RCK DEVELOPMENTS LTD

Company Documents

DateDescription
27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

27/10/2327 October 2023 Previous accounting period extended from 2023-06-30 to 2023-09-30

View Document

30/03/2330 March 2023 Registered office address changed from Unit 28 Bellshill Industrial Estate Belgrave Street Bellshill ML4 3NP Scotland to 39 Airbles Crescent Motherwell Lanarkshire ML1 3AP on 2023-03-30

View Document

17/01/2317 January 2023 Change of details for Mr Christopher Hughes as a person with significant control on 2023-01-17

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

17/01/2317 January 2023 Cessation of Block Enterprises Ltd as a person with significant control on 2023-01-17

View Document

17/01/2317 January 2023 Termination of appointment of Kenneth Rodger Martin as a director on 2023-01-17

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

29/09/2229 September 2022 Confirmation statement made on 2021-12-21 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-20 with updates

View Document

20/12/2120 December 2021 Purchase of own shares.

View Document

08/12/218 December 2021 Cancellation of shares. Statement of capital on 2021-09-01

View Document

06/11/216 November 2021 Compulsory strike-off action has been discontinued

View Document

06/11/216 November 2021 Compulsory strike-off action has been discontinued

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2020-06-30

View Document

29/09/2129 September 2021 Notification of Block Enterprises Ltd as a person with significant control on 2021-09-01

View Document

28/09/2128 September 2021 Cessation of Robbin Archibald Hamilton as a person with significant control on 2021-09-01

View Document

28/09/2128 September 2021 Notification of Christopher Hughes as a person with significant control on 2021-09-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM SUITE 4F INGRAM HOUSE 227 INGRAM STREET GLASGOW G1 1DA SCOTLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR CHRISTOPHER HUGHES

View Document

11/09/1811 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5381420005

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/05/1816 May 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR KENNETH MARTIN

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR KENNETH RODGER MARTIN

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

10/11/1710 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5381420004

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBBIN HAMILTON

View Document

08/06/178 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5381420003

View Document

10/02/1710 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5381420002

View Document

08/02/178 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5381420001

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM SUITE 4F INGRAM HOUSE WEST REGENT STREET SUITE 4F INGRAM HOUSE, 227 INGRAM STREET GLASGOW G1 1DA SCOTLAND

View Document

07/12/167 December 2016 REGISTERED OFFICE CHANGED ON 07/12/2016 FROM 3RD FLOOR, REGENT HOUSE 113 WEST REGENT STREET GLASGOW G2 2RU SCOTLAND

View Document

16/06/1616 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company