Company NameRocio Ltd.
DirectorHamish Menzies
Company StatusActive
Company NumberSC303022
CategoryPrivate Limited Company
Incorporation Date26 May 2006(17 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Hamish Menzies
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address206 Fenwick Road
Giffnock
East Renfrewshire
G46 6UE
Scotland
Secretary NameJanet Campbell Menzies
NationalityBritish
StatusCurrent
Appointed26 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address6a Newton Court
Newton Grove
Newton Mearns
Lanarkshire
G77 5QL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 May 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 May 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.rocio.co.uk/
Email address[email protected]
Telephone01355 200678
Telephone regionEast Kilbride

Location

Registered Address237 Kilmarnock Road
Glasgow
G41 3JF
Scotland
ConstituencyGlasgow South
WardLangside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Hamish Gordon Menzies
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,806
Cash£4,790
Current Liabilities£80,381

Accounts

Latest Accounts1 August 2023 (9 months, 1 week ago)
Next Accounts Due1 May 2025 (11 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End1 August

Returns

Latest Return26 May 2023 (11 months, 2 weeks ago)
Next Return Due9 June 2024 (1 month from now)

Filing History

12 January 2021Micro company accounts made up to 1 August 2020 (3 pages)
27 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
18 May 2020Micro company accounts made up to 1 August 2019 (2 pages)
28 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
17 September 2018Micro company accounts made up to 1 August 2018 (2 pages)
30 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
8 February 2018Micro company accounts made up to 1 August 2017 (2 pages)
30 October 2017Registered office address changed from C/O Tax Xl Accountants 70 Cadzow Street Hamilton Lanarkshire ML3 6DS Scotland to 237 Kilmarnock Road Glasgow G41 3JF on 30 October 2017 (1 page)
30 October 2017Registered office address changed from C/O Tax Xl Accountants 70 Cadzow Street Hamilton Lanarkshire ML3 6DS Scotland to 237 Kilmarnock Road Glasgow G41 3JF on 30 October 2017 (1 page)
30 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
29 April 2017Micro company accounts made up to 1 August 2016 (2 pages)
29 April 2017Micro company accounts made up to 1 August 2016 (2 pages)
1 July 2016Registered office address changed from 272 Bath Street Glasgow G2 4JR to C/O Tax Xl Accountants 70 Cadzow Street Hamilton Lanarkshire ML3 6DS on 1 July 2016 (1 page)
1 July 2016Registered office address changed from 272 Bath Street Glasgow G2 4JR to C/O Tax Xl Accountants 70 Cadzow Street Hamilton Lanarkshire ML3 6DS on 1 July 2016 (1 page)
31 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
31 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
29 April 2016Total exemption small company accounts made up to 1 August 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 1 August 2015 (5 pages)
22 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
22 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
1 May 2015Total exemption small company accounts made up to 1 August 2014 (4 pages)
1 May 2015Total exemption small company accounts made up to 1 August 2014 (4 pages)
1 May 2015Total exemption small company accounts made up to 1 August 2014 (4 pages)
27 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
27 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
1 May 2014Total exemption small company accounts made up to 1 August 2013 (4 pages)
1 May 2014Total exemption small company accounts made up to 1 August 2013 (4 pages)
1 May 2014Total exemption small company accounts made up to 1 August 2013 (4 pages)
25 June 2013Total exemption small company accounts made up to 1 August 2012 (3 pages)
25 June 2013Total exemption small company accounts made up to 1 August 2012 (3 pages)
25 June 2013Total exemption small company accounts made up to 1 August 2012 (3 pages)
28 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 1 August 2011 (5 pages)
1 May 2012Total exemption small company accounts made up to 1 August 2011 (5 pages)
1 May 2012Total exemption small company accounts made up to 1 August 2011 (5 pages)
17 April 2012Registered office address changed from 206 Fenwick Road Giffnock Glasgow East Renfrewshire G46 6UE on 17 April 2012 (1 page)
17 April 2012Registered office address changed from 206 Fenwick Road Giffnock Glasgow East Renfrewshire G46 6UE on 17 April 2012 (1 page)
14 October 2011Total exemption small company accounts made up to 1 August 2010 (5 pages)
14 October 2011Total exemption small company accounts made up to 1 August 2010 (5 pages)
14 October 2011Total exemption small company accounts made up to 1 August 2010 (5 pages)
13 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
28 July 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 100
(3 pages)
28 July 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 100
(3 pages)
18 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
26 April 2010Total exemption small company accounts made up to 1 August 2009 (4 pages)
26 April 2010Total exemption small company accounts made up to 1 August 2009 (4 pages)
26 April 2010Total exemption small company accounts made up to 1 August 2009 (4 pages)
28 May 2009Return made up to 26/05/09; full list of members (3 pages)
28 May 2009Return made up to 26/05/09; full list of members (3 pages)
6 March 2009Total exemption small company accounts made up to 1 August 2008 (3 pages)
6 March 2009Total exemption small company accounts made up to 1 August 2008 (3 pages)
6 March 2009Total exemption small company accounts made up to 1 August 2008 (3 pages)
27 May 2008Return made up to 26/05/08; full list of members (3 pages)
27 May 2008Return made up to 26/05/08; full list of members (3 pages)
2 April 2008Total exemption small company accounts made up to 1 August 2007 (3 pages)
2 April 2008Total exemption small company accounts made up to 1 August 2007 (3 pages)
2 April 2008Total exemption small company accounts made up to 1 August 2007 (3 pages)
12 June 2007Registered office changed on 12/06/07 from: 206 fenwick road giffnock glasgow G46 6UE (1 page)
12 June 2007Registered office changed on 12/06/07 from: 206 fenwick road giffnock glasgow G46 6UE (1 page)
6 June 2007Return made up to 26/05/07; full list of members (2 pages)
6 June 2007Director's particulars changed (1 page)
6 June 2007Secretary's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
6 June 2007Secretary's particulars changed (1 page)
6 June 2007Return made up to 26/05/07; full list of members (2 pages)
12 December 2006Accounting reference date extended from 31/05/07 to 01/08/07 (1 page)
12 December 2006Registered office changed on 12/12/06 from: 7 matherton avenue newton mearns glasgow G77 5EY (1 page)
12 December 2006Registered office changed on 12/12/06 from: 7 matherton avenue newton mearns glasgow G77 5EY (1 page)
12 December 2006Accounting reference date extended from 31/05/07 to 01/08/07 (1 page)
6 June 2006New secretary appointed (2 pages)
6 June 2006New secretary appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
3 June 2006Director resigned (1 page)
3 June 2006Director resigned (1 page)
3 June 2006Secretary resigned (1 page)
3 June 2006Secretary resigned (1 page)
26 May 2006Incorporation (16 pages)
26 May 2006Incorporation (16 pages)