UKBizDB.co.uk

ROCKSIDE FARMING CO LIMITED

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

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.

Company Information

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:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:The Old Surgery, School Road, Tarbert, Argyll, Scotland, PA29 6UL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spring Farm, Stackyard Green, Monks Eleigh, Ipswich, England, IP7 7BD

Director27 November 2015Active
Kilchoman Distillery Company Ltd., Rockside Farm, Bruichladdich, Isle Of Islay, Scotland, PA49 7UT

Director27 November 2015Active
6 Logie Mill, Beaverbank Business Park, Edinburgh, United Kingdom, EH7 4HG

Secretary02 June 1997Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Nominee Secretary11 April 1997Active
6 Logie Mill, Beaverbank Business Park, Edinburgh, United Kingdom, EH7 4HG

Director01 April 2005Active
6 Logie Mill, Beaverbank Business Park, Edinburgh, United Kingdom, EH7 4HG

Director13 June 2007Active
6 Logie Mill, Beaverbank Business Park, Edinburgh, United Kingdom, EH7 4HG

Director01 April 2005Active
6 Logie Mill, Beaverbank Business Park, Edinburgh, United Kingdom, EH7 4HG

Director01 June 2002Active
6 Logie Mill, Beaverbank Business Park, Edinburgh, United Kingdom, EH7 4HG

Director02 June 1997Active
6 Logie Mill, Beaverbank Business Park, Edinburgh, United Kingdom, EH7 4HG

Director02 June 1997Active
5, Springlakes Estate, Deadbrook Lane, Aldershot, England, GU12 4UH

Director27 November 2015Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Nominee Director11 April 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type micro entity.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Accounts

Accounts with accounts type micro entity.

Download
2021-12-22Address

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

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type micro entity.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type micro entity.

Download
2019-06-05Accounts

Accounts with accounts type micro entity.

Download
2019-04-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Address

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

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Accounts

Accounts with accounts type micro entity.

Download
2017-09-29Accounts

Change account reference date company previous shortened.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Accounts

Accounts with accounts type total exemption small.

Download
2016-06-01Address

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

Download
2016-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-01Address

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

Download
2015-12-01Officers

Termination director company with name termination date.

Download
2015-12-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.