Company NameROCC Developments (Kerse) Ltd
Company StatusDissolved
Company NumberSC342649
CategoryPrivate Limited Company
Incorporation Date9 May 2008(15 years, 11 months ago)
Dissolution Date30 January 2015 (9 years, 2 months ago)
Previous NameROCC Developments (Kerfe) Ltd

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Colin Hugh McGaffney
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Craigie Brae
Lesmahagow
Lanark
Lanarkshire
ML11 0BU
Scotland
Secretary NameMrs Sally Caroline McGaffney
NationalityBritish
StatusClosed
Appointed09 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Craigie Brae
Lesmahagow
Lanarkshire
ML11 0BU
Scotland

Location

Registered AddressComac House 2 Coddington Crescent
Holytown
Motherwell
Lanarkshire
ML1 4YF
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mr Colin Mcgaffney
50.00%
Ordinary
50 at £1Sally Mcgaffney
50.00%
Ordinary

Financials

Year2014
Net Worth-£424,428
Cash£151
Current Liabilities£64,871

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
22 March 2014Compulsory strike-off action has been suspended (1 page)
22 March 2014Compulsory strike-off action has been suspended (1 page)
27 December 2013First Gazette notice for compulsory strike-off (1 page)
27 December 2013First Gazette notice for compulsory strike-off (1 page)
8 June 2013Compulsory strike-off action has been suspended (1 page)
8 June 2013Compulsory strike-off action has been suspended (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
5 April 2013First Gazette notice for compulsory strike-off (1 page)
11 February 2013Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 11 February 2013 (1 page)
11 February 2013Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 11 February 2013 (1 page)
26 July 2012Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2012-07-26
  • GBP 100
(4 pages)
26 July 2012Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2012-07-26
  • GBP 100
(4 pages)
26 July 2012Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2012-07-26
  • GBP 100
(4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
14 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
13 June 2011Registered office address changed from C/O Suite 29 Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX Scotland on 13 June 2011 (1 page)
13 June 2011Registered office address changed from C/O Suite 29 Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX Scotland on 13 June 2011 (1 page)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 September 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
7 September 2010Secretary's details changed for Mrs Sally Mcgaffney on 9 May 2010 (2 pages)
7 September 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Mr Colin Mcgaffney on 9 May 2010 (2 pages)
7 September 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
7 September 2010Registered office address changed from 28 Craigie Brae Lesmahagow South Lanarkshire ML11 0BU United Kingdom on 7 September 2010 (1 page)
7 September 2010Secretary's details changed for Mrs Sally Mcgaffney on 9 May 2010 (2 pages)
7 September 2010Director's details changed for Mr Colin Mcgaffney on 9 May 2010 (2 pages)
7 September 2010Secretary's details changed for Mrs Sally Mcgaffney on 9 May 2010 (2 pages)
7 September 2010Registered office address changed from 28 Craigie Brae Lesmahagow South Lanarkshire ML11 0BU United Kingdom on 7 September 2010 (1 page)
7 September 2010Director's details changed for Mr Colin Mcgaffney on 9 May 2010 (2 pages)
7 September 2010Registered office address changed from 28 Craigie Brae Lesmahagow South Lanarkshire ML11 0BU United Kingdom on 7 September 2010 (1 page)
3 September 2010First Gazette notice for compulsory strike-off (1 page)
3 September 2010First Gazette notice for compulsory strike-off (1 page)
10 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 September 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
22 September 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
17 June 2009Return made up to 09/05/09; full list of members (3 pages)
17 June 2009Director's change of particulars / colin mcgaffney / 10/05/2009 (1 page)
17 June 2009Director's change of particulars / colin mcgaffney / 10/05/2009 (1 page)
17 June 2009Registered office changed on 17/06/2009 from 27 craigie brae lesmahagow south lanarkshire ML11 0BU united kingdom (1 page)
17 June 2009Registered office changed on 17/06/2009 from 27 craigie brae lesmahagow south lanarkshire ML11 0BU united kingdom (1 page)
17 June 2009Secretary's change of particulars / sally mcgaffney / 05/06/2009 (1 page)
17 June 2009Return made up to 09/05/09; full list of members (3 pages)
17 June 2009Secretary's change of particulars / sally mcgaffney / 05/06/2009 (1 page)
12 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 June 2008Memorandum and Articles of Association (8 pages)
9 June 2008Memorandum and Articles of Association (8 pages)
3 June 2008Company name changed rocc developments (kerfe) LTD\certificate issued on 09/06/08 (2 pages)
3 June 2008Company name changed rocc developments (kerfe) LTD\certificate issued on 09/06/08 (2 pages)
9 May 2008Incorporation (12 pages)
9 May 2008Incorporation (12 pages)