UKBizDB.co.uk

ROCKNOWE CONSULTING LIMITED

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

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.

Company Information

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:
  • 62020 - Information technology consultancy activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Ainslie Street, West Pitkerro Industrial Estate, Broughty Ferry, Dundee, Scotland, DD5 3RR

Director30 November 2014Active
Unit 2, Ainslie Street, West Pitkerro Industrial Estate, Broughty Ferry, Dundee, Scotland, DD5 3RR

Director30 November 2014Active
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA

Corporate Secretary12 November 2014Active
Unit 2, Ainslie Street, West Pitkerro Industrial Estate, Broughty Ferry, Dundee, Scotland, DD5 3RR

Director30 November 2014Active
Unit 2, Ainslie Street, West Pitkerro Industrial Estate, Broughty Ferry, Dundee, Scotland, DD5 3RR

Director30 November 2014Active
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA

Director12 November 2014Active
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA

Director12 November 2014Active
78, Montgomery Street, Edinburgh, Scotland, EH7 5JA

Corporate Director12 November 2014Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Accounts

Accounts with accounts type micro entity.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type micro entity.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type micro entity.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Accounts

Accounts with accounts type micro entity.

Download
2019-09-23Persons with significant control

Notification of a person with significant control.

Download
2019-09-23Persons with significant control

Notification of a person with significant control.

Download
2019-09-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type micro entity.

Download
2018-10-03Officers

Termination director company with name termination date.

Download
2018-10-03Officers

Termination director company with name termination date.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-07-13Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download
2017-06-13Accounts

Accounts with accounts type total exemption small.

Download
2016-08-25Confirmation statement

Confirmation statement with updates.

Download
2016-08-11Accounts

Accounts with accounts type total exemption small.

Download
2015-08-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-06Change of name

Certificate change of name company.

Download
2014-12-17Capital

Capital allotment shares.

Download
2014-12-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.