Glasgow
G1 3NQ
Scotland
Director Name | Gary Scott Neill |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2009(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2009(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | www.rochoill.com |
---|
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Carol Neill 8.33% Ordinary A-j |
---|---|
1 at £1 | Gary Scott Neill 8.33% Ordinary A-j |
5 at £1 | Carol Neill 41.67% Ordinary |
5 at £1 | Gary Scott Neill 41.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,369 |
Cash | £1,622 |
Current Liabilities | £27,548 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
2 February 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
---|---|
12 March 2020 | Confirmation statement made on 9 March 2020 with updates (4 pages) |
21 January 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
12 March 2019 | Confirmation statement made on 9 March 2019 with updates (4 pages) |
29 January 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
12 March 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
24 April 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
24 April 2017 | Director's details changed for Gary Scott Neill on 5 April 2016 (2 pages) |
24 April 2017 | Director's details changed for Carol Neill on 5 April 2016 (2 pages) |
24 April 2017 | Director's details changed for Carol Neill on 5 April 2016 (2 pages) |
24 April 2017 | Director's details changed for Gary Scott Neill on 5 April 2016 (2 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
26 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
7 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
8 May 2015 | Amended total exemption small company accounts made up to 31 May 2014 (5 pages) |
8 May 2015 | Amended total exemption small company accounts made up to 31 May 2014 (5 pages) |
13 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
7 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
12 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
13 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
14 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Registered 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 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Registered 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 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
18 March 2011 | Director's details changed for Carol Neill on 18 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Gary Scott Neill on 18 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Gary Scott Neill on 18 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Carol Neill on 18 March 2011 (2 pages) |
17 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
30 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Director's details changed for Carol Neill on 29 May 2009 (1 page) |
30 March 2010 | Director's details changed for Carol Neill on 29 May 2009 (1 page) |
26 March 2010 | Director's details changed for Gary Scott Neill on 29 May 2009 (1 page) |
26 March 2010 | Director's details changed for Gary Scott Neill on 29 May 2009 (1 page) |
21 May 2009 | Accounting reference date extended from 30/04/2010 to 31/05/2010 alignment with parent or subsidiary (1 page) |
21 May 2009 | Accounting reference date extended from 30/04/2010 to 31/05/2010 alignment with parent or subsidiary (1 page) |
23 April 2009 | Accounting reference date extended from 31/03/2010 to 30/04/2010 (1 page) |
23 April 2009 | Accounting reference date extended from 31/03/2010 to 30/04/2010 (1 page) |
30 March 2009 | Ad 09/03/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
30 March 2009 | Director appointed gary scott neill (2 pages) |
30 March 2009 | Director appointed gary scott neill (2 pages) |
30 March 2009 | Director appointed carol neill (2 pages) |
30 March 2009 | Ad 09/03/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
30 March 2009 | Director appointed carol neill (2 pages) |
30 March 2009 | Ad 09/03/09\gbp si 9@1=9\gbp ic 3/12\ (2 pages) |
30 March 2009 | Ad 09/03/09\gbp si 9@1=9\gbp ic 3/12\ (2 pages) |
9 March 2009 | Appointment terminated director james mcmeekin (1 page) |
9 March 2009 | Appointment terminated director james mcmeekin (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
9 March 2009 | Appointment terminated director cosec LIMITED (1 page) |
9 March 2009 | Appointment terminated director cosec LIMITED (1 page) |
9 March 2009 | Incorporation (16 pages) |
9 March 2009 | Appointment terminated secretary cosec LIMITED (1 page) |
9 March 2009 | Appointment terminated secretary cosec LIMITED (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
9 March 2009 | Incorporation (16 pages) |