Company NameRochie Developments Limited
DirectorRonnie Bennett
Company StatusActive
Company NumberSC349770
CategoryPrivate Limited Company
Incorporation Date10 October 2008(15 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Ronnie Bennett
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressC/O Consilium Chartered Accountants 169 West Georg
Glasgow
G2 2LB
Scotland
Secretary NameMr Brian Henderson
NationalityBritish
StatusResigned
Appointed10 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address3 Clarendon Road
Stirling
Stirlingshire
FK8 2RN
Scotland
Director NameMr Alistair Johnston Burnett
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2009(1 year after company formation)
Appointment Duration9 years, 1 month (resigned 03 December 2018)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressC/O Consilium Chartered Accountants 169 West Georg
Glasgow
G2 2LB
Scotland

Location

Registered Address59 Bonnygate
Cupar
KY15 4BY
Scotland
ConstituencyNorth East Fife
WardCupar
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Ronnie Bennett
98.04%
Ordinary
10 at £1Brian Henderson
1.96%
Ordinary

Financials

Year2014
Net Worth£40,895
Current Liabilities£126,698

Accounts

Latest Accounts27 February 2023 (1 year, 1 month ago)
Next Accounts Due24 November 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End24 February

Returns

Latest Return10 October 2023 (5 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months, 4 weeks from now)

Charges

28 April 2023Delivered on: 2 May 2023
Persons entitled: Masthaven Bank Limited

Classification: A registered charge
Particulars: Plot 3, coldrochie farmhouse, redgorton, perth, PH1 3EN, part and portion of the subjects registered under title number PTH35848.
Outstanding
18 September 2019Delivered on: 23 September 2019
Persons entitled: Residential Loans LTD

Classification: A registered charge
Particulars: All and whole the subjects known as and forming plot 6, coldrochie farm house, redgorton, perth which subjects are registered or about to be registered in the land register of scotland under title number PTH52706.
Outstanding
11 September 2019Delivered on: 12 September 2019
Persons entitled: Residential Loans Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming plot 7, coldrochie farm house, redgorton, perth and being the subjects registered in the land register of scotland under title number PTH52701.
Outstanding
5 September 2019Delivered on: 9 September 2019
Persons entitled: Masthaven Bank Limited

Classification: A registered charge
Particulars: Plot 3 the oaks luncarty perth for more details please refer to the instrument.
Outstanding
6 September 2019Delivered on: 9 September 2019
Persons entitled: Masthaven Bank Limited

Classification: A registered charge
Particulars: Plot 4 the oaks luncarty perth for more details please refer to the instrument.
Outstanding
29 January 2015Delivered on: 31 January 2015
Persons entitled: Residential Loans Limited

Classification: A registered charge
Particulars: Plot 3 and 4 coldrochie farm, redgorton, perth. Title number PTH35848.
Outstanding
13 January 2015Delivered on: 29 January 2015
Persons entitled: Residential Loans Limited

Classification: A registered charge
Outstanding
11 September 2019Delivered on: 12 September 2019
Satisfied on: 24 September 2019
Persons entitled: Residential Loans LTD

Classification: A registered charge
Particulars: All and whole the subjects known as and forming plot 6, coldrochie farm house, redgorton, perth which subjects are registered or about to be registered in the land register of scotland under title number PTH52706.
Fully Satisfied

Filing History

7 January 2021Satisfaction of charge SC3497700007 in full (4 pages)
7 January 2021Satisfaction of charge SC3497700001 in full (4 pages)
7 January 2021Satisfaction of charge SC3497700002 in full (4 pages)
7 January 2021Satisfaction of charge SC3497700005 in full (4 pages)
21 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 28 February 2019 (5 pages)
25 November 2019Previous accounting period shortened from 26 February 2019 to 25 February 2019 (1 page)
17 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
24 September 2019Satisfaction of charge SC3497700006 in full (1 page)
23 September 2019Registration of charge SC3497700007, created on 18 September 2019 (4 pages)
12 September 2019Registration of charge SC3497700006, created on 11 September 2019 (4 pages)
12 September 2019Registration of charge SC3497700005, created on 11 September 2019 (4 pages)
9 September 2019Registration of charge SC3497700004, created on 5 September 2019 (8 pages)
9 September 2019Registration of charge SC3497700003, created on 6 September 2019 (8 pages)
21 December 2018Micro company accounts made up to 28 February 2018 (5 pages)
3 December 2018Termination of appointment of Alistair Johnston Burnett as a director on 3 December 2018 (1 page)
11 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 28 February 2017 (5 pages)
26 February 2018Current accounting period shortened from 27 February 2017 to 26 February 2017 (1 page)
27 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
27 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
18 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
19 June 2017Registered office address changed from David Gill & Co Elizabeth House Barclay Court, Carberry Road Kirkcaldy Fife KY1 3WE to C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB on 19 June 2017 (1 page)
19 June 2017Registered office address changed from David Gill & Co Elizabeth House Barclay Court, Carberry Road Kirkcaldy Fife KY1 3WE to C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB on 19 June 2017 (1 page)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
28 July 2016Previous accounting period extended from 31 October 2015 to 28 February 2016 (1 page)
28 July 2016Previous accounting period extended from 31 October 2015 to 28 February 2016 (1 page)
19 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 510
(3 pages)
19 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 510
(3 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 January 2015Registration of charge SC3497700002, created on 29 January 2015 (7 pages)
31 January 2015Registration of charge SC3497700002, created on 29 January 2015 (7 pages)
29 January 2015Registration of charge SC3497700001, created on 13 January 2015 (10 pages)
29 January 2015Registration of charge SC3497700001, created on 13 January 2015 (10 pages)
20 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 510
(3 pages)
20 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 510
(3 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
28 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 510
(3 pages)
28 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 510
(3 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
6 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 February 2012Statement of capital following an allotment of shares on 30 November 2011
  • GBP 510.00
(4 pages)
16 February 2012Statement of capital following an allotment of shares on 30 November 2011
  • GBP 510.00
(4 pages)
16 December 2011Director's details changed for Ronnie Bennett on 1 October 2011 (2 pages)
16 December 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
16 December 2011Director's details changed for Ronnie Bennett on 1 October 2011 (2 pages)
16 December 2011Director's details changed for Ronnie Bennett on 1 October 2011 (2 pages)
16 December 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
30 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
30 November 2010Director's details changed for Ronnie Bennett on 30 November 2010 (2 pages)
30 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
30 November 2010Director's details changed for Ronnie Bennett on 30 November 2010 (2 pages)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 March 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 10
(2 pages)
2 March 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 10
(2 pages)
2 March 2010Termination of appointment of Brian Henderson as a secretary (1 page)
2 March 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 10
(2 pages)
2 March 2010Termination of appointment of Brian Henderson as a secretary (1 page)
11 December 2009Appointment of Mr Alistair Johnston Burnett as a director (2 pages)
11 December 2009Appointment of Mr Alistair Johnston Burnett as a director (2 pages)
30 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (14 pages)
30 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (14 pages)
6 November 2009Registered office address changed from Tenon 2-4 Blythswood Square Glasgow G2 4AD on 6 November 2009 (2 pages)
6 November 2009Registered office address changed from Tenon 2-4 Blythswood Square Glasgow G2 4AD on 6 November 2009 (2 pages)
6 November 2009Registered office address changed from Tenon 2-4 Blythswood Square Glasgow G2 4AD on 6 November 2009 (2 pages)
10 October 2008Incorporation (14 pages)
10 October 2008Incorporation (14 pages)