Advanced company searchLink opens in new window

ROCKVIEW PROPERTIES LTD

Company number SC317425

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Dec 2015 MR01 Registration of charge SC3174250013, created on 1 December 2015
21 Aug 2015 AA Total exemption small company accounts made up to 28 February 2015
04 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
09 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
28 Jun 2014 MR01 Registration of charge 3174250012
06 Jun 2014 MR05 Part of the property or undertaking has been released from charge 4
08 Apr 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
11 Sep 2013 MR01 Registration of charge 3174250011
28 Aug 2013 AA Total exemption small company accounts made up to 28 February 2013
02 Apr 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
30 Nov 2012 CH03 Secretary's details changed for Elspeth Bowie on 7 November 2012
30 Nov 2012 CH01 Director's details changed for Mr Graeme Fraser Bowie on 7 November 2012
19 Jul 2012 AA Total exemption small company accounts made up to 29 February 2012
02 May 2012 MG01s Particulars of a mortgage or charge / charge no: 10
27 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
17 Jun 2011 AA Total exemption small company accounts made up to 28 February 2011
18 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
14 May 2010 AA Total exemption small company accounts made up to 28 February 2010
30 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
30 Mar 2010 CH01 Director's details changed for Alan Gardiner on 30 March 2010
30 Mar 2010 CH01 Director's details changed for Graeme Fraser Bowie on 30 March 2010
30 Mar 2010 CH01 Director's details changed for Jean Masson Gardiner on 30 March 2010
03 Dec 2009 MG01s Particulars of a mortgage or charge / charge no: 8
03 Dec 2009 MG01s Particulars of a mortgage or charge / charge no: 9
14 Nov 2009 AA Total exemption small company accounts made up to 28 February 2009