Company NameRocksevents Limited
Company StatusDissolved
Company NumberSC468172
CategoryPrivate Limited Company
Incorporation Date23 January 2014(10 years, 3 months ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Alexander John Roberts
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoat Lodge Academy Street
Dumfries
DG1 1DB
Scotland
Director NameNicholas Roberts
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2016(1 year, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 01 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Newall Terrace
Dumfries
DG1 1LL
Scotland
Director NameMr Andrew Phillip Smith
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2016(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 02 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Newall Terrace
Dumfries
DG1 1LL
Scotland
Director NameMr Paul Cardow
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2016(2 years after company formation)
Appointment Duration3 years (resigned 02 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Newall Terrace
Dumfries
DG1 1LL
Scotland
Director NameMiss Keren Lise McKean
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2016(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Newall Terrace
Dumfries
DG1 1LL
Scotland

Location

Registered AddressC/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 December 2020Final Gazette dissolved following liquidation (1 page)
1 September 2020Final account prior to dissolution in a winding-up by the court (17 pages)
18 August 2020Final account prior to dissolution in a winding-up by the court (17 pages)
3 July 2019Registered office address changed from Moat Lodge Academy Street Dumfries DG1 1DB Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 3 July 2019 (2 pages)
3 July 2019Court order in a winding-up (& Court Order attachment) (4 pages)
12 June 2019Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages)
31 May 2019Cessation of Paul Cardow as a person with significant control on 2 February 2019 (1 page)
31 May 2019Cessation of Andrew Philip Smith as a person with significant control on 1 November 2018 (1 page)
31 May 2019Termination of appointment of Keren Lise Mckean as a director on 31 May 2019 (1 page)
31 May 2019Cessation of Benjamin David Robinson as a person with significant control on 10 November 2018 (1 page)
13 May 2019Termination of appointment of Paul Cardow as a director on 2 February 2019 (1 page)
26 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
9 January 2019Termination of appointment of Andrew Phillip Smith as a director on 2 December 2018 (1 page)
19 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
6 February 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 February 2017Confirmation statement made on 23 January 2017 with updates (10 pages)
13 February 2017Confirmation statement made on 23 January 2017 with updates (10 pages)
24 January 2017Registered office address changed from 49 Newall Terrace Dumfries DG1 1LL to Moat Lodge Academy Street Dumfries DG1 1DB on 24 January 2017 (1 page)
24 January 2017Registered office address changed from 49 Newall Terrace Dumfries DG1 1LL to Moat Lodge Academy Street Dumfries DG1 1DB on 24 January 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 October 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
26 October 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
19 February 2016Annual return made up to 23 January 2016 with a full list of shareholders (4 pages)
19 February 2016Annual return made up to 23 January 2016 with a full list of shareholders (4 pages)
15 February 2016Statement of capital following an allotment of shares on 26 January 2016
  • GBP 38.00
(4 pages)
15 February 2016Statement of capital following an allotment of shares on 26 January 2016
  • GBP 38.00
(4 pages)
2 February 2016Statement of capital following an allotment of shares on 26 January 2016
  • GBP 100
(4 pages)
2 February 2016Appointment of Nicholas Roberts as a director on 13 January 2016 (3 pages)
2 February 2016Appointment of Ms Keren Lise Mckean as a director on 26 January 2016 (3 pages)
2 February 2016Statement of capital following an allotment of shares on 26 January 2016
  • GBP 100
(4 pages)
2 February 2016Appointment of Mr Andrew Phillip Smith as a director on 26 January 2016 (3 pages)
2 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
2 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
2 February 2016Appointment of Mr Andrew Phillip Smith as a director on 26 January 2016 (3 pages)
2 February 2016Appointment of Ms Keren Lise Mckean as a director on 26 January 2016 (3 pages)
2 February 2016Appointment of Nicholas Roberts as a director on 13 January 2016 (3 pages)
2 February 2016Appointment of Paul Cardow as a director on 26 January 2016 (3 pages)
2 February 2016Appointment of Paul Cardow as a director on 26 January 2016 (3 pages)
19 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
19 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(3 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(3 pages)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 1
(22 pages)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 1
(22 pages)