Advanced company searchLink opens in new window

ROCK BUILDING & PRESERVATION SERVICES LIMITED

Company number SC337923

Filter by category

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)
21 Mar 2024 AP01 Appointment of Mr Trevor Reid Muir as a director on 16 February 2024
11 Mar 2024 CS01 Confirmation statement made on 15 February 2024 with updates
11 Mar 2024 PSC01 Notification of Trevor Muir as a person with significant control on 5 January 2024
22 Jan 2024 SH08 Change of share class name or designation
22 Jan 2024 SH10 Particulars of variation of rights attached to shares
22 Jan 2024 MA Memorandum and Articles of Association
16 Jan 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
08 Mar 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
23 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
07 Apr 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
28 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
22 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with updates
19 Feb 2021 AA Micro company accounts made up to 31 March 2020
06 Mar 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
23 Jun 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 March 2019
14 Mar 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
20 Mar 2018 AD01 Registered office address changed from 67 Forthill Road Broughty Ferry Dundee DD5 3DQ to Unit 3 Meadow Mill Blackness Trading Precinct West Henderson Wynd Dundee DD1 5BY on 20 March 2018
19 Mar 2018 PSC01 Notification of Greg Muir as a person with significant control on 19 March 2018
19 Mar 2018 AP01 Appointment of Mr Greg Muir as a director on 19 March 2018
19 Mar 2018 TM01 Termination of appointment of Trevor Reid Muir as a director on 19 March 2018
19 Mar 2018 PSC07 Cessation of Trevor Reid Muir as a person with significant control on 19 March 2018
27 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates