Company NameRocknowe Interiors Limited
Company StatusActive
Company NumberSC489276
CategoryPrivate Limited Company
Incorporation Date20 October 2014(9 years, 6 months ago)
Previous NameRocknowe Consulting Ltd

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr David Russell Browne
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2 Ainslie Street
Broughty Ferry
Dundee
DD5 3RR
Scotland
Director NameMrs June Elaine Browne
Date of BirthJune 1952 (Born 71 years ago)
NationalityScottish
StatusCurrent
Appointed20 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2 Ainslie Street
Broughty Ferry
Dundee
DD5 3RR
Scotland
Director NameMr David Stephen D'Ambrosio
Date of BirthDecember 1979 (Born 44 years ago)
NationalityScottish
StatusCurrent
Appointed20 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2 Ainslie Street
West Pifkerro Industrial Estate
Broughty Ferry
Dundee
DD5 3RR
Scotland
Director NameMrs Judith Elaine D'Ambrosio
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityScottish
StatusCurrent
Appointed20 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2 Ainslie Street
West Pifkerro Industrial Estate
Broughty Ferry
Dundee
DD5 3RR
Scotland

Location

Registered AddressUnit 2 Ainslie Street
West Pifkerro Industrial Estate
Broughty Ferry
Dundee
DD5 3RR
Scotland
ConstituencyDundee East
WardThe Ferry

Shareholders

25 at £1David D'ambrosio
25.00%
Ordinary
25 at £1David Russell Browne
25.00%
Ordinary
25 at £1Judith D'ambrosio
25.00%
Ordinary
25 at £1June Elaine Browne
25.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return2 August 2023 (9 months ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Charges

6 January 2017Delivered on: 25 January 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming unit 2, ainslie street, broughty ferry, dundee, DD5 3RR being the whole of the subjects registered in the land register of scotland under title number ANG36204.
Outstanding
15 December 2016Delivered on: 19 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

2 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
14 February 2023Total exemption full accounts made up to 30 November 2022 (20 pages)
30 August 2022Confirmation statement made on 11 August 2022 with updates (4 pages)
22 August 2022Micro company accounts made up to 30 November 2021 (8 pages)
10 March 2022Statement of capital following an allotment of shares on 10 March 2022
  • GBP 200
(4 pages)
9 March 2022Statement of capital following an allotment of shares on 9 March 2022
  • GBP 200
(3 pages)
16 August 2021Confirmation statement made on 11 August 2021 with updates (4 pages)
23 March 2021Micro company accounts made up to 30 November 2020 (8 pages)
16 March 2021Statement of capital following an allotment of shares on 1 December 2020
  • GBP 200
(3 pages)
19 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 30 November 2019 (8 pages)
17 September 2019Confirmation statement made on 13 August 2019 with updates (5 pages)
6 August 2019Micro company accounts made up to 30 November 2018 (7 pages)
15 April 2019Director's details changed for Mr David Russell Browne on 5 April 2019 (2 pages)
15 April 2019Director's details changed for Mrs June Elaine Browne on 5 April 2019 (2 pages)
13 August 2018Confirmation statement made on 13 August 2018 with updates (4 pages)
11 April 2018Unaudited abridged accounts made up to 30 November 2017 (11 pages)
16 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
13 June 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
13 June 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
25 January 2017Registration of charge SC4892760002, created on 6 January 2017 (3 pages)
25 January 2017Registration of charge SC4892760002, created on 6 January 2017 (3 pages)
19 December 2016Registration of charge SC4892760001, created on 15 December 2016 (9 pages)
19 December 2016Registration of charge SC4892760001, created on 15 December 2016 (9 pages)
25 August 2016Confirmation statement made on 13 August 2016 with updates (4 pages)
25 August 2016Confirmation statement made on 13 August 2016 with updates (4 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
19 July 2016Current accounting period shortened from 31 October 2015 to 30 November 2014 (1 page)
19 July 2016Current accounting period shortened from 31 October 2015 to 30 November 2014 (1 page)
19 July 2016Accounts for a dormant company made up to 30 November 2014 (2 pages)
19 July 2016Accounts for a dormant company made up to 30 November 2014 (2 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(5 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(5 pages)
24 February 2015Appointment of Mrs Judith D'ambrosio as a director on 20 October 2014 (2 pages)
24 February 2015Appointment of Mr David D'ambrosio as a director on 20 October 2014 (2 pages)
24 February 2015Company name changed rocknowe consulting LTD\certificate issued on 24/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-01
(3 pages)
24 February 2015Appointment of Mr David D'ambrosio as a director on 20 October 2014 (2 pages)
24 February 2015Company name changed rocknowe consulting LTD\certificate issued on 24/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-01
(3 pages)
24 February 2015Appointment of Mrs Judith D'ambrosio as a director on 20 October 2014 (2 pages)
20 October 2014Incorporation
Statement of capital on 2014-10-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 October 2014Incorporation
Statement of capital on 2014-10-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)