Company NameROCO Enterprises Limited
DirectorDiane Catherine Mulholland
Company StatusActive
Company NumberSC601487
CategoryPrivate Limited Company
Incorporation Date2 July 2018(5 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Diane Catherine Mulholland
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(same day as company formation)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address12/1 Castle Gogar Rigg 12/1 Castle Gogar Rigg
Edinburgh
EH12 9GP
Scotland
Secretary NameAFOR UK Ltd (Corporation)
StatusCurrent
Appointed01 July 2022(4 years after company formation)
Appointment Duration1 year, 10 months
Correspondence AddressStrawberry Fields Bradford Road
Tingley
Wakefield
WF3 1QU
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2018(same day as company formation)
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Location

Registered Address12/1 Castle Gogar Rigg
Edinburgh
EH12 9GP
Scotland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

1 April 2021Delivered on: 9 April 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 103 beaconsfield st, nottingham, NG7 6FN and as more particularly described at the land registry: 103 beaconsfield street, nottingham (NG7 6FN).
Outstanding
12 November 2019Delivered on: 14 November 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 0F2, 9 laurel place, glasgow registered under title number GLA68005.
Outstanding
27 July 2018Delivered on: 30 July 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 1 (2F3) iona street, edinburgh, EH6 8SG for more details please refer to the instrument.
Outstanding

Filing History

1 September 2023Total exemption full accounts made up to 31 July 2023 (8 pages)
26 June 2023Confirmation statement made on 26 June 2023 with updates (5 pages)
21 October 2022Unaudited abridged accounts made up to 31 July 2022 (8 pages)
8 August 2022Appointment of Afor Uk Ltd as a secretary on 1 July 2022 (3 pages)
26 July 2022Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 1 July 2022 (2 pages)
1 July 2022Confirmation statement made on 1 July 2022 with updates (5 pages)
1 July 2022Secretary's details changed for Turcan Connell Company Secretaries Limited on 1 July 2022
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the secretary's change of details have been removed as this was incorrectly stated.
(1 page)
20 June 2022Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Scotland EH3 9EE Scotland to 12/1 Castle Gogar Rigg 12/1 Castle Gogar Rigg Edinburgh EH12 9GP on 20 June 2022 (1 page)
15 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
7 July 2021Confirmation statement made on 1 July 2021 with updates (5 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
9 April 2021Registration of charge SC6014870003, created on 1 April 2021 (5 pages)
6 July 2020Confirmation statement made on 1 July 2020 with updates (5 pages)
14 November 2019Registration of charge SC6014870002, created on 12 November 2019 (4 pages)
10 October 2019Second filing of Confirmation Statement dated 01/07/2019 (7 pages)
8 October 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
9 July 2019Confirmation statement made on 1 July 2019 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 10/10/2019
(6 pages)
30 July 2018Registration of charge SC6014870001, created on 27 July 2018 (3 pages)
4 July 2018Change of details for Diane Catherine Mulholland as a person with significant control on 3 July 2018 (2 pages)
4 July 2018Cessation of Tc Trustees Limited as a person with significant control on 3 July 2018 (1 page)
2 July 2018Incorporation
Statement of capital on 2018-07-02
  • GBP 100
(34 pages)