ROCOL (SCOTLAND) LIMITED

Viewfield Yard Viewfield Yard, East Kilbride, G75 8RR, South Lanarkshire, Scotland
StatusACTIVE
Company No.SC334884
CategoryPrivate Limited Company
Incorporated05 Dec 2007
Age16 years, 5 months, 10 days
JurisdictionScotland

SUMMARY

ROCOL (SCOTLAND) LIMITED is an active private limited company with number SC334884. It was incorporated 16 years, 5 months, 10 days ago, on 05 December 2007. The company address is Viewfield Yard Viewfield Yard, East Kilbride, G75 8RR, South Lanarkshire, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2022

Action Date: 28 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-28

Officer name: Mr Robin Alexander Murray Haddow

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Aug 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2021

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2020

Action Date: 05 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-05

Psc name: Colin Pettigrew

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2020

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Oct 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Gazette notice compulsory

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Oct 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2018

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-18

Old address: 21 Forbes Place Paisley Renfrewshire PA1 1UT

New address: Viewfield Yard Jackton East Kilbride South Lanarkshire G75 8RR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-29

Officer name: Mr Stewart Richard Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-30

Officer name: Ailie Elizabeth Haddow

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 05 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Aug 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robin Alexander Murray Haddow

Termination date: 2015-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Alexander Murray Haddow

Termination date: 2015-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Ailie Elizabeth Haddow

Appointment date: 2015-05-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2015

Action Date: 05 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2014

Action Date: 05 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2013

Action Date: 05 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-05

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Mar 2013

Action Date: 19 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-19

Old address: 1 Seaford Street Kilmarnock Ayrshire KA1 2BZ

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jan 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 04 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2012

Action Date: 05 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-05

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Apr 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Gazette notice compulsary

Date: 10 Feb 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Pettigrew

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2010

Action Date: 05 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 05 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-05

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 05 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Colin David Pettigrew

Change date: 2009-12-05

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 05 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robin Haddow

Change date: 2009-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/08; full list of members

Documents

View document PDF

Incorporation company

Date: 05 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSIGN MEDICARE LIMITED

89-95 NEW SUMMER STREET,BIRMINGHAM,B19 3TE

Number:07483476
Status:ACTIVE
Category:Private Limited Company

COOLMORE PRODUCTIONS LIMITED

21 HYLTON ROAD,HARTLEPOOL,TS26 0AG

Number:06790217
Status:ACTIVE
Category:Private Limited Company

E.C VIBES LIMITED

FLAT 3 HANOVER HOUSE,BRADFORD,BD1 5DQ

Number:11105345
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KELSEY’S CATERING LTD

32 DURHAM WAY SOUTH,NEWTON AYCLIFFE,DL5 6XN

Number:11762302
Status:ACTIVE
Category:Private Limited Company

POP ART DEVELOPMENTS LIMITED

168 CHURCH ROAD,HOVE,BN3 2DL

Number:04798047
Status:ACTIVE
Category:Private Limited Company

SOLO CAPITAL PARTNERS LLP

7 MORE LONDON RIVERSIDE,LONDON,SE1 2RT

Number:OC367979
Status:IN ADMINISTRATION
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source