Advanced company searchLink opens in new window

ROCKGELLY

Company number SC471669

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)
14 May 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
02 Feb 2024 AA Total exemption full accounts made up to 31 March 2023
05 Dec 2023 PSC01 Notification of Sarah Gillian Russell as a person with significant control on 15 November 2023
05 Dec 2023 AP01 Appointment of Mrs Sarah Gillian Russell as a director on 15 November 2023
05 Dec 2023 CH01 Director's details changed for Mr Gary Vincent on 15 November 2023
05 Dec 2023 CH01 Director's details changed for Mr Thomas William Seton Humphrey on 15 November 2023
05 Dec 2023 AD01 Registered office address changed from St. Andrew's Church 30 Bank Street Lochgelly Fife KY5 9QQ Scotland to Mccallum Associates Castleblair Works Inglis Lane Dunfermline Fife KY12 9DP on 5 December 2023
02 Nov 2023 PSC07 Cessation of Jamie Smith as a person with significant control on 22 September 2023
02 Nov 2023 PSC07 Cessation of Vicky Wilson as a person with significant control on 21 September 2023
02 Nov 2023 PSC07 Cessation of Peter George Nellist as a person with significant control on 22 September 2023
02 Nov 2023 PSC07 Cessation of Moira Elizabeth Samson as a person with significant control on 5 December 2022
02 Nov 2023 PSC07 Cessation of Kevin John Scott as a person with significant control on 18 June 2022
02 Nov 2023 TM01 Termination of appointment of Jamie Smith as a director on 22 September 2023
02 Nov 2023 TM01 Termination of appointment of Vicky Wilson as a director on 21 September 2023
02 Nov 2023 TM01 Termination of appointment of Moira Elizabeth Samson as a director on 5 December 2022
02 Nov 2023 TM01 Termination of appointment of Kevin John Scott as a director on 18 June 2022
04 Oct 2023 TM01 Termination of appointment of Peter George Nellist as a director on 22 September 2023
21 Apr 2023 CERTNM Company name changed rockgelly COMMUNITY INTEREST COMPANY\certificate issued on 21/04/23
  • CONNOT ‐ Change of name notice
21 Apr 2023 CICCON Change of name
21 Apr 2023 MISC Form NE01 part of package to convert from CIC to charitable
21 Apr 2023 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2022-12-21
22 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
13 Jan 2023 MA Memorandum and Articles of Association
12 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
15 Sep 2022 PSC01 Notification of Peter George Nellist as a person with significant control on 11 April 2022