Company NameRockwood Homes (Troon) Limited
Company StatusDissolved
Company NumberSC283510
CategoryPrivate Limited Company
Incorporation Date20 April 2005(19 years ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Kenneth William Macleod
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address18 Parcock Place
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0PH
Scotland
Director NameWilliam Stewart McKay
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address3 Ottoline Drive
Troon
Ayrshire
KA10 7AN
Scotland
Secretary NameWilliam Stewart McKay
NationalityBritish
StatusResigned
Appointed20 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Ottoline Drive
Troon
Ayrshire
KA10 7AN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 April 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre

Shareholders

1000 at £1Rockwood Property Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£119,679
Cash£18,050
Current Liabilities£1,802,789

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2015Compulsory strike-off action has been suspended (1 page)
4 November 2015Compulsory strike-off action has been suspended (1 page)
25 September 2015First Gazette notice for compulsory strike-off (1 page)
25 September 2015First Gazette notice for compulsory strike-off (1 page)
30 July 2015Termination of appointment of Kenneth William Macleod as a director on 23 July 2013 (1 page)
30 July 2015Termination of appointment of Kenneth William Macleod as a director on 23 July 2013 (1 page)
30 July 2015Termination of appointment of William Stewart Mckay as a secretary on 23 July 2013 (1 page)
30 July 2015Termination of appointment of William Stewart Mckay as a director on 23 July 2013 (1 page)
30 July 2015Termination of appointment of William Stewart Mckay as a secretary on 23 July 2013 (1 page)
30 July 2015Termination of appointment of William Stewart Mckay as a director on 23 July 2013 (1 page)
4 February 2015Notice of automatic end of Administration (15 pages)
4 February 2015Notice of automatic end of Administration (15 pages)
3 September 2014Administrator's progress report (15 pages)
3 September 2014Administrator's progress report (15 pages)
3 July 2014Notice of extension of period of Administration (1 page)
3 July 2014Notice of extension of period of Administration (1 page)
7 March 2014Administrator's progress report (14 pages)
7 March 2014Administrator's progress report (14 pages)
27 September 2013Statement of administrator's deemed proposal (2 pages)
27 September 2013Statement of administrator's deemed proposal (2 pages)
27 August 2013Statement of affairs with form 2.13B(SCOT) (17 pages)
27 August 2013Statement of affairs with form 2.13B(SCOT) (17 pages)
5 August 2013Registered office address changed from C/O Wright Johnston & Mackenzie 302 St. Vincent Street Glasgow G2 5RZ Scotland on 5 August 2013 (2 pages)
5 August 2013Registered office address changed from C/O Wright Johnston & Mackenzie 302 St. Vincent Street Glasgow G2 5RZ Scotland on 5 August 2013 (2 pages)
5 August 2013Registered office address changed from C/O Wright Johnston & Mackenzie 302 St. Vincent Street Glasgow G2 5RZ Scotland on 5 August 2013 (2 pages)
26 July 2013Appointment of an administrator (3 pages)
26 July 2013Appointment of an administrator (3 pages)
29 April 2013Annual return made up to 20 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 1,000
(6 pages)
29 April 2013Annual return made up to 20 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 1,000
(6 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 May 2012Register(s) moved to registered inspection location (1 page)
31 May 2012Register inspection address has been changed (1 page)
31 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
31 May 2012Register inspection address has been changed (1 page)
31 May 2012Register(s) moved to registered inspection location (1 page)
31 May 2012Director's details changed for Kenneth William Macleod on 10 August 2011 (2 pages)
31 May 2012Director's details changed for Kenneth William Macleod on 10 August 2011 (2 pages)
31 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 September 2010Registered office address changed from 38 Dalry Road Beith KA15 1BA on 21 September 2010 (1 page)
21 September 2010Registered office address changed from 38 Dalry Road Beith KA15 1BA on 21 September 2010 (1 page)
14 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 May 2009Return made up to 20/04/09; full list of members (3 pages)
15 May 2009Return made up to 20/04/09; full list of members (3 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 May 2008Return made up to 20/04/08; full list of members (4 pages)
14 May 2008Return made up to 20/04/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 October 2007Partic of mort/charge * (5 pages)
25 October 2007Partic of mort/charge * (5 pages)
1 October 2007Partic of mort/charge * (4 pages)
1 October 2007Partic of mort/charge * (4 pages)
21 May 2007Return made up to 20/04/07; full list of members (2 pages)
21 May 2007Return made up to 20/04/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 May 2006Return made up to 20/04/06; full list of members (7 pages)
17 May 2006Return made up to 20/04/06; full list of members (7 pages)
11 January 2006Partic of mort/charge * (6 pages)
11 January 2006Partic of mort/charge * (6 pages)
30 November 2005Partic of mort/charge * (3 pages)
30 November 2005Partic of mort/charge * (3 pages)
30 November 2005Partic of mort/charge * (3 pages)
30 November 2005Partic of mort/charge * (3 pages)
3 October 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
3 October 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
20 April 2005Secretary resigned (1 page)
20 April 2005Incorporation (17 pages)
20 April 2005Secretary resigned (1 page)
20 April 2005Incorporation (17 pages)