Company NameRochoill Construction Limited
DirectorsCarol Neill and Gary Scott Neill
Company StatusActive
Company NumberSC356218
CategoryPrivate Limited Company
Incorporation Date9 March 2009(15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameCarol Neill
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameGary Scott Neill
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed09 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed09 March 2009(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed09 March 2009(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitewww.rochoill.com

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Carol Neill
8.33%
Ordinary A-j
1 at £1Gary Scott Neill
8.33%
Ordinary A-j
5 at £1Carol Neill
41.67%
Ordinary
5 at £1Gary Scott Neill
41.67%
Ordinary

Financials

Year2014
Net Worth-£8,369
Cash£1,622
Current Liabilities£27,548

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

2 February 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
12 March 2020Confirmation statement made on 9 March 2020 with updates (4 pages)
21 January 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
12 March 2019Confirmation statement made on 9 March 2019 with updates (4 pages)
29 January 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
12 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
24 April 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
24 April 2017Director's details changed for Gary Scott Neill on 5 April 2016 (2 pages)
24 April 2017Director's details changed for Carol Neill on 5 April 2016 (2 pages)
24 April 2017Director's details changed for Carol Neill on 5 April 2016 (2 pages)
24 April 2017Director's details changed for Gary Scott Neill on 5 April 2016 (2 pages)
2 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
2 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
26 April 2016Annual return made up to 9 March 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 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 12
(5 pages)
7 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
7 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
8 May 2015Amended total exemption small company accounts made up to 31 May 2014 (5 pages)
8 May 2015Amended total exemption small company accounts made up to 31 May 2014 (5 pages)
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 12
(5 pages)
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 12
(5 pages)
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 12
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
7 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 12
(5 pages)
12 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 12
(5 pages)
12 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 12
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
14 March 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 14 March 2012 (1 page)
14 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
14 March 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 14 March 2012 (1 page)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
18 March 2011Director's details changed for Carol Neill on 18 March 2011 (2 pages)
18 March 2011Director's details changed for Gary Scott Neill on 18 March 2011 (2 pages)
18 March 2011Director's details changed for Gary Scott Neill on 18 March 2011 (2 pages)
18 March 2011Director's details changed for Carol Neill on 18 March 2011 (2 pages)
17 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
9 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
30 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
30 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
30 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
30 March 2010Director's details changed for Carol Neill on 29 May 2009 (1 page)
30 March 2010Director's details changed for Carol Neill on 29 May 2009 (1 page)
26 March 2010Director's details changed for Gary Scott Neill on 29 May 2009 (1 page)
26 March 2010Director's details changed for Gary Scott Neill on 29 May 2009 (1 page)
21 May 2009Accounting reference date extended from 30/04/2010 to 31/05/2010 alignment with parent or subsidiary (1 page)
21 May 2009Accounting reference date extended from 30/04/2010 to 31/05/2010 alignment with parent or subsidiary (1 page)
23 April 2009Accounting reference date extended from 31/03/2010 to 30/04/2010 (1 page)
23 April 2009Accounting reference date extended from 31/03/2010 to 30/04/2010 (1 page)
30 March 2009Ad 09/03/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
30 March 2009Director appointed gary scott neill (2 pages)
30 March 2009Director appointed gary scott neill (2 pages)
30 March 2009Director appointed carol neill (2 pages)
30 March 2009Ad 09/03/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
30 March 2009Director appointed carol neill (2 pages)
30 March 2009Ad 09/03/09\gbp si 9@1=9\gbp ic 3/12\ (2 pages)
30 March 2009Ad 09/03/09\gbp si 9@1=9\gbp ic 3/12\ (2 pages)
9 March 2009Appointment terminated director james mcmeekin (1 page)
9 March 2009Appointment terminated director james mcmeekin (1 page)
9 March 2009Registered office changed on 09/03/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
9 March 2009Appointment terminated director cosec LIMITED (1 page)
9 March 2009Appointment terminated director cosec LIMITED (1 page)
9 March 2009Incorporation (16 pages)
9 March 2009Appointment terminated secretary cosec LIMITED (1 page)
9 March 2009Appointment terminated secretary cosec LIMITED (1 page)
9 March 2009Registered office changed on 09/03/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
9 March 2009Incorporation (16 pages)