Advanced company searchLink opens in new window

ROCKY TOPS LIMITED

Company number SC246630

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)
15 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
15 Apr 2013 4.26(Scot) Return of final meeting of voluntary winding up
15 Apr 2013 4.17(Scot) Notice of final meeting of creditors
01 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-18
28 Feb 2011 AD01 Registered office address changed from Unit 12C4 Anniesland Business Park Glasgow Lanarkshire G13 1EU on 28 February 2011
20 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Apr 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
Statement of capital on 2010-04-29
  • GBP 100
26 Apr 2010 CH03 Secretary's details changed for Karen Campbell Kirchmann on 1 October 2009
26 Apr 2010 CH01 Director's details changed for Douglas Errol Kirchmann on 1 October 2009
26 Apr 2010 CH01 Director's details changed for Karen Campbell Kirchmann on 1 October 2009
26 Apr 2010 88(2) Ad 01/04/09 gbp si 98@1=98 gbp ic 2/100
28 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
16 Apr 2009 363a Return made up to 27/03/09; full list of members
10 Jun 2008 AA Total exemption small company accounts made up to 31 March 2008
22 Apr 2008 363a Return made up to 27/03/08; full list of members
07 Sep 2007 AA Total exemption small company accounts made up to 31 March 2007
26 Apr 2007 363a Return made up to 27/03/07; full list of members
11 Oct 2006 AA Total exemption small company accounts made up to 31 March 2006
21 Mar 2006 363s Return made up to 27/03/06; full list of members
01 Feb 2006 287 Registered office changed on 01/02/06 from: 239 ruchill street ruchill glasgow G20 9QU
08 Jul 2005 AA Total exemption small company accounts made up to 31 March 2005
13 Apr 2005 288c Director's particulars changed
12 Apr 2005 363s Return made up to 27/03/05; full list of members
12 Apr 2005 288c Secretary's particulars changed;director's particulars changed
12 Apr 2005 288c Director's particulars changed