About

Registered Number: SC174381
Date of Incorporation: 11/04/1997 (27 years ago)
Company Status: Active
Registered Address: The Old Surgery, School Road, Tarbert, Argyll, PA29 6UL,

 

Based in Tarbert, Rockside Farming Co Ltd was established in 1997, it's status at Companies House is "Active". The organisation has 6 directors. Currently we aren't aware of the number of employees at the Rockside Farming Co Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLS, Anthony John Vernon 27 November 2015 - 1
FRENCH, Benjamin 01 April 2005 27 November 2015 1
FRENCH, Chloe Islay Rohaise 13 June 2007 27 November 2015 1
FRENCH, Jake 01 April 2005 27 November 2015 1
FRENCH, Luke Alastair 01 June 2002 27 November 2015 1
FRENCH, Rohaise 02 June 1997 27 November 2015 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 17 March 2020
AA - Annual Accounts 05 June 2019
CS01 - N/A 19 April 2019
AD01 - Change of registered office address 11 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 14 November 2017
AA01 - Change of accounting reference date 29 September 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 01 June 2016
AD01 - Change of registered office address 01 June 2016
AD01 - Change of registered office address 01 December 2015
TM01 - Termination of appointment of director 01 December 2015
TM01 - Termination of appointment of director 01 December 2015
TM01 - Termination of appointment of director 01 December 2015
TM01 - Termination of appointment of director 01 December 2015
TM01 - Termination of appointment of director 01 December 2015
TM01 - Termination of appointment of director 01 December 2015
TM02 - Termination of appointment of secretary 01 December 2015
AP01 - Appointment of director 01 December 2015
AP01 - Appointment of director 01 December 2015
AP01 - Appointment of director 01 December 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 25 September 2014
AD01 - Change of registered office address 09 July 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 06 May 2011
CH01 - Change of particulars for director 06 May 2011
CH01 - Change of particulars for director 06 May 2011
DISS40 - Notice of striking-off action discontinued 01 January 2011
GAZ1 - First notification of strike-off action in London Gazette 31 December 2010
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH03 - Change of particulars for secretary 21 June 2010
AA - Annual Accounts 10 October 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
AA - Annual Accounts 23 October 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
287 - Change in situation or address of Registered Office 07 June 2007
225 - Change of Accounting Reference Date 07 June 2007
363s - Annual Return 07 June 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 01 August 2006
AA - Annual Accounts 02 May 2006
288a - Notice of appointment of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 19 May 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 07 April 2003
AA - Annual Accounts 18 February 2003
363s - Annual Return 17 July 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 19 April 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 22 May 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 21 July 1999
AA - Annual Accounts 15 February 1999
363s - Annual Return 12 May 1998
288a - Notice of appointment of directors or secretaries 20 June 1997
288a - Notice of appointment of directors or secretaries 20 June 1997
MEM/ARTS - N/A 11 June 1997
CERTNM - Change of name certificate 09 June 1997
RESOLUTIONS - N/A 05 June 1997
288b - Notice of resignation of directors or secretaries 05 June 1997
288b - Notice of resignation of directors or secretaries 05 June 1997
287 - Change in situation or address of Registered Office 05 June 1997
NEWINC - New incorporation documents 11 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.