Company NameStaffa Rock Plc
DirectorsDarren George Edmonston and Pankaj Keshavlal Rajani
Company StatusActive
Company NumberSC508267
CategoryPublic Limited Company
Incorporation Date12 June 2015(8 years, 9 months ago)
Previous NameCarduus Housing Plc

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Darren George Edmonston
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2016(11 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Tednambury Farm
Tednambury
Spellbrook
Herts
CM23 4BD
Director NameMr Pankaj Keshavlal Rajani
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2016(11 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dwf Llp, Sentinel 103 Waterloo Street
Glasgow
G2 7BW
Scotland
Secretary NameCongress Company Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed10 May 2018(2 years, 11 months after company formation)
Appointment Duration5 years, 10 months
Correspondence Address7 St. Johns Road
Harrow
Middlesex
HA1 2EY
Director NameMr Brian Thomas Gilmour
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDalmore House 310 St Vincent Street
Glasgow
G2 5QR
Scotland
Director NameMr Andrew Wilson Oswald
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDalmore House 310 St Vincent Street
Glasgow
G2 5QR
Scotland
Secretary NameDamien Paul Bechelli
StatusResigned
Appointed12 June 2015(same day as company formation)
RoleCompany Director
Correspondence AddressDalmore House 310 St Vincent Street
Glasgow
G2 5QR
Scotland
Director NameMr Luke Sebastian Cairns
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(3 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalmore House 310 St Vincent Street
Glasgow
G2 5QR
Scotland

Contact

Websitecarduus.com

Location

Registered AddressC/O Dwf Llp, Sentinel
103 Waterloo Street
Glasgow
G2 7BW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return21 February 2024 (1 month, 1 week ago)
Next Return Due7 March 2025 (11 months, 1 week from now)

Filing History

25 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
25 June 2020Director's details changed for Mr Pankaj Keshavlal Rajani on 13 June 2019 (2 pages)
25 June 2020Director's details changed for Mr Darren George Edmonston on 13 June 2019 (2 pages)
8 January 2020Group of companies' accounts made up to 30 June 2019 (22 pages)
18 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
27 December 2018Group of companies' accounts made up to 30 June 2018 (21 pages)
26 June 2018Confirmation statement made on 12 June 2018 with updates (3 pages)
30 May 2018Resolutions
  • RES13 ‐ Resignation and appointment of secretary/pankaj rajani appointed chairman 10/05/2018
(1 page)
30 May 2018Termination of appointment of Damien Paul Bechelli as a secretary on 10 May 2018 (2 pages)
30 May 2018Appointment of Congress Company Secretarial Services Ltd as a secretary on 10 May 2018 (3 pages)
13 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-12
(3 pages)
9 January 2018Full accounts made up to 30 June 2017 (25 pages)
20 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
18 December 2016Full accounts made up to 30 June 2016 (22 pages)
18 December 2016Full accounts made up to 30 June 2016 (22 pages)
13 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 50,000
(6 pages)
13 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 50,000
(6 pages)
7 June 2016Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 7 June 2016 (1 page)
7 June 2016Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 7 June 2016 (1 page)
2 June 2016Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5QR Scotland to 110 Queen Street Glasgow G1 3HD on 2 June 2016 (1 page)
2 June 2016Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5QR Scotland to 110 Queen Street Glasgow G1 3HD on 2 June 2016 (1 page)
16 May 2016Termination of appointment of Brian Thomas Gilmour as a director on 11 May 2016 (1 page)
16 May 2016Appointment of Mr Darren Edmonston as a director on 11 May 2016 (2 pages)
16 May 2016Termination of appointment of Andrew Wilson Oswald as a director on 11 May 2016 (1 page)
16 May 2016Termination of appointment of Luke Sebastian Cairns as a director on 11 May 2016 (1 page)
16 May 2016Appointment of Mr Pankaj Keshavlal Rajani as a director on 11 May 2016 (2 pages)
16 May 2016Appointment of Mr Darren Edmonston as a director on 11 May 2016 (2 pages)
16 May 2016Termination of appointment of Andrew Wilson Oswald as a director on 11 May 2016 (1 page)
16 May 2016Termination of appointment of Brian Thomas Gilmour as a director on 11 May 2016 (1 page)
16 May 2016Appointment of Mr Pankaj Keshavlal Rajani as a director on 11 May 2016 (2 pages)
16 May 2016Termination of appointment of Luke Sebastian Cairns as a director on 11 May 2016 (1 page)
11 November 2015Appointment of Mr Luke Sebastian Cairns as a director on 30 September 2015 (3 pages)
11 November 2015Appointment of Mr Luke Sebastian Cairns as a director on 30 September 2015 (3 pages)
26 June 2015Commence business and borrow (1 page)
26 June 2015Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
26 June 2015Trading certificate for a public company (3 pages)
12 June 2015Incorporation
Statement of capital on 2015-06-12
  • GBP 50,000
(65 pages)
12 June 2015Incorporation
Statement of capital on 2015-06-12
  • GBP 50,000
(65 pages)