Advanced company searchLink opens in new window

ROCPOOL BRORA LIMITED

Company number SC343488

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)
07 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2010 DS01 Application to strike the company off the register
25 Jun 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
Statement of capital on 2010-06-25
  • GBP 2
29 Sep 2009 AA Accounts made up to 31 December 2008
22 Jul 2009 363a Return made up to 28/05/09; full list of members
22 Jul 2009 288c Secretary's Change of Particulars / caroline sutherland / 24/07/2008 / Title was: , now: ms; HouseName/Number was: , now: 29; Street was: mill cottage, now: slackbuie way; Area was: philipshill road, now: fairways; Post Town was: east kilbride, now: inverness; Region was: lanarkshire, now: ; Post Code was: G76 9HR, now: IV2 6AT; Country was: , now:
09 Jun 2008 288b Appointment Terminate, Director Hms Directors LIMITED Logged Form
09 Jun 2008 288a Secretary appointed caroline anne sutherland
06 Jun 2008 288b Appointment Terminate, Secretary Hms Secretaries LIMITED Logged Form
06 Jun 2008 288b Appointment Terminated Director hms secretaries LIMITED
06 Jun 2008 288b Appointment Terminated Secretary hms secretaries LIMITED
06 Jun 2008 225 Accounting reference date shortened from 31/05/2009 to 31/12/2008
06 Jun 2008 287 Registered office changed on 06/06/2008 from the ca'd'oro 45 gordon street glasgow G1 3PE scotland
06 Jun 2008 288a Director appointed david fraser sutherland
30 May 2008 CERTNM Company name changed hms (739) LIMITED\certificate issued on 04/06/08
28 May 2008 NEWINC Incorporation