- Company Overview for ROCKGELLY (SC471669)
- Filing history for ROCKGELLY (SC471669)
- People for ROCKGELLY (SC471669)
- More for ROCKGELLY (SC471669)
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) |
---|---|---|---|
15 Sep 2022 | PSC01 | Notification of Vicky Wilson as a person with significant control on 1 November 2021 | |
15 Sep 2022 | PSC01 | Notification of Jamie Smith as a person with significant control on 11 April 2022 | |
15 Sep 2022 | PSC04 | Change of details for Mr Thomas William Seton Humphrey as a person with significant control on 15 September 2022 | |
15 Sep 2022 | CH01 | Director's details changed for Mr Thomas William Seton Humphrey on 15 September 2022 | |
15 Sep 2022 | PSC04 | Change of details for Miss Moira Elizabeth Samson as a person with significant control on 1 November 2021 | |
15 Sep 2022 | PSC04 | Change of details for Mr Kevin John Scott as a person with significant control on 1 November 2021 | |
15 Sep 2022 | PSC07 | Cessation of Greig Drummond Currie as a person with significant control on 26 April 2022 | |
15 Sep 2022 | PSC07 | Cessation of Alison Jean Currie as a person with significant control on 26 April 2022 | |
07 Sep 2022 | AP01 | Appointment of Mr Jamie Smith as a director on 11 April 2022 | |
05 Jul 2022 | AP01 | Appointment of Mr Peter George Nellist as a director on 11 April 2022 | |
03 May 2022 | TM01 | Termination of appointment of Alison Jean Currie as a director on 26 April 2022 | |
03 May 2022 | TM01 | Termination of appointment of Greig Drummond Currie as a director on 26 April 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
12 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Dec 2021 | AP01 | Appointment of Mrs Vicky Wilson as a director on 1 November 2021 | |
21 Dec 2021 | CH01 | Director's details changed for Mr Gary Vincent on 1 November 2021 | |
21 Dec 2021 | CH01 | Director's details changed for Mr Greig Drummond Currie on 1 November 2021 | |
21 Dec 2021 | CH01 | Director's details changed for Mr Kevin John Scott on 1 November 2021 | |
21 Dec 2021 | CH01 | Director's details changed for Miss Moira Elizabeth Samson on 1 November 2021 | |
21 Dec 2021 | CH01 | Director's details changed for Mrs Alison Jean Currie on 1 November 2021 | |
21 Dec 2021 | CH01 | Director's details changed for Mr Thomas William Seton Humphrey on 1 November 2021 | |
21 Dec 2021 | AD01 | Registered office address changed from Mccallum Associates Wymet House 87 New Row Dunfermline Fife KY12 7DZ Scotland to St. Andrew's Church 30 Bank Street Lochgelly Fife KY5 9QQ on 21 December 2021 | |
21 Dec 2021 | CH03 | Secretary's details changed for Mr Charles Robert Hargreaves on 1 July 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
24 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 |