This company is commonly known as Rockside Farming Co Limited. The company was founded 27 years ago and was given the registration number SC174381. The firm's registered office is in TARBERT. You can find them at The Old Surgery, School Road, Tarbert, Argyll. This company's SIC code is 01500 - Mixed farming.
Name | : | ROCKSIDE FARMING CO LIMITED |
---|---|---|
Company Number | : | SC174381 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 1997 |
End of financial year | : | 30 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | The Old Surgery, School Road, Tarbert, Argyll, Scotland, PA29 6UL |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Spring Farm, Stackyard Green, Monks Eleigh, Ipswich, England, IP7 7BD | Director | 27 November 2015 | Active |
Kilchoman Distillery Company Ltd., Rockside Farm, Bruichladdich, Isle Of Islay, Scotland, PA49 7UT | Director | 27 November 2015 | Active |
6 Logie Mill, Beaverbank Business Park, Edinburgh, United Kingdom, EH7 4HG | Secretary | 02 June 1997 | Active |
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ | Corporate Nominee Secretary | 11 April 1997 | Active |
6 Logie Mill, Beaverbank Business Park, Edinburgh, United Kingdom, EH7 4HG | Director | 01 April 2005 | Active |
6 Logie Mill, Beaverbank Business Park, Edinburgh, United Kingdom, EH7 4HG | Director | 13 June 2007 | Active |
6 Logie Mill, Beaverbank Business Park, Edinburgh, United Kingdom, EH7 4HG | Director | 01 April 2005 | Active |
6 Logie Mill, Beaverbank Business Park, Edinburgh, United Kingdom, EH7 4HG | Director | 01 June 2002 | Active |
6 Logie Mill, Beaverbank Business Park, Edinburgh, United Kingdom, EH7 4HG | Director | 02 June 1997 | Active |
6 Logie Mill, Beaverbank Business Park, Edinburgh, United Kingdom, EH7 4HG | Director | 02 June 1997 | Active |
5, Springlakes Estate, Deadbrook Lane, Aldershot, England, GU12 4UH | Director | 27 November 2015 | Active |
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ | Nominee Director | 11 April 1997 | Active |
Kilchoman Distillery Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Loch Awe House, Barmore Road, Tarbert, Scotland, PA29 6TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-22 | Address | Change registered office address company with date old address new address. | Download |
2021-12-22 | Officers | Termination director company with name termination date. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-11 | Address | Change registered office address company with date old address new address. | Download |
2018-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-01 | Address | Change registered office address company with date old address new address. | Download |
2016-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-01 | Address | Change registered office address company with date old address new address. | Download |
2015-12-01 | Officers | Termination director company with name termination date. | Download |
2015-12-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.