Stanley
Perthshire
PH1 4PP
Scotland
Secretary Name | Carol Neill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Rohallian Easter Nether Benchil Steadings Stanley Perthshire PH1 4PP Scotland |
Director Name | Bernard Harkins |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 October 2005) |
Role | Joiner |
Correspondence Address | 10 Bellsmeadow Road Falkirk FK1 1SD Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | www.rochoill.com |
---|
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
200.1k at £1 | Gary Scott Neill 99.97% Ordinary |
---|---|
50 at £1 | Carol Neill 0.02% Ordinary |
1 at £1 | Carol Neill 0.00% Ordinary A-j |
2 at £1 | Gary Scott Neill 0.00% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | -£18,228 |
Current Liabilities | £19,070 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2015 | Application to strike the company off the register (3 pages) |
22 April 2015 | Application to strike the company off the register (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
2 April 2014 | Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
2 April 2014 | Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
23 January 2014 | Satisfaction of charge 3 in full (4 pages) |
23 January 2014 | Satisfaction of charge 1 in full (4 pages) |
23 January 2014 | Satisfaction of charge 3 in full (4 pages) |
23 January 2014 | Satisfaction of charge 1 in full (4 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 31 May 2012 (1 page) |
31 May 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 31 May 2012 (1 page) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
23 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
2 August 2010 | Resolutions
|
2 August 2010 | Resolutions
|
2 August 2010 | Statement of capital following an allotment of shares on 24 September 2009
|
2 August 2010 | Statement of capital following an allotment of shares on 24 September 2009
|
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (10 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (10 pages) |
17 June 2010 | Secretary's details changed for Carol Neill on 29 May 2009 (1 page) |
17 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Gary Scott Neill on 29 May 2009 (1 page) |
17 June 2010 | Secretary's details changed for Carol Neill on 29 May 2009 (1 page) |
17 June 2010 | Director's details changed for Gary Scott Neill on 29 May 2009 (1 page) |
17 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
18 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
29 May 2009 | Return made up to 27/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 27/05/09; full list of members (4 pages) |
11 June 2008 | Return made up to 27/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 27/05/08; full list of members (4 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
18 June 2007 | Return made up to 27/05/07; full list of members (3 pages) |
18 June 2007 | Registered office changed on 18/06/07 from: c/o sinclair wood and co 90 mitchell street glasgow strathclyde, G1 3NQ (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: c/o sinclair wood and co 90 mitchell street glasgow strathclyde, G1 3NQ (1 page) |
18 June 2007 | Return made up to 27/05/07; full list of members (3 pages) |
16 February 2007 | Partic of mort/charge * (3 pages) |
16 February 2007 | Partic of mort/charge * (3 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
10 July 2006 | Return made up to 27/05/06; full list of members
|
10 July 2006 | Return made up to 27/05/06; full list of members
|
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
12 October 2005 | Partic of mort/charge * (3 pages) |
12 October 2005 | Partic of mort/charge * (3 pages) |
1 July 2005 | Return made up to 27/05/05; full list of members
|
1 July 2005 | Return made up to 27/05/05; full list of members
|
31 March 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
31 March 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
1 December 2004 | Ad 01/09/04--------- £ si 1@1=1 £ ic 102/103 (2 pages) |
1 December 2004 | Ad 01/09/04--------- £ si 1@1=1 £ ic 102/103 (2 pages) |
18 June 2004 | Return made up to 27/05/04; full list of members (6 pages) |
18 June 2004 | Return made up to 27/05/04; full list of members (6 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
22 July 2003 | Partic of mort/charge * (6 pages) |
22 July 2003 | Partic of mort/charge * (6 pages) |
15 July 2003 | New secretary appointed (2 pages) |
15 July 2003 | New secretary appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | Accounting reference date extended from 31/05/04 to 31/10/04 (1 page) |
11 July 2003 | Accounting reference date extended from 31/05/04 to 31/10/04 (1 page) |
11 July 2003 | Ad 27/05/03--------- £ si 101@1=101 £ ic 1/102 (2 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | Ad 27/05/03--------- £ si 101@1=101 £ ic 1/102 (2 pages) |
3 June 2003 | Registered office changed on 03/06/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
3 June 2003 | Registered office changed on 03/06/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
3 June 2003 | Secretary resigned;director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Secretary resigned;director resigned (1 page) |
27 May 2003 | Incorporation (9 pages) |
27 May 2003 | Incorporation (9 pages) |