Company NameRock Machinery Limited
DirectorsIan Kirby and James Ian Kirby
Company StatusActive
Company NumberSC401216
CategoryPrivate Limited Company
Incorporation Date8 June 2011(12 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Ian Kirby
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStockhill Farm
Cumberhead Road Lesmahagow
Lanark
South Lanarkshire
ML11 0HN
Scotland
Director NameMr James Ian Kirby
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2011(5 months, 2 weeks after company formation)
Appointment Duration12 years, 5 months
RoleSales & Technical Director
Country of ResidenceScotland
Correspondence AddressStockhill Farm Cumberhead Road
Lesmahagow
South Lanarkshire
ML11 0HN
Scotland
Director NameMr Alan Rankin
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStockhill Farm
Cumberhead Road Lesmahagow
Lanark
South Lanarkshire
ML11 0HN
Scotland
Secretary NameMr Alan Rankin
StatusResigned
Appointed08 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address15 Cheviot Road
Hamilton
Lanarkshire
ML3 7HB
Scotland

Contact

Websiterockmachinery.co.uk
Email address[email protected]
Telephone01555 820000
Telephone regionLanark

Location

Registered AddressStockhill Farm
Cumberhead Road Lesmahagow
Lanark
South Lanarkshire
ML11 0HN
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardClydesdale South

Financials

Year2013
Net Worth£2,464
Current Liabilities£131,335

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (3 weeks, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return8 June 2023 (11 months ago)
Next Return Due22 June 2024 (1 month, 2 weeks from now)

Charges

18 July 2018Delivered 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 2012Delivered 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

Filing History

16 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
29 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
14 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
26 July 2018Registration of charge SC4012160002, created on 18 July 2018 (18 pages)
5 July 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
15 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
5 August 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100
(6 pages)
5 August 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100
(6 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
20 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(5 pages)
20 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(5 pages)
20 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
24 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
24 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
24 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
10 February 2014Termination of appointment of Alan Rankin as a secretary (1 page)
10 February 2014Termination of appointment of Alan Rankin as a director (1 page)
10 February 2014Termination of appointment of Alan Rankin as a secretary (1 page)
10 February 2014Termination of appointment of Alan Rankin as a director (1 page)
10 December 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
10 December 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
20 August 2013Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page)
20 August 2013Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page)
1 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
1 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
1 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 June 2012Secretary's details changed for Mr Alan Rankin on 13 June 2012 (2 pages)
13 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
13 June 2012Director's details changed for Mr Alan Rankin on 13 June 2012 (2 pages)
13 June 2012Director's details changed for Mr Alan Rankin on 13 June 2012 (2 pages)
13 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
13 June 2012Secretary's details changed for Mr Alan Rankin on 13 June 2012 (2 pages)
13 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
5 December 2011Appointment of James Ian Kirby as a director (3 pages)
5 December 2011Appointment of James Ian Kirby as a director (3 pages)
8 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)