Company NameRockbysea Scotland Limited
DirectorHenrik Frans Christensen
Company StatusActive
Company NumberSC336318
CategoryPrivate Limited Company
Incorporation Date17 January 2008(16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameHenrik Frans Christensen
Date of BirthApril 1963 (Born 61 years ago)
NationalityDanish
StatusCurrent
Appointed17 January 2008(same day as company formation)
RoleScientist
Country of ResidenceDenmark
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusCurrent
Appointed17 January 2008(same day as company formation)
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland

Location

Registered Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£639,468
Cash£9,567
Current Liabilities£7,202

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 January 2024 (2 months, 1 week ago)
Next Return Due31 January 2025 (10 months, 1 week from now)

Charges

26 November 2019Delivered on: 13 December 2019
Persons entitled: Romeo Fund Flexi

Classification: A registered charge
Outstanding
25 March 2015Delivered on: 2 April 2015
Persons entitled: Thor Bendixen

Classification: A registered charge
Outstanding

Filing History

10 February 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
19 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
30 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 December 2019Registration of charge SC3363180002, created on 26 November 2019 (16 pages)
13 December 2019Satisfaction of charge SC3363180001 in full (1 page)
29 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
24 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(3 pages)
3 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 April 2015Registration of charge SC3363180001, created on 25 March 2015 (14 pages)
2 April 2015Registration of charge SC3363180001, created on 25 March 2015 (14 pages)
30 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(3 pages)
30 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(3 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(3 pages)
31 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Henrik Frans Christensen on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Henrik Frans Christensen on 1 January 2010 (2 pages)
8 February 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 January 2010 (2 pages)
8 February 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 January 2010 (2 pages)
8 February 2010Director's details changed for Henrik Frans Christensen on 1 January 2010 (2 pages)
8 February 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 January 2010 (2 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 March 2009Director's change of particulars / henrik christensen / 01/01/2009 (1 page)
11 March 2009Director's change of particulars / henrik christensen / 01/01/2009 (1 page)
11 March 2009Return made up to 17/01/09; full list of members (3 pages)
11 March 2009Return made up to 17/01/09; full list of members (3 pages)
27 August 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
27 August 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
17 January 2008Incorporation (17 pages)
17 January 2008Incorporation (17 pages)