Company NameDe La Roche Limited
DirectorDavid Martin Rocks
Company StatusActive
Company NumberSC251870
CategoryPrivate Limited Company
Incorporation Date26 June 2003(20 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Martin Rocks
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Secretary NameClaire McColgan
NationalityBritish
StatusCurrent
Appointed26 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 June 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

1 at £1David Rocks
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,697
Cash£1,779
Current Liabilities£18,836

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

25 January 2021Confirmation statement made on 16 January 2021 with updates (4 pages)
29 June 2020Total exemption full accounts made up to 30 June 2019 (4 pages)
3 March 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
16 July 2019Secretary's details changed for Claire Mccolgan on 16 July 2019 (1 page)
16 July 2019Registered office address changed from C/O Accountsnet Dryburgh House Meikle Road Livingston West Lothian EH54 7DE to Landmark 2 West Regent Street Glasgow G2 1RW on 16 July 2019 (1 page)
29 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
16 January 2019Confirmation statement made on 16 January 2019 with updates (3 pages)
27 July 2018Secretary's details changed for Catherine Mccolgan on 27 July 2018 (1 page)
27 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
11 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
11 July 2017Director's details changed for David Rocks on 11 July 2017 (2 pages)
11 July 2017Notification of David Martin Rocks as a person with significant control on 1 July 2017 (2 pages)
11 July 2017Notification of David Martin Rocks as a person with significant control on 1 July 2017 (2 pages)
11 July 2017Director's details changed for David Rocks on 11 July 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(6 pages)
14 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 January 2015Registered office address changed from 136 Woodstock Avenue Waverley Park Glasgow G41 3SE to C/O Accountsnet Dryburgh House Meikle Road Livingston West Lothian EH54 7DE on 7 January 2015 (1 page)
7 January 2015Registered office address changed from 136 Woodstock Avenue Waverley Park Glasgow G41 3SE to C/O Accountsnet Dryburgh House Meikle Road Livingston West Lothian EH54 7DE on 7 January 2015 (1 page)
7 January 2015Registered office address changed from 136 Woodstock Avenue Waverley Park Glasgow G41 3SE to C/O Accountsnet Dryburgh House Meikle Road Livingston West Lothian EH54 7DE on 7 January 2015 (1 page)
4 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 July 2013Secretary's details changed for Catherine Mccolgan on 4 August 2010 (1 page)
24 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
24 July 2013Director's details changed for David Rocks on 4 August 2010 (2 pages)
24 July 2013Director's details changed for David Rocks on 4 August 2010 (2 pages)
24 July 2013Director's details changed for David Rocks on 4 August 2010 (2 pages)
24 July 2013Secretary's details changed for Catherine Mccolgan on 4 August 2010 (1 page)
24 July 2013Secretary's details changed for Catherine Mccolgan on 4 August 2010 (1 page)
24 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
29 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
2 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
26 September 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
28 December 2010Director's details changed for David Rocks on 26 June 2010 (2 pages)
28 December 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
28 December 2010Director's details changed for David Rocks on 26 June 2010 (2 pages)
28 December 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
24 November 2010Compulsory strike-off action has been discontinued (1 page)
24 November 2010Compulsory strike-off action has been discontinued (1 page)
22 October 2010First Gazette notice for compulsory strike-off (1 page)
22 October 2010First Gazette notice for compulsory strike-off (1 page)
7 June 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
7 June 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
28 November 2009Compulsory strike-off action has been discontinued (1 page)
28 November 2009Compulsory strike-off action has been discontinued (1 page)
25 November 2009Annual return made up to 26 June 2009 with a full list of shareholders (3 pages)
25 November 2009Annual return made up to 26 June 2009 with a full list of shareholders (3 pages)
20 November 2009First Gazette notice for compulsory strike-off (1 page)
20 November 2009First Gazette notice for compulsory strike-off (1 page)
27 August 2009Registered office changed on 27/08/2009 from 263 fenwick road giffnock glasgow G46 6JX (1 page)
27 August 2009Registered office changed on 27/08/2009 from 263 fenwick road giffnock glasgow G46 6JX (1 page)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
7 January 2009Director's change of particulars / david rocks / 01/01/2008 (1 page)
7 January 2009Secretary's change of particulars / catherine mccolgan / 01/01/2008 (1 page)
7 January 2009Return made up to 26/06/08; full list of members (3 pages)
7 January 2009Director's change of particulars / david rocks / 01/01/2008 (1 page)
7 January 2009Secretary's change of particulars / catherine mccolgan / 01/01/2008 (1 page)
7 January 2009Return made up to 26/06/08; full list of members (3 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
25 September 2007Return made up to 26/06/07; full list of members (2 pages)
25 September 2007Return made up to 26/06/07; full list of members (2 pages)
16 May 2007Registered office changed on 16/05/07 from: the mews 9 woodside place glasgow G3 7QF (1 page)
16 May 2007Registered office changed on 16/05/07 from: the mews 9 woodside place glasgow G3 7QF (1 page)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
7 November 2006Return made up to 26/06/06; full list of members (2 pages)
7 November 2006Return made up to 26/06/06; full list of members (2 pages)
23 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
23 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
2 November 2005Return made up to 26/06/05; full list of members (2 pages)
2 November 2005Return made up to 26/06/05; full list of members (2 pages)
16 March 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
16 March 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
22 September 2004Return made up to 26/06/04; full list of members
  • 363(287) ‐ Registered office changed on 22/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 2004Return made up to 26/06/04; full list of members
  • 363(287) ‐ Registered office changed on 22/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 2003Secretary resigned (1 page)
27 June 2003Secretary resigned (1 page)
26 June 2003Incorporation (17 pages)
26 June 2003Incorporation (17 pages)