ROCHIE DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-02-28

View Document

25/02/2525 February 2025 Registration of charge SC3497700009, created on 2025-02-24

View Document

12/11/2412 November 2024 Previous accounting period extended from 2024-02-24 to 2024-02-28

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

22/02/2422 February 2024 Micro company accounts made up to 2023-02-27

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

23/08/2323 August 2023 Micro company accounts made up to 2022-02-27

View Document

02/08/232 August 2023 Registered office address changed from C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB Scotland to 59 Bonnygate Cupar KY15 4BY on 2023-08-02

View Document

02/05/232 May 2023 Registration of charge SC3497700008, created on 2023-04-28

View Document

26/04/2326 April 2023 Compulsory strike-off action has been discontinued

View Document

26/04/2326 April 2023 Compulsory strike-off action has been discontinued

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

11/10/2211 October 2022 Satisfaction of charge SC3497700003 in full

View Document

11/10/2211 October 2022 Satisfaction of charge SC3497700004 in full

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

23/02/2223 February 2022 Previous accounting period shortened from 2021-02-25 to 2021-02-24

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

07/01/217 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3497700007

View Document

07/01/217 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3497700001

View Document

07/01/217 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3497700002

View Document

07/01/217 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3497700005

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

25/11/1925 November 2019 PREVSHO FROM 26/02/2019 TO 25/02/2019

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

24/09/1924 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3497700006

View Document

23/09/1923 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC3497700007

View Document

12/09/1912 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC3497700006

View Document

12/09/1912 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC3497700005

View Document

09/09/199 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC3497700003

View Document

09/09/199 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC3497700004

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR BURNETT

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CURRSHO FROM 27/02/2017 TO 26/02/2017

View Document

27/11/1727 November 2017 PREVSHO FROM 28/02/2017 TO 27/02/2017

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM DAVID GILL & CO ELIZABETH HOUSE BARCLAY COURT, CARBERRY ROAD KIRKCALDY FIFE KY1 3WE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 PREVEXT FROM 31/10/2015 TO 28/02/2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

19/10/1519 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/01/1531 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3497700002

View Document

29/01/1529 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3497700001

View Document

20/10/1420 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/11/1328 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/11/126 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/02/1216 February 2012 30/11/11 STATEMENT OF CAPITAL GBP 510.00

View Document

16/12/1116 December 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

16/12/1116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / RONNIE BENNETT / 01/10/2011

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/11/1030 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONNIE BENNETT / 30/11/2010

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN HENDERSON

View Document

02/03/102 March 2010 02/03/10 STATEMENT OF CAPITAL GBP 10

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED MR ALISTAIR JOHNSTON BURNETT

View Document

30/11/0930 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 REGISTERED OFFICE CHANGED ON 06/11/2009 FROM TENON 2-4 BLYTHSWOOD SQUARE GLASGOW G2 4AD

View Document

10/10/0810 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information