About

Registered Number: SC298002
Date of Incorporation: 01/03/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/06/2018 (5 years and 11 months ago)
Registered Address: Alder House, Cradlehall Business Park, Inverness, IV2 5GH

 

Rock Ness Ltd was registered on 01 March 2006, it has a status of "Dissolved". We don't currently know the number of employees at the company. The companies directors are listed as Flynn, Luke, King, James Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, James Edward 01 May 2006 16 December 2013 1
Secretary Name Appointed Resigned Total Appointments
FLYNN, Luke 12 July 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 March 2018
CS01 - N/A 14 March 2018
DS01 - Striking off application by a company 13 March 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 18 March 2016
CH01 - Change of particulars for director 06 January 2016
CH03 - Change of particulars for secretary 06 January 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 30 September 2014
TM01 - Termination of appointment of director 15 April 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 26 March 2013
AP01 - Appointment of director 26 February 2013
TM01 - Termination of appointment of director 26 February 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 21 March 2012
TM01 - Termination of appointment of director 16 May 2011
AA - Annual Accounts 06 April 2011
AD01 - Change of registered office address 18 March 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 29 September 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 16 September 2010
AP03 - Appointment of secretary 29 July 2010
TM02 - Termination of appointment of secretary 29 July 2010
AR01 - Annual Return 18 May 2010
CH03 - Change of particulars for secretary 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 10 February 2010
363a - Annual Return 11 June 2009
225 - Change of Accounting Reference Date 19 February 2009
AA - Annual Accounts 12 February 2009
AA - Annual Accounts 30 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
RESOLUTIONS - N/A 14 May 2008
363a - Annual Return 27 March 2008
287 - Change in situation or address of Registered Office 22 January 2008
363a - Annual Return 30 March 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
410(Scot) - N/A 20 June 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
CERTNM - Change of name certificate 21 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
287 - Change in situation or address of Registered Office 14 March 2006
NEWINC - New incorporation documents 01 March 2006

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 07 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.