Cumberhead Road Lesmahagow
Lanark
South Lanarkshire
ML11 0HN
Scotland
Director Name | Mr James Ian Kirby |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Sales & Technical Director |
Country of Residence | Scotland |
Correspondence Address | Stockhill Farm Cumberhead Road Lesmahagow South Lanarkshire ML11 0HN Scotland |
Director Name | Mr Alan Rankin |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stockhill Farm Cumberhead Road Lesmahagow Lanark South Lanarkshire ML11 0HN Scotland |
Secretary Name | Mr Alan Rankin |
---|---|
Status | Resigned |
Appointed | 08 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Cheviot Road Hamilton Lanarkshire ML3 7HB Scotland |
Website | rockmachinery.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01555 820000 |
Telephone region | Lanark |
Registered Address | Stockhill Farm Cumberhead Road Lesmahagow Lanark South Lanarkshire ML11 0HN Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Clydesdale South |
Year | 2013 |
---|---|
Net Worth | £2,464 |
Current Liabilities | £131,335 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 8 June 2023 (11 months ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 2 weeks from now) |
18 July 2018 | Delivered on: 26 July 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|---|
13 August 2012 | Delivered on: 23 August 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
16 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
---|---|
29 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
14 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
26 July 2018 | Registration of charge SC4012160002, created on 18 July 2018 (18 pages) |
5 July 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
15 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
5 August 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
20 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
24 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
10 February 2014 | Termination of appointment of Alan Rankin as a secretary (1 page) |
10 February 2014 | Termination of appointment of Alan Rankin as a director (1 page) |
10 February 2014 | Termination of appointment of Alan Rankin as a secretary (1 page) |
10 February 2014 | Termination of appointment of Alan Rankin as a director (1 page) |
10 December 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
20 August 2013 | Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page) |
20 August 2013 | Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page) |
1 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
1 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
1 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 June 2012 | Secretary's details changed for Mr Alan Rankin on 13 June 2012 (2 pages) |
13 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Director's details changed for Mr Alan Rankin on 13 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Mr Alan Rankin on 13 June 2012 (2 pages) |
13 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Secretary's details changed for Mr Alan Rankin on 13 June 2012 (2 pages) |
13 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
5 December 2011 | Appointment of James Ian Kirby as a director (3 pages) |
5 December 2011 | Appointment of James Ian Kirby as a director (3 pages) |
8 June 2011 | Incorporation
|
8 June 2011 | Incorporation
|