Company NameRockvilla Bakery Limited
Company StatusDissolved
Company NumberSC552049
CategoryPrivate Limited Company
Incorporation Date7 December 2016(7 years, 4 months ago)
Dissolution Date27 July 2023 (9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Patrick James Joseph St Clair Low
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityScottish
StatusClosed
Appointed29 March 2017(3 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 27 July 2023)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressC/O Grainger Corporate Rescue & Recovery Third Flo
65 Bath Street
Glasgow
G2 2BX
Scotland
Secretary NameMr David James St Clair Low
StatusClosed
Appointed29 March 2017(3 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 27 July 2023)
RoleCompany Director
Correspondence AddressC/O Grainger Corporate Rescue & Recovery Third Flo
65 Bath Street
Glasgow
G2 2BX
Scotland
Director NameMr Alexander Douglas Moffat
Date of BirthMarch 1946 (Born 78 years ago)
NationalityScottish
StatusResigned
Appointed07 December 2016(same day as company formation)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence Address8 Possil Road
Glasgow
G4 9SY
Scotland
Director NameJohn Donald Scott Mackay
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2016(1 day after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Possil Road
Glasgow
G4 9SY
Scotland
Director NameRonald Scott Mackay
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2016(1 day after company formation)
Appointment DurationResigned same day (resigned 08 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Possil Road
Glasgow
G4 9SY
Scotland

Location

Registered AddressC/O Grainger Corporate Rescue & Recovery Third Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

27 July 2023Final Gazette dissolved following liquidation (1 page)
27 April 2023Final account prior to dissolution in CVL (7 pages)
10 May 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-27
(2 pages)
9 May 2022Registered office address changed from 56 Ashton Lane Glasgow G12 8SJ Scotland to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G22BX on 9 May 2022 (2 pages)
15 February 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
21 December 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
3 December 2021Registered office address changed from 56 Ashton Lane Glasgow G12 8SJ Scotland to 56 Ashton Lane Glasgow G12 8SJ on 3 December 2021 (1 page)
3 December 2021Registered office address changed from 14 Possil Road Glasgow G4 9SY Scotland to 56 Ashton Lane Glasgow G12 8SJ on 3 December 2021 (1 page)
20 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
13 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
19 August 2019Cessation of David James St Clair Low as a person with significant control on 31 July 2019 (1 page)
19 August 2019Notification of Peter Mcgowan as a person with significant control on 31 July 2019 (2 pages)
19 August 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
21 February 2019Micro company accounts made up to 31 December 2018 (2 pages)
31 December 2018Notification of Patrick James Joseph St Clair Low as a person with significant control on 30 June 2018 (2 pages)
31 December 2018Confirmation statement made on 6 December 2018 with updates (4 pages)
31 December 2018Registered office address changed from 8 Possil Road Glasgow G4 9SY Scotland to 14 Possil Road Glasgow G4 9SY on 31 December 2018 (1 page)
31 December 2018Cessation of Peter Mcgowan as a person with significant control on 30 June 2018 (1 page)
5 February 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 January 2018Notification of David James St Clair Low as a person with significant control on 14 December 2016 (2 pages)
28 January 2018Confirmation statement made on 6 December 2017 with updates (4 pages)
28 January 2018Cessation of Alexander Douglas Moffat as a person with significant control on 14 December 2016 (1 page)
28 January 2018Notification of Peter Mcgowan as a person with significant control on 14 December 2016 (2 pages)
24 April 2017Appointment of Mr David James St Clair Low as a secretary on 29 March 2017 (2 pages)
24 April 2017Appointment of Mr David James St Clair Low as a secretary on 29 March 2017 (2 pages)
3 April 2017Appointment of Mr Patrick James Joseph St Clair Low as a director on 29 March 2017 (2 pages)
3 April 2017Termination of appointment of John Donald Scott Mackay as a director on 29 March 2017 (1 page)
3 April 2017Termination of appointment of John Donald Scott Mackay as a director on 29 March 2017 (1 page)
3 April 2017Appointment of Mr Patrick James Joseph St Clair Low as a director on 29 March 2017 (2 pages)
9 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 December 2016Appointment of John Donald Scott Mackay as a director on 8 December 2016 (2 pages)
19 December 2016Termination of appointment of Ronald Scott Mackay as a director on 8 December 2016 (1 page)
19 December 2016Appointment of John Donald Scott Mackay as a director on 8 December 2016 (2 pages)
19 December 2016Termination of appointment of Ronald Scott Mackay as a director on 8 December 2016 (1 page)
14 December 2016Registered office address changed from 13 Alva Street Edinburgh EH2 4PH Scotland to 8 Possil Road Glasgow G4 9SY on 14 December 2016 (1 page)
14 December 2016Appointment of Ronald Scott Mackay as a director on 8 December 2016 (2 pages)
14 December 2016Appointment of Ronald Scott Mackay as a director on 8 December 2016 (2 pages)
14 December 2016Registered office address changed from 13 Alva Street Edinburgh EH2 4PH Scotland to 8 Possil Road Glasgow G4 9SY on 14 December 2016 (1 page)
14 December 2016Statement of capital following an allotment of shares on 8 December 2016
  • GBP 100
(3 pages)
14 December 2016Statement of capital following an allotment of shares on 8 December 2016
  • GBP 100
(3 pages)
14 December 2016Termination of appointment of Alexander Douglas Moffat as a director on 14 December 2016 (1 page)
14 December 2016Termination of appointment of Alexander Douglas Moffat as a director on 14 December 2016 (1 page)
7 December 2016Incorporation
Statement of capital on 2016-12-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
7 December 2016Incorporation
Statement of capital on 2016-12-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)