Company NameGantock Rock Limited
DirectorMohammad Sadegh Hassanzadeh
Company StatusActive
Company NumberSC348321
CategoryPrivate Limited Company
Incorporation Date9 September 2008(15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMohammad Sadegh Hassanzadeh
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2008(3 months, 1 week after company formation)
Appointment Duration15 years, 4 months
RoleBusiness Owner
Country of ResidenceScotland
Correspondence AddressFlat 1, 2 Broughallan Gardens
Dunoon
PA23 8HH
Scotland
Director NameMr Peter Duff
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressRockville House
Glassford
Strathaven
Lanarkshire
ML10 6TU
Scotland
Secretary NameMaxmac Registrations Limited (Corporation)
StatusResigned
Appointed09 September 2008(same day as company formation)
Correspondence AddressSixth Floor
53 Bothwell Street
Glasgow
G2 6TS
Scotland

Location

Registered AddressC/O Blackadders Llp
53 Bothwell Street
Glasgow
G2 6TS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1M.s. Hassan Zadeh
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (5 months from now)

Filing History

11 December 2023Total exemption full accounts made up to 30 September 2023 (6 pages)
28 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
10 August 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
14 October 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
16 September 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
18 October 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
15 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
3 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
18 November 2019Termination of appointment of Maxmac Registrations Limited as a secretary on 18 November 2019 (1 page)
17 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
18 June 2019Registered office address changed from Sixth Floor 53 Bothwell Street Glasgow G2 6TS to C/O Blackadders Llp 53 Bothwell Street Glasgow G2 6TS on 18 June 2019 (1 page)
20 February 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
25 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
14 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
4 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
4 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 October 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
10 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(4 pages)
10 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(4 pages)
10 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(4 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(4 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(4 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
(4 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(4 pages)
13 September 2013Secretary's details changed for Maxmac Registrations Limited on 10 September 2012 (1 page)
13 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(4 pages)
13 September 2013Secretary's details changed for Maxmac Registrations Limited on 10 September 2012 (1 page)
13 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(4 pages)
26 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
21 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
15 September 2011Director's details changed for Mohammad Sadegh Hassanzadeh on 10 September 2010 (2 pages)
15 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
15 September 2011Director's details changed for Mohammad Sadegh Hassanzadeh on 10 September 2010 (2 pages)
26 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 October 2010Annual return made up to 9 September 2010 (3 pages)
8 October 2010Annual return made up to 9 September 2010 (3 pages)
8 October 2010Annual return made up to 9 September 2010 (3 pages)
25 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 February 2010Compulsory strike-off action has been discontinued (1 page)
24 February 2010Compulsory strike-off action has been discontinued (1 page)
23 February 2010Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
23 February 2010Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
23 February 2010Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2009Appointment terminated director peter duff (1 page)
15 January 2009Director appointed mohammad sadegh hassanzadeh (1 page)
15 January 2009Director appointed mohammad sadegh hassanzadeh (1 page)
15 January 2009Appointment terminated director peter duff (1 page)
9 September 2008Incorporation (19 pages)
9 September 2008Incorporation (19 pages)