Company NameRockcandy Gallery Ltd
Company StatusDissolved
Company NumberSC298874
CategoryPrivate Limited Company
Incorporation Date14 March 2006(18 years, 1 month ago)
Dissolution Date10 May 2017 (6 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameSusanna Hanl
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAustrian
StatusClosed
Appointed14 March 2006(same day as company formation)
RoleJeweller
Country of ResidenceScotland
Correspondence Address14 Gladstone Place
Edinburgh
EH6 7LY
Scotland
Director NameDanielle Wilson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2006(same day as company formation)
RoleJeweller
Country of ResidenceScotland
Correspondence Address21 Erskine Road
Broxburn
West Lothian
EH52 6XH
Scotland
Secretary NameSusanna Hanl
NationalityAustrian
StatusClosed
Appointed14 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Gladstone Place
Edinburgh
EH6 7LY
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 March 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.rockcandygallery.com/

Location

Registered Address2nd Floor
18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£19,706
Cash£3,132
Current Liabilities£57,802

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 May 2017Final Gazette dissolved following liquidation (1 page)
10 May 2017Final Gazette dissolved following liquidation (1 page)
10 February 2017Order of court for early dissolution (1 page)
10 February 2017Order of court for early dissolution (1 page)
4 February 2016Registered office address changed from 111 Rose Street Edinburgh EH2 3DT to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 4 February 2016 (2 pages)
4 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-29
(1 page)
4 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-29
(1 page)
4 February 2016Registered office address changed from 111 Rose Street Edinburgh EH2 3DT to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 4 February 2016 (2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 3
(5 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 3
(5 pages)
2 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 3
(5 pages)
2 May 2014Secretary's details changed for Susanna Hanl on 29 November 2013 (1 page)
2 May 2014Director's details changed for Susanna Hanl on 29 November 2013 (2 pages)
2 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 3
(5 pages)
2 May 2014Secretary's details changed for Susanna Hanl on 29 November 2013 (1 page)
2 May 2014Director's details changed for Susanna Hanl on 29 November 2013 (2 pages)
1 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
29 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
16 March 2012Director's details changed for Danielle Wilson on 16 March 2012 (2 pages)
16 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
16 March 2012Director's details changed for Danielle Wilson on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Susanna Hanl on 16 March 2012 (2 pages)
16 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
16 March 2012Director's details changed for Susanna Hanl on 16 March 2012 (2 pages)
3 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
23 March 2011Registered office address changed from 60 Constitution Street Leith Edinburgh EH6 6RR on 23 March 2011 (2 pages)
23 March 2011Registered office address changed from 60 Constitution Street Leith Edinburgh EH6 6RR on 23 March 2011 (2 pages)
17 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
31 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
31 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
14 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 March 2009Return made up to 14/03/09; full list of members (4 pages)
23 March 2009Return made up to 14/03/09; full list of members (4 pages)
2 June 2008Return made up to 14/03/08; full list of members (4 pages)
2 June 2008Return made up to 14/03/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
13 July 2007Ad 14/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 July 2007Return made up to 14/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2007Return made up to 14/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2007Ad 14/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 October 2006Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
5 October 2006Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
2 August 2006Director's particulars changed (1 page)
2 August 2006Secretary's particulars changed;director's particulars changed (1 page)
2 August 2006Director's particulars changed (1 page)
2 August 2006Secretary's particulars changed;director's particulars changed (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006Incorporation (17 pages)
14 March 2006Secretary resigned (1 page)
14 March 2006Incorporation (17 pages)