About

Registered Number: SC251870
Date of Incorporation: 26/06/2003 (21 years ago)
Company Status: Active
Registered Address: Landmark, 2 West Regent Street, Glasgow, G2 1RW,

 

Established in 2003, De La Roche Ltd have registered office in Glasgow. Currently we aren't aware of the number of employees at the the company. This company has 2 directors listed as Mccolgan, Claire, Rocks, David Martin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROCKS, David Martin 26 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MCCOLGAN, Claire 26 June 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 03 March 2020
CH03 - Change of particulars for secretary 16 July 2019
AD01 - Change of registered office address 16 July 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 16 January 2019
CS01 - N/A 27 July 2018
CH03 - Change of particulars for secretary 27 July 2018
AA - Annual Accounts 30 March 2018
CS01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
CH01 - Change of particulars for director 11 July 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 16 March 2015
AD01 - Change of registered office address 07 January 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 24 July 2013
CH03 - Change of particulars for secretary 24 July 2013
CH01 - Change of particulars for director 24 July 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 28 December 2010
CH01 - Change of particulars for director 28 December 2010
DISS40 - Notice of striking-off action discontinued 24 November 2010
GAZ1 - First notification of strike-off action in London Gazette 22 October 2010
AA - Annual Accounts 07 June 2010
DISS40 - Notice of striking-off action discontinued 28 November 2009
AR01 - Annual Return 25 November 2009
GAZ1 - First notification of strike-off action in London Gazette 20 November 2009
287 - Change in situation or address of Registered Office 27 August 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
AA - Annual Accounts 21 April 2008
363a - Annual Return 25 September 2007
287 - Change in situation or address of Registered Office 16 May 2007
AA - Annual Accounts 01 May 2007
363a - Annual Return 07 November 2006
AA - Annual Accounts 23 January 2006
363a - Annual Return 02 November 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 22 September 2004
288b - Notice of resignation of directors or secretaries 27 June 2003
NEWINC - New incorporation documents 26 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.