Company NameRockface Property Limited
DirectorsAndrew Sutherland Russell and Michael Gordon Gillespie
Company StatusActive
Company NumberSC341830
CategoryPrivate Limited Company
Incorporation Date23 April 2008(16 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAndrew Sutherland Russell
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Crown Circus
Inverness
Highland
IV2 4AL
Scotland
Director NameMr Michael Gordon Gillespie
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address64a Old Edinburgh Road
Inverness
IV2 3PG
Scotland
Secretary NameMr Gavin Mackenzie
NationalityBritish
StatusCurrent
Appointed23 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Hill Park
Inverness
IV2 4AL
Scotland

Location

Registered Address1 Hill Park
Inverness
Highland
IV2 4AL
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4 at £1Andrew Sutherland Russell
33.33%
Ordinary
4 at £1Michael Gordon Gillespie
33.33%
Ordinary
4 at £1Mr Gavin Mackenzie
33.33%
Ordinary

Financials

Year2014
Net Worth£14,351
Cash£5,222
Current Liabilities£3,967

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (3 days from now)

Charges

4 February 2010Delivered on: 9 February 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 denny street inverness.
Outstanding
6 October 2008Delivered on: 10 October 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1, 2/4 montague row, inverness.
Outstanding
24 September 2008Delivered on: 3 October 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

10 October 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
6 October 2020Satisfaction of charge 3 in full (1 page)
6 October 2020Satisfaction of charge 2 in full (1 page)
16 July 2020Satisfaction of charge 1 in full (1 page)
23 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
14 December 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
24 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
23 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
6 December 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (7 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (7 pages)
10 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
10 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 April 2016Director's details changed for Michael Gordon Gillespie on 25 May 2015 (2 pages)
26 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 12
(5 pages)
26 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 12
(5 pages)
26 April 2016Director's details changed for Michael Gordon Gillespie on 25 May 2015 (2 pages)
12 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
2 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 12
(5 pages)
2 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 12
(5 pages)
12 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
12 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 12
(5 pages)
1 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 12
(5 pages)
27 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
3 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
7 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
13 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 May 2010Director's details changed for Andrew Sutherland Russell on 23 April 2010 (2 pages)
11 May 2010Director's details changed for Andrew Sutherland Russell on 23 April 2010 (2 pages)
11 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Michael Gordon Gillespie on 23 April 2010 (2 pages)
10 May 2010Director's details changed for Michael Gordon Gillespie on 23 April 2010 (2 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
15 May 2009Return made up to 23/04/09; full list of members (4 pages)
15 May 2009Return made up to 23/04/09; full list of members (4 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 April 2008Incorporation (14 pages)
23 April 2008Incorporation (14 pages)