Advanced company searchLink opens in new window

ROCHESTER APARTMENTS (SCOTLAND) LIMITED

Company number SC467041

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)
11 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with updates
11 Jan 2018 PSC04 Change of details for Mr Alexander Gary Smeaton as a person with significant control on 8 December 2017
11 Jan 2018 PSC04 Change of details for Mrs Maria Patricia Smeaton as a person with significant control on 8 December 2017
29 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
01 Feb 2017 CS01 Confirmation statement made on 9 January 2017 with updates
20 Sep 2016 TM02 Termination of appointment of Atkinson and Company Business Services Limited as a secretary on 20 September 2016
20 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Jun 2016 CH04 Secretary's details changed for Atkinson & Co Limited on 10 January 2016
15 Jun 2016 AP04 Appointment of Atkinson & Co Limited as a secretary on 10 January 2016
15 Jun 2016 TM02 Termination of appointment of Ccw Secretaries Limited as a secretary on 10 January 2016
11 Feb 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
22 Sep 2015 AD01 Registered office address changed from Crescent House Carnegie Campus Dunfermline Fife KY11 8GR to 87 High Street Tillicoultry Clackmannanshire FK13 6AA on 22 September 2015
09 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Aug 2015 AA01 Previous accounting period shortened from 31 January 2015 to 31 December 2014
17 Feb 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
20 Jan 2015 AP04 Appointment of Ccw Secretaries Limited as a secretary on 15 January 2014
20 Jan 2015 AD01 Registered office address changed from 5 Buckstone Terrace Edinburgh EH10 6QA United Kingdom to Crescent House Carnegie Campus Dunfermline Fife KY11 8GR on 20 January 2015
09 Jan 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted