarry Street
Hamilton
ML3 7AX
Scotland
Secretary NameMr Robert Andrew Pollock
NationalityBritish
StatusClosed
Appointed30 November 2006(3 years, 9 months after company formation)
Appointment Duration9 years, 3 months (closed 24 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Quarry Street
Hamilton
ML3 7AX
Scotland
Secretary NameTony Docherty
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Glen Bervie
St Leonards
East Kilbride
Glasgow
G74 3ST
Scotland
Secretary NameKevin Leask
NationalityBritish
StatusResigned
Appointed30 May 2003(2 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2006)
RoleCompany Director
Correspondence Address60 Shaftesbury Street
Alloa
Clackmannanshire
FK10 2LT
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 March 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address104 Quarry Street
Hamilton
ML3 7AX
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Financials

Year2012
Net Worth-£141,880
Cash£100
Current Liabilities£342,687

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 March 2016Final Gazette dissolved following liquidation (1 page)
24 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2016Final Gazette dissolved following liquidation (1 page)
24 December 2015Notice of final meeting of creditors (3 pages)
24 December 2015Notice of final meeting of creditors (3 pages)
11 March 2014Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 11 March 2014 (2 pages)
11 March 2014Court order notice of winding up (1 page)
11 March 2014Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 11 March 2014 (2 pages)
11 March 2014Court order notice of winding up (1 page)
11 March 2014Notice of winding up order (1 page)
11 March 2014Notice of winding up order (1 page)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
3 April 2013Annual return made up to 4 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 1,000
(5 pages)
3 April 2013Annual return made up to 4 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 1,000
(5 pages)
3 April 2013Annual return made up to 4 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 1,000
(5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
9 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
9 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
28 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
15 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
15 March 2010Secretary's details changed for Robert Andrew Pollock on 4 March 2010 (1 page)
15 March 2010Director's details changed for Lesley Gunning on 4 March 2010 (2 pages)
15 March 2010Director's details changed for Robert Andrew Pollock on 4 March 2010 (2 pages)
15 March 2010Director's details changed for John Clarke Gunning on 4 March 2010 (2 pages)
15 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Frank Cruickshanks Gunning on 4 March 2010 (2 pages)
15 March 2010Director's details changed for Robert Andrew Pollock on 4 March 2010 (2 pages)
15 March 2010Director's details changed for Robert Andrew Pollock on 4 March 2010 (2 pages)
15 March 2010Director's details changed for Lesley Gunning on 4 March 2010 (2 pages)
15 March 2010Director's details changed for John Clarke Gunning on 4 March 2010 (2 pages)
15 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
15 March 2010Secretary's details changed for Robert Andrew Pollock on 4 March 2010 (1 page)
15 March 2010Director's details changed for Frank Cruickshanks Gunning on 4 March 2010 (2 pages)
15 March 2010Director's details changed for John Clarke Gunning on 4 March 2010 (2 pages)
15 March 2010Director's details changed for Lesley Gunning on 4 March 2010 (2 pages)
15 March 2010Director's details changed for Frank Cruickshanks Gunning on 4 March 2010 (2 pages)
15 March 2010Secretary's details changed for Robert Andrew Pollock on 4 March 2010 (1 page)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
9 March 2009Return made up to 04/03/09; full list of members (4 pages)
9 March 2009Return made up to 04/03/09; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
4 March 2008Return made up to 04/03/08; full list of members (4 pages)
4 March 2008Return made up to 04/03/08; full list of members (4 pages)
29 January 2008Dec mort/charge * (2 pages)
29 January 2008Dec mort/charge * (2 pages)
2 October 2007Partic of mort/charge * (3 pages)
2 October 2007Partic of mort/charge * (3 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
6 March 2007Director's particulars changed (1 page)
6 March 2007New secretary appointed (1 page)
6 March 2007Return made up to 04/03/07; full list of members (3 pages)
6 March 2007Secretary resigned (1 page)
6 March 2007Director's particulars changed (1 page)
6 March 2007Secretary resigned (1 page)
6 March 2007Return made up to 04/03/07; full list of members (3 pages)
6 March 2007New secretary appointed (1 page)
4 October 2006New director appointed (1 page)
4 October 2006New director appointed (1 page)
4 October 2006New director appointed (1 page)
4 October 2006New director appointed (1 page)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
8 May 2006Secretary's particulars changed (1 page)
8 May 2006Secretary's particulars changed (1 page)
9 March 2006Return made up to 04/03/06; full list of members (2 pages)
9 March 2006Director's particulars changed (1 page)
9 March 2006Director's particulars changed (1 page)
9 March 2006Return made up to 04/03/06; full list of members (2 pages)
9 March 2006Director's particulars changed (1 page)
9 March 2006Director's particulars changed (1 page)
21 March 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
21 March 2005Return made up to 04/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
17 March 2005New director appointed (1 page)
17 March 2005New director appointed (1 page)
5 January 2005Ad 31/08/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
5 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
5 January 2005Ad 31/08/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 December 2004Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
22 December 2004Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
17 July 2004Partic of mort/charge * (6 pages)
17 July 2004Partic of mort/charge * (6 pages)
5 March 2004Return made up to 04/03/04; full list of members
  • 363(287) ‐ Registered office changed on 05/03/04
(6 pages)
5 March 2004Return made up to 04/03/04; full list of members
  • 363(287) ‐ Registered office changed on 05/03/04
(6 pages)
10 July 2003New secretary appointed (1 page)
10 July 2003New secretary appointed (1 page)
10 July 2003Secretary resigned (1 page)
10 July 2003Secretary resigned (1 page)
4 March 2003Secretary resigned (1 page)
4 March 2003Secretary resigned (1 page)
4 March 2003Incorporation (16 pages)
4 March 2003Incorporation (16 pages)