Company NameRock Cof Limited
DirectorNorman William Innes
Company StatusActive
Company NumberSC318939
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Norman William Innes
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2007(same day as company formation)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameGuy Christopher Logan
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RolePlanner
Correspondence Address64 Lilac Wynd, Lairdsgate
Cambuslang
Glasgow
G72 7GJ
Scotland
Director NameJennifer Robson Ormond
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleChartered Architect
Correspondence Address9/12 Speirs Wharf
Glasgow
G4 9TB
Scotland
Secretary NameJennifer Robson Ormond
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address9/12 Speirs Wharf
Glasgow
G4 9TB
Scotland

Location

Registered Address5/2 Argyll Chambers
34 Argyll Arcade
Glasgow
G2 8BD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Norman William Innes
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,966
Cash£1,285
Current Liabilities£25,873

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (overdue)

Filing History

31 October 2020Micro company accounts made up to 31 October 2019 (4 pages)
8 April 2020Confirmation statement made on 27 March 2020 with updates (5 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
2 April 2019Confirmation statement made on 27 March 2019 with updates (5 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
16 April 2018Confirmation statement made on 27 March 2018 with updates (5 pages)
4 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
4 August 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
11 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
18 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
18 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
15 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
15 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
6 October 2014Director's details changed for Norman William Innes on 6 October 2014 (2 pages)
6 October 2014Director's details changed for Norman William Innes on 6 October 2014 (2 pages)
6 October 2014Director's details changed for Norman William Innes on 6 October 2014 (2 pages)
9 September 2014Director's details changed for Norman William Innes on 9 September 2014 (2 pages)
9 September 2014Director's details changed for Norman William Innes on 9 September 2014 (2 pages)
9 September 2014Director's details changed for Norman William Innes on 9 September 2014 (2 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
14 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
13 January 2014Termination of appointment of Jennifer Ormond as a secretary (2 pages)
13 January 2014Termination of appointment of Jennifer Ormond as a director (2 pages)
13 January 2014Termination of appointment of Jennifer Ormond as a secretary (2 pages)
13 January 2014Termination of appointment of Jennifer Ormond as a director (2 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
4 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
19 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
11 June 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
11 June 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
7 April 2009Return made up to 27/03/09; full list of members (3 pages)
7 April 2009Return made up to 27/03/09; full list of members (3 pages)
6 April 2009Appointment terminated director guy logan (1 page)
6 April 2009Appointment terminated director guy logan (1 page)
13 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
13 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
28 April 2008Accounting reference date shortened from 31/03/2008 to 31/10/2007 (1 page)
28 April 2008Accounting reference date shortened from 31/03/2008 to 31/10/2007 (1 page)
27 March 2008Return made up to 27/03/08; full list of members (4 pages)
27 March 2008Return made up to 27/03/08; full list of members (4 pages)
20 December 2007Director's particulars changed (1 page)
20 December 2007Director's particulars changed (1 page)
19 March 2007Incorporation (13 pages)
19 March 2007Incorporation (13 pages)