- 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) |
---|---|---|---|
12 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
03 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with no updates | |
27 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Nov 2018 | AP01 | Appointment of Miss Moira Elizabeth Samson as a director on 23 November 2018 | |
23 Nov 2018 | PSC01 | Notification of Moira Elizabeth Samson as a person with significant control on 23 November 2018 | |
23 Nov 2018 | PSC01 | Notification of Kevin John Scott as a person with significant control on 23 November 2018 | |
23 Nov 2018 | AP01 | Appointment of Mr Kevin John Scott as a director on 23 November 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with no updates | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Mar 2016 | AR01 | Annual return made up to 5 March 2016 no member list | |
19 Jan 2016 | CH01 | Director's details changed for Greig Currie on 4 January 2016 | |
08 Jan 2016 | AP01 | Appointment of Mrs Alison Jean Currie as a director on 27 December 2015 | |
18 Dec 2015 | TM02 | Termination of appointment of Kristian Dela Cour as a secretary on 16 December 2015 | |
18 Dec 2015 | CH01 | Director's details changed for Greig Currie on 17 December 2015 | |
18 Dec 2015 | TM01 | Termination of appointment of Kristian Dela Cour as a director on 16 December 2015 | |
18 Dec 2015 | CH01 | Director's details changed for Thomas William Seton Humphrey on 17 December 2015 | |
18 Dec 2015 | CH01 | Director's details changed for Gary Vincent on 16 December 2015 | |
18 Dec 2015 | AP03 | Appointment of Mr Charles Robert Hargreaves as a secretary on 16 December 2015 | |
18 Dec 2015 | AD01 | Registered office address changed from 31 Craigmyle Street Dunfermline Fife KY12 0BT to Mccallum Associates Wymet House 87 New Row Dunfermline Fife KY12 7DZ on 18 December 2015 | |
07 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
01 Apr 2015 | AR01 | Annual return made up to 5 March 2015 no member list | |
01 Apr 2015 | CH01 | Director's details changed for Kristian Dela Cour on 31 March 2015 |