Company NameRocol (Scotland) Limited
DirectorsStewart Richard Wilson and Robin Alexander Murray Haddow
Company StatusActive
Company NumberSC334884
CategoryPrivate Limited Company
Incorporation Date5 December 2007(16 years, 4 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Stewart Richard Wilson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2017(9 years, 3 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEasterhouse Of Jackton East Kilbride
Glasgow
G75 8RR
Scotland
Director NameMr Robin Alexander Murray Haddow
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2022(15 years after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressViewfield Yard Jackton
East Kilbride
South Lanarkshire
G75 8RR
Scotland
Director NameColin David Pettigrew
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressFlat 2/1
246 Tantallon Road, Shawlands
Glasgow
G41 3JP
Scotland
Director NameMr Robin Alexander Murray Haddow
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(same day as company formation)
RolePlant Hirer
Country of ResidenceScotland
Correspondence AddressEaster House
Jackton
East Kilbride
G75 8RR
Scotland
Secretary NameMr Robin Alexander Murray Haddow
NationalityBritish
StatusResigned
Appointed05 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEaster House
Jackton
East Kilbride
G75 8RR
Scotland
Director NameMiss Ailie Elizabeth Haddow
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(7 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 2017)
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address21 Forbes Place
Paisley
Renfrewshire
PA1 1UT
Scotland

Contact

Websitewww.quiklay.co.uk
Telephone01355 303333
Telephone regionEast Kilbride

Location

Registered AddressViewfield Yard
Jackton
East Kilbride
South Lanarkshire
G75 8RR
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse
Address Matches3 other UK companies use this postal address

Shareholders

500 at £1Colin David Pettigrew
50.00%
Ordinary
500 at £1Robin Haddow
50.00%
Ordinary

Financials

Year2014
Net Worth£31,060
Cash£1,082
Current Liabilities£158,843

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

8 December 2020Confirmation statement made on 5 December 2020 with updates (4 pages)
8 December 2020Cessation of Colin Pettigrew as a person with significant control on 5 December 2020 (1 page)
17 October 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
29 December 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
18 December 2019Compulsory strike-off action has been discontinued (1 page)
17 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
10 January 2019Confirmation statement made on 5 December 2018 with no updates (3 pages)
1 October 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
19 January 2018Confirmation statement made on 5 December 2017 with updates (3 pages)
18 January 2018Registered office address changed from 21 Forbes Place Paisley Renfrewshire PA1 1UT to Viewfield Yard Jackton East Kilbride South Lanarkshire G75 8RR on 18 January 2018 (1 page)
21 November 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 November 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 June 2017Appointment of Mr Stewart Richard Wilson as a director on 29 March 2017 (2 pages)
21 June 2017Termination of appointment of Ailie Elizabeth Haddow as a director on 30 March 2017 (1 page)
21 June 2017Termination of appointment of Ailie Elizabeth Haddow as a director on 30 March 2017 (1 page)
21 June 2017Appointment of Mr Stewart Richard Wilson as a director on 29 March 2017 (2 pages)
20 March 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 March 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
21 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(3 pages)
12 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 August 2015Termination of appointment of Robin Alexander Murray Haddow as a secretary on 28 August 2015 (1 page)
28 August 2015Termination of appointment of Robin Alexander Murray Haddow as a director on 28 August 2015 (1 page)
28 August 2015Termination of appointment of Robin Alexander Murray Haddow as a director on 28 August 2015 (1 page)
28 August 2015Termination of appointment of Robin Alexander Murray Haddow as a secretary on 28 August 2015 (1 page)
28 May 2015Appointment of Miss Ailie Elizabeth Haddow as a director on 8 May 2015 (2 pages)
28 May 2015Appointment of Miss Ailie Elizabeth Haddow as a director on 8 May 2015 (2 pages)
28 May 2015Appointment of Miss Ailie Elizabeth Haddow as a director on 8 May 2015 (2 pages)
23 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(4 pages)
23 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(4 pages)
23 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(4 pages)
23 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(4 pages)
17 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(4 pages)
17 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 November 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
6 November 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
24 April 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
19 March 2013Registered office address changed from 1 Seaford Street Kilmarnock Ayrshire KA1 2BZ on 19 March 2013 (1 page)
19 March 2013Registered office address changed from 1 Seaford Street Kilmarnock Ayrshire KA1 2BZ on 19 March 2013 (1 page)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
13 April 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 April 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 February 2012First Gazette notice for compulsory strike-off (1 page)
10 February 2012First Gazette notice for compulsory strike-off (1 page)
21 November 2011Termination of appointment of Colin Pettigrew as a director (1 page)
21 November 2011Termination of appointment of Colin Pettigrew as a director (1 page)
9 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
9 December 2009Director's details changed for Robin Haddow on 5 December 2009 (2 pages)
9 December 2009Director's details changed for Robin Haddow on 5 December 2009 (2 pages)
9 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Colin David Pettigrew on 5 December 2009 (2 pages)
9 December 2009Director's details changed for Colin David Pettigrew on 5 December 2009 (2 pages)
9 December 2009Director's details changed for Colin David Pettigrew on 5 December 2009 (2 pages)
9 December 2009Director's details changed for Robin Haddow on 5 December 2009 (2 pages)
9 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 December 2008Return made up to 05/12/08; full list of members (4 pages)
19 December 2008Return made up to 05/12/08; full list of members (4 pages)
5 December 2007Incorporation (17 pages)
5 December 2007Incorporation (17 pages)