This company is commonly known as Rocknowe Consulting Limited. The company was founded 9 years ago and was given the registration number SC491110. The firm's registered office is in DUNDEE. You can find them at Unit 2 Ainslie Street, West Pitkerro Industrial Estate, Broughty Ferry, Dundee, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | ROCKNOWE CONSULTING LIMITED |
---|---|---|
Company Number | : | SC491110 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 2014 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Unit 2 Ainslie Street, West Pitkerro Industrial Estate, Broughty Ferry, Dundee, DD5 3RR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Ainslie Street, West Pitkerro Industrial Estate, Broughty Ferry, Dundee, Scotland, DD5 3RR | Director | 30 November 2014 | Active |
Unit 2, Ainslie Street, West Pitkerro Industrial Estate, Broughty Ferry, Dundee, Scotland, DD5 3RR | Director | 30 November 2014 | Active |
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA | Corporate Secretary | 12 November 2014 | Active |
Unit 2, Ainslie Street, West Pitkerro Industrial Estate, Broughty Ferry, Dundee, Scotland, DD5 3RR | Director | 30 November 2014 | Active |
Unit 2, Ainslie Street, West Pitkerro Industrial Estate, Broughty Ferry, Dundee, Scotland, DD5 3RR | Director | 30 November 2014 | Active |
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA | Director | 12 November 2014 | Active |
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA | Director | 12 November 2014 | Active |
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA | Corporate Director | 12 November 2014 | Active |
Mr David Russell Browne | ||
Notified on | : | 13 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | British |
Address | : | Unit 2, Ainslie Street, West Pitkerro Industrial Estate, Dundee, DD5 3RR |
Nature of control | : |
|
Mrs June Elaine Browne | ||
Notified on | : | 13 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | Scottish |
Address | : | Unit 2, Ainslie Street, West Pitkerro Industrial Estate, Dundee, DD5 3RR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-03 | Officers | Termination director company with name termination date. | Download |
2018-10-03 | Officers | Termination director company with name termination date. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-06 | Change of name | Certificate change of name company. | Download |
2014-12-17 | Capital | Capital allotment shares. | Download |
2014-12-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.