ROCK PROPERTY INVESTMENTS SCOTLAND LTD
Company number SC622284
- Company Overview for ROCK PROPERTY INVESTMENTS SCOTLAND LTD (SC622284)
- Filing history for ROCK PROPERTY INVESTMENTS SCOTLAND LTD (SC622284)
- People for ROCK PROPERTY INVESTMENTS SCOTLAND LTD (SC622284)
- Charges for ROCK PROPERTY INVESTMENTS SCOTLAND LTD (SC622284)
- More for ROCK PROPERTY INVESTMENTS SCOTLAND LTD (SC622284)
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) |
---|---|---|---|
09 May 2024 | CH01 | Director's details changed for Mr Steven David Clark on 9 May 2024 | |
09 May 2024 | PSC04 | Change of details for Mr Steven David Clark as a person with significant control on 9 May 2024 | |
09 May 2024 | AA01 | Current accounting period shortened from 28 February 2025 to 31 December 2024 | |
09 May 2024 | AD01 | Registered office address changed from 81 Priorwood Drive Dunfermline KY11 8FG Scotland to 195 Queensferry Road Rosyth Dunfermline KY11 2JH on 9 May 2024 | |
18 Sep 2023 | CS01 | Confirmation statement made on 8 September 2023 with no updates | |
18 Aug 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
02 Mar 2023 | MR01 | Registration of charge SC6222840007, created on 23 February 2023 | |
22 Sep 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
08 Sep 2022 | CS01 | Confirmation statement made on 8 September 2022 with updates | |
08 Sep 2022 | PSC04 | Change of details for Mr Steven David Clark as a person with significant control on 4 July 2022 | |
19 Jul 2022 | PSC07 | Cessation of Jordan Harry Gerhard Robb as a person with significant control on 4 July 2022 | |
19 Jul 2022 | TM01 | Termination of appointment of Jordan Harry Gerhard Robb as a director on 4 July 2022 | |
18 Jul 2022 | MR01 | Registration of charge SC6222840005, created on 13 July 2022 | |
18 Jul 2022 | MR01 | Registration of charge SC6222840006, created on 13 July 2022 | |
14 Jul 2022 | MR01 | Registration of charge SC6222840001, created on 13 July 2022 | |
14 Jul 2022 | MR01 | Registration of charge SC6222840002, created on 13 July 2022 | |
14 Jul 2022 | MR01 | Registration of charge SC6222840003, created on 13 July 2022 | |
14 Jul 2022 | MR01 | Registration of charge SC6222840004, created on 13 July 2022 | |
13 Jul 2022 | AD01 | Registered office address changed from Habrema Old Town Gateside Cupar KY14 7SY Scotland to 81 Priorwood Drive Dunfermline KY11 8FG on 13 July 2022 | |
10 Mar 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
24 Sep 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
25 Feb 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
21 Jan 2020 | AD01 | Registered office address changed from 16 Cromarty Campus Rosyth Dunfermline KY11 2WX United Kingdom to Habrema Old Town Gateside Cupar KY14 7SY on 21 January 2020 |