Company NameRockfield Engineering Services Ltd.
DirectorKenneth Alexander Ferguson
Company StatusActive
Company NumberSC319142
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years ago)
Previous NameLochfield Engineering Services Ltd.

Business Activity

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

Directors

Director NameKenneth Alexander Ferguson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2007(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address4 Rockfield Farm Cottages
Portmahomack
Ross-Shire
IV20 1RG
Scotland
Secretary NameCatriona Helen Ferguson
NationalityBritish
StatusCurrent
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Rockfield Farm Cottages
Portmahomack
Ross-Shire
IV20 1RG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Catriona Helen Ferguson
50.00%
Ordinary
1 at £1Kenneth Alexander Ferguson
50.00%
Ordinary

Financials

Year2014
Net Worth£2,199
Cash£3,433
Current Liabilities£6,867

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 March 2023 (1 year ago)
Next Return Due4 April 2024 (5 days from now)

Filing History

20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 April 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
1 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
1 April 2009Return made up to 21/03/09; full list of members (3 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
10 April 2008Return made up to 21/03/08; full list of members (3 pages)
18 April 2007New director appointed (2 pages)
17 April 2007New secretary appointed (2 pages)
2 April 2007Company name changed lochfield engineering services l td.\certificate issued on 02/04/07 (2 pages)
27 March 2007Director resigned (1 page)
27 March 2007Secretary resigned (1 page)
26 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 March 2007Incorporation (17 pages)