Advanced company searchLink opens in new window

ROCK HIGHLAND LIMITED

Company number SC310731

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)
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2018 DS01 Application to strike the company off the register
29 Mar 2018 SH19 Statement of capital on 29 March 2018
  • GBP 0.01
29 Mar 2018 CAP-SS Solvency Statement dated 29/03/18
29 Mar 2018 SH20 Statement by Directors
29 Mar 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Nov 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
06 Nov 2017 TM01 Termination of appointment of John Paul Johnston as a director on 1 October 2017
06 Nov 2017 AP01 Appointment of Mr Robert John Guice as a director on 1 October 2017
02 May 2017 TM01 Termination of appointment of Paul James Kinley as a director on 31 January 2017
18 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Feb 2017 AD01 Registered office address changed from 2B New Mill Road Kilmarnock Ayrshire KA1 3JF to Avanti Scotland Alva Alva Clackmannanshire FK12 5NZ on 13 February 2017
07 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
22 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
20 Nov 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1.5
18 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Apr 2015 AA Full accounts made up to 31 December 2013
09 Dec 2014 AP01 Appointment of Mr John Paul Johnston as a director on 5 December 2014
09 Dec 2014 TM01 Termination of appointment of John Fredrick Clesen as a director on 5 December 2014
24 Nov 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1.5
03 Dec 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1.5
24 Jun 2013 CH01 Director's details changed for Mr Paul Fredrick Clesen on 1 January 2013
08 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Feb 2013 AP01 Appointment of Mr Paul Fredrick Clesen as a director