Company NameRocknowe Consulting Limited
DirectorsDavid Russell Browne and June Elaine Browne
Company StatusActive
Company NumberSC491110
CategoryPrivate Limited Company
Incorporation Date12 November 2014(9 years, 5 months ago)
Previous NamesDalrieda Ltd and Sc491110 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Russell Browne
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2014(2 weeks, 4 days after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2 Ainslie Street, West Pitkerro Industrial Es
Broughty Ferry
Dundee
DD5 3RR
Scotland
Director NameMrs June Elaine Browne
Date of BirthJune 1952 (Born 71 years ago)
NationalityScottish
StatusCurrent
Appointed30 November 2014(2 weeks, 4 days after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2 Ainslie Street, West Pitkerro Industrial Es
Broughty Ferry
Dundee
DD5 3RR
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed12 November 2014(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
EH7 5JA
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed12 November 2014(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameMr David Stephen D'Ambrosio
Date of BirthDecember 1979 (Born 44 years ago)
NationalityScottish
StatusResigned
Appointed30 November 2014(2 weeks, 4 days after company formation)
Appointment Duration3 years, 8 months (resigned 23 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2 Ainslie Street, West Pitkerro Industrial Es
Broughty Ferry
Dundee
DD5 3RR
Scotland
Director NameMrs Judith Elaine D'Ambrosio
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityScottish
StatusResigned
Appointed30 November 2014(2 weeks, 4 days after company formation)
Appointment Duration3 years, 8 months (resigned 23 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2 Ainslie Street, West Pitkerro Industrial Es
Broughty Ferry
Dundee
DD5 3RR
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed12 November 2014(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed12 November 2014(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

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

Shareholders

25 at £1David Browne
25.00%
Ordinary
25 at £1David D'ambrosio
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 CategoryMicro Entity
Accounts Year End30 November

Returns

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

Filing History

2 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
21 February 2023Micro company accounts made up to 30 November 2022 (7 pages)
30 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
22 August 2022Micro company accounts made up to 30 November 2021 (7 pages)
16 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
17 March 2021Micro company accounts made up to 30 November 2020 (7 pages)
19 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
23 July 2020Micro company accounts made up to 30 November 2019 (7 pages)
23 September 2019Notification of June Elaine Browne as a person with significant control on 13 August 2019 (2 pages)
23 September 2019Notification of David Russell Browne as a person with significant control on 13 August 2019 (2 pages)
17 September 2019Withdrawal of a person with significant control statement on 17 September 2019 (2 pages)
17 September 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (6 pages)
3 October 2018Termination of appointment of Judith Elaine D'ambrosio as a director on 23 August 2018 (1 page)
3 October 2018Termination of appointment of David Stephen D'ambrosio as a director on 23 August 2018 (1 page)
13 August 2018Confirmation statement made on 13 August 2018 with updates (5 pages)
13 July 2018Total exemption full accounts made up to 30 November 2017 (8 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 (8 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)
11 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
11 August 2016Total exemption small company accounts made up to 30 November 2015 (4 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
(4 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
(4 pages)
6 March 2015Company name changed SC491110 LIMITED\certificate issued on 06/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-01
(3 pages)
6 March 2015Company name changed SC491110 LIMITED\certificate issued on 06/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-01
(3 pages)
17 December 2014Appointment of Mrs June Elaine Browne as a director on 30 November 2014 (2 pages)
17 December 2014Statement of capital following an allotment of shares on 30 November 2014
  • GBP 100
(3 pages)
17 December 2014Appointment of Mr David Russell Browne as a director on 30 November 2014 (2 pages)
17 December 2014Appointment of Mrs June Elaine Browne as a director on 30 November 2014 (2 pages)
17 December 2014Appointment of Mr David Russell Browne as a director on 30 November 2014 (2 pages)
17 December 2014Appointment of Mrs Judith D'ambrosio as a director on 30 November 2014 (2 pages)
17 December 2014Appointment of Mr David D'ambrosio as a director on 30 November 2014 (2 pages)
17 December 2014Appointment of Mr David D'ambrosio as a director on 30 November 2014 (2 pages)
17 December 2014Appointment of Mrs Judith D'ambrosio as a director on 30 November 2014 (2 pages)
17 December 2014Statement of capital following an allotment of shares on 30 November 2014
  • GBP 100
(3 pages)
8 December 2014Termination of appointment of James Stuart Mcmeekin as a director on 12 November 2014 (1 page)
8 December 2014Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA Scotland to Unit 2 Ainslie Street, West Pitkerro Industrial Estate Broughty Ferry Dundee DD5 3RR on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA Scotland to Unit 2 Ainslie Street, West Pitkerro Industrial Estate Broughty Ferry Dundee DD5 3RR on 8 December 2014 (1 page)
8 December 2014Termination of appointment of James Stuart Mcmeekin as a director on 12 November 2014 (1 page)
8 December 2014Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA Scotland to Unit 2 Ainslie Street, West Pitkerro Industrial Estate Broughty Ferry Dundee DD5 3RR on 8 December 2014 (1 page)
13 November 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 78 Montgomery Street Edinburgh EH7 5JA on 13 November 2014 (1 page)
13 November 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 78 Montgomery Street Edinburgh EH7 5JA on 13 November 2014 (1 page)
13 November 2014Company name changed dalrieda LTD\certificate issued on 13/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-12
(3 pages)
13 November 2014Company name changed dalrieda LTD\certificate issued on 13/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-12
(3 pages)
12 November 2014Termination of appointment of James Stuart Mcmeekin as a director on 12 November 2014 (1 page)
12 November 2014Incorporation
Statement of capital on 2014-11-12
  • GBP 1
(27 pages)
12 November 2014Termination of appointment of Cosec Limited as a director on 12 November 2014 (1 page)
12 November 2014Termination of appointment of Cosec Limited as a director on 12 November 2014 (1 page)
12 November 2014Termination of appointment of Cosec Limited as a secretary on 12 November 2014 (1 page)
12 November 2014Termination of appointment of Cosec Limited as a secretary on 12 November 2014 (1 page)
12 November 2014Incorporation
Statement of capital on 2014-11-12
  • GBP 1
(27 pages)
12 November 2014Appointment of Mr James Stuart Mcmeekin as a director on 12 November 2014 (2 pages)
12 November 2014Termination of appointment of James Stuart Mcmeekin as a director on 12 November 2014 (1 page)
12 November 2014Appointment of Mr James Stuart Mcmeekin as a director on 12 November 2014 (2 pages)