About

Registered Number: SC306498
Date of Incorporation: 08/08/2006 (18 years and 8 months ago)
Company Status: Active
Registered Address: 50 Castle Street, Dundee, Tayside, DD1 3AQ

 

Founded in 2006, Rockford Properties Ltd have registered office in Dundee. The current directors of the organisation are listed as Bedding, Georgia, Macleod, Alison Ross in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEDDING, Georgia 08 August 2006 - 1
MACLEOD, Alison Ross 08 August 2006 06 September 2006 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
PSC05 - N/A 18 August 2020
PSC02 - N/A 18 August 2020
PSC07 - N/A 18 August 2020
PSC07 - N/A 18 August 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 21 August 2017
PSC04 - N/A 21 August 2017
PSC04 - N/A 21 August 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 26 May 2016
MR04 - N/A 05 April 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 30 May 2015
MR01 - N/A 02 September 2014
CERTNM - Change of name certificate 01 September 2014
AD01 - Change of registered office address 01 September 2014
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 29 May 2014
AA - Annual Accounts 31 August 2013
AR01 - Annual Return 20 August 2013
CH01 - Change of particulars for director 20 August 2013
CH03 - Change of particulars for secretary 20 August 2013
CH01 - Change of particulars for director 20 August 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 02 July 2012
DISS40 - Notice of striking-off action discontinued 03 December 2011
GAZ1 - First notification of strike-off action in London Gazette 02 December 2011
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 02 June 2009
287 - Change in situation or address of Registered Office 01 December 2008
363a - Annual Return 27 August 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 15 October 2007
287 - Change in situation or address of Registered Office 05 April 2007
288a - Notice of appointment of directors or secretaries 11 October 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
NEWINC - New incorporation documents 08 August 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.