Company NameRockz & Co Limited
Company StatusDissolved
Company NumberSC304263
CategoryPrivate Limited Company
Incorporation Date20 June 2006(17 years, 10 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Francis Rock
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2006(same day as company formation)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address27 Carnalea Court
Galston
Ayrshire
KA4 8HY
Scotland
Secretary NameAnnie Rock
NationalityBritish
StatusClosed
Appointed20 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address27 Carnalea Court
Galston
Ayrshire
KA4 8HY
Scotland

Location

Registered Address2nd Floor, 18 Bothwell Street
Glasgow
G2 6QY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Francis Rock
100.00%
Ordinary

Financials

Year2014
Net Worth£24,198
Cash£4,615
Current Liabilities£11,850

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 February 2016Final Gazette dissolved following liquidation (1 page)
2 February 2016Final Gazette dissolved following liquidation (1 page)
2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2015Notice of final meeting of creditors (5 pages)
2 November 2015Notice of final meeting of creditors (5 pages)
19 January 2015Registered office address changed from William Duncan (Business Recovery) Ltd 1St Floor, 25 Blythswood Square Glasgow G2 4BL to 2Nd Floor, 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages)
19 January 2015Registered office address changed from William Duncan (Business Recovery) Ltd 1St Floor, 25 Blythswood Square Glasgow G2 4BL to 2Nd Floor, 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages)
29 August 2014Notice of winding up order (1 page)
29 August 2014Court order notice of winding up (1 page)
29 August 2014Notice of winding up order (1 page)
29 August 2014Court order notice of winding up (1 page)
28 August 2014Registered office address changed from 27 Carnalea Court Galston Ayrshire KA4 8HY to 1St Floor, 25 Blythswood Square Glasgow G2 4BL on 28 August 2014 (2 pages)
28 August 2014Registered office address changed from 27 Carnalea Court Galston Ayrshire KA4 8HY to 1St Floor, 25 Blythswood Square Glasgow G2 4BL on 28 August 2014 (2 pages)
5 August 2014Compulsory strike-off action has been suspended (1 page)
5 August 2014Compulsory strike-off action has been suspended (1 page)
1 August 2014First Gazette notice for compulsory strike-off (1 page)
1 August 2014First Gazette notice for compulsory strike-off (1 page)
11 June 2012Annual return made up to 20 June 2011 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 1
(4 pages)
11 June 2012Annual return made up to 20 June 2011 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 1
(4 pages)
11 July 2011Total exemption small company accounts made up to 31 July 2009 (5 pages)
11 July 2011Total exemption small company accounts made up to 31 July 2009 (5 pages)
14 June 2011Total exemption small company accounts made up to 31 July 2008 (5 pages)
14 June 2011Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
10 June 2011First Gazette notice for compulsory strike-off (1 page)
10 June 2011First Gazette notice for compulsory strike-off (1 page)
8 June 2011Director's details changed for Francis Rock on 8 June 2010 (2 pages)
8 June 2011Director's details changed for Francis Rock on 8 June 2010 (2 pages)
8 June 2011Director's details changed for Francis Rock on 8 June 2010 (2 pages)
8 June 2011Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 20 June 2009 with a full list of shareholders (3 pages)
2 February 2010Annual return made up to 20 June 2009 with a full list of shareholders (3 pages)
17 November 2008Return made up to 20/06/08; full list of members (3 pages)
17 November 2008Return made up to 20/06/08; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
28 August 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
22 October 2007Return made up to 20/06/07; full list of members (2 pages)
22 October 2007Return made up to 20/06/07; full list of members (2 pages)
12 July 2006Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
12 July 2006Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
20 June 2006Incorporation (17 pages)
20 June 2006Incorporation (17 pages)