Warning: file_put_contents(c/5181383e42ef82a480d102faa1cf4a05.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Rck Developments Ltd, ML4 3NP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RCK DEVELOPMENTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rck Developments Ltd. The company was founded 7 years ago and was given the registration number SC538142. The firm's registered office is in BELLSHILL. You can find them at Unit 28 Bellshill Industrial Estate, Belgrave Street, Bellshill, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:RCK DEVELOPMENTS LTD
Company Number:SC538142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2016
End of financial year:30 June 2022
Jurisdiction:Scotland
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Unit 28 Bellshill Industrial Estate, Belgrave Street, Bellshill, Scotland, ML4 3NP
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, Airbles Crescent, Motherwell, Scotland, ML1 3AP

Director08 October 2018Active
18a, Fairfield Place, Bothwell, Glasgow, Scotland, G71 8RP

Director16 June 2016Active
Unit 28, Bellshill Industrial Estate, Belgrave Street, Bellshill, Scotland, ML4 3NP

Director05 March 2021Active
18, Cairnryan Crescent, Blantyre, Glasgow, Scotland, G72 0JJ

Director11 December 2017Active

People with Significant Control

Block Enterprises Ltd
Notified on:01 September 2021
Status:Active
Country of residence:Scotland
Address:18, Cairnryan Crescent, Glasgow, Scotland, G72 0JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Hughes
Notified on:01 September 2021
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:Scotland
Address:39 Airbles Crescent, Motherwell, Scotland, ML1 3AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Robbin Archibald Hamilton
Notified on:16 June 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:Scotland
Address:Unit 28, Bellshill Industrial Estate, Bellshill, Scotland, ML4 3NP
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Change account reference date company previous extended.

Download
2023-03-30Address

Change registered office address company with date old address new address.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Persons with significant control

Change to a person with significant control.

Download
2023-01-17Persons with significant control

Cessation of a person with significant control.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Capital

Capital return purchase own shares.

Download
2021-12-08Capital

Capital cancellation shares.

Download
2021-11-06Gazette

Gazette filings brought up to date.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Persons with significant control

Notification of a person with significant control.

Download
2021-09-28Persons with significant control

Notification of a person with significant control.

Download
2021-09-28Persons with significant control

Cessation of a person with significant control.

Download
2021-09-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-31Gazette

Gazette notice compulsory.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-03-04Resolution

Resolution.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.