Advanced company searchLink opens in new window

ROCKMILL LIMITED

Company number SC220674

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 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2010 AP01 Appointment of Mr Murray Richards as a director
21 Sep 2010 AD01 Registered office address changed from Jardines 53 George Iv Bridge Edinburgh EH1 1EJ on 21 September 2010
05 Feb 2010 TM02 Termination of appointment of Peter Harrod as a secretary
05 Feb 2010 TM01 Termination of appointment of Stephen Bloch as a director
11 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
03 Aug 2009 363a Return made up to 26/06/09; full list of members
22 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
28 Oct 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Aug 2008 363a Return made up to 26/06/08; full list of members
18 Feb 2008 AAMD Amended accounts made up to 31 March 2007
30 Oct 2007 288c Secretary's particulars changed
30 Aug 2007 AA Total exemption full accounts made up to 31 March 2007
27 Jun 2007 363a Return made up to 26/06/07; full list of members
03 May 2007 288a New director appointed
23 Apr 2007 288b Director resigned
23 Apr 2007 288a New director appointed
23 Apr 2007 288a New secretary appointed
23 Apr 2007 288b Director resigned
23 Apr 2007 288b Secretary resigned
18 Apr 2007 288b Director resigned
17 Apr 2007 288a New secretary appointed;new director appointed
17 Apr 2007 288a New director appointed
17 Apr 2007 288b Secretary resigned
17 Apr 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association