Company NameRochoill Developments Ltd.
Company StatusDissolved
Company NumberSC250118
CategoryPrivate Limited Company
Incorporation Date27 May 2003(20 years, 11 months ago)
Dissolution Date28 August 2015 (8 years, 7 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 NameGary Scott Neill
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2003(same day as company formation)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence AddressRohallian East Nether Benchil Steadings
Stanley
Perthshire
PH1 4PP
Scotland
Secretary NameCarol Neill
NationalityBritish
StatusClosed
Appointed27 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressRohallian Easter Nether Benchil Steadings
Stanley
Perthshire
PH1 4PP
Scotland
Director NameBernard Harkins
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(11 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 11 October 2005)
RoleJoiner
Correspondence Address10 Bellsmeadow Road
Falkirk
FK1 1SD
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitewww.rochoill.com

Location

Registered Address6th Floor
Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200.1k at £1Gary Scott Neill
99.97%
Ordinary
50 at £1Carol Neill
0.02%
Ordinary
1 at £1Carol Neill
0.00%
Ordinary A-j
2 at £1Gary Scott Neill
0.00%
Ordinary A-j

Financials

Year2014
Net Worth-£18,228
Current Liabilities£19,070

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2015First Gazette notice for voluntary strike-off (1 page)
8 May 2015First Gazette notice for voluntary strike-off (1 page)
22 April 2015Application to strike the company off the register (3 pages)
22 April 2015Application to strike the company off the register (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 200,103
(5 pages)
30 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 200,103
(5 pages)
2 April 2014Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
2 April 2014Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
23 January 2014Satisfaction of charge 3 in full (4 pages)
23 January 2014Satisfaction of charge 1 in full (4 pages)
23 January 2014Satisfaction of charge 3 in full (4 pages)
23 January 2014Satisfaction of charge 1 in full (4 pages)
5 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
5 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
31 May 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 31 May 2012 (1 page)
31 May 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 31 May 2012 (1 page)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
23 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
2 August 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 August 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 August 2010Statement of capital following an allotment of shares on 24 September 2009
  • GBP 200,103
(2 pages)
2 August 2010Statement of capital following an allotment of shares on 24 September 2009
  • GBP 200,103
(2 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (10 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (10 pages)
17 June 2010Secretary's details changed for Carol Neill on 29 May 2009 (1 page)
17 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Gary Scott Neill on 29 May 2009 (1 page)
17 June 2010Secretary's details changed for Carol Neill on 29 May 2009 (1 page)
17 June 2010Director's details changed for Gary Scott Neill on 29 May 2009 (1 page)
17 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
18 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
18 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 May 2009Return made up to 27/05/09; full list of members (4 pages)
29 May 2009Return made up to 27/05/09; full list of members (4 pages)
11 June 2008Return made up to 27/05/08; full list of members (4 pages)
11 June 2008Return made up to 27/05/08; full list of members (4 pages)
9 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
9 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
19 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
19 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
18 June 2007Return made up to 27/05/07; full list of members (3 pages)
18 June 2007Registered office changed on 18/06/07 from: c/o sinclair wood and co 90 mitchell street glasgow strathclyde, G1 3NQ (1 page)
18 June 2007Registered office changed on 18/06/07 from: c/o sinclair wood and co 90 mitchell street glasgow strathclyde, G1 3NQ (1 page)
18 June 2007Return made up to 27/05/07; full list of members (3 pages)
16 February 2007Partic of mort/charge * (3 pages)
16 February 2007Partic of mort/charge * (3 pages)
12 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
12 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
10 July 2006Return made up to 27/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 July 2006Return made up to 27/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
12 October 2005Partic of mort/charge * (3 pages)
12 October 2005Partic of mort/charge * (3 pages)
1 July 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 July 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 March 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
31 March 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
1 December 2004Ad 01/09/04--------- £ si 1@1=1 £ ic 102/103 (2 pages)
1 December 2004Ad 01/09/04--------- £ si 1@1=1 £ ic 102/103 (2 pages)
18 June 2004Return made up to 27/05/04; full list of members (6 pages)
18 June 2004Return made up to 27/05/04; full list of members (6 pages)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
22 July 2003Partic of mort/charge * (6 pages)
22 July 2003Partic of mort/charge * (6 pages)
15 July 2003New secretary appointed (2 pages)
15 July 2003New secretary appointed (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
11 July 2003Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
11 July 2003Ad 27/05/03--------- £ si 101@1=101 £ ic 1/102 (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003Ad 27/05/03--------- £ si 101@1=101 £ ic 1/102 (2 pages)
3 June 2003Registered office changed on 03/06/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
3 June 2003Registered office changed on 03/06/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
3 June 2003Secretary resigned;director resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Secretary resigned;director resigned (1 page)
27 May 2003Incorporation (9 pages)
27 May 2003Incorporation (9 pages)