This company is commonly known as Rockworks Chalets Limited. The company was founded 26 years ago and was given the registration number SC184542. The firm's registered office is in KIRKWALL. You can find them at 1 Viewfield Drive, , Kirkwall, Orkney. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ROCKWORKS CHALETS LIMITED |
---|---|---|
Company Number | : | SC184542 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 1 Viewfield Drive, Kirkwall, Orkney, KW15 1RB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Viewfield Drive, Kirkwall, United Kingdom, KW15 1RB | Director | 01 October 2017 | Active |
1, Viewfield Drive, Kirkwall, United Kingdom, KW15 1RB | Director | 01 October 2017 | Active |
Sunkist, Berstane Road, Kirkwall, United Kingdom, KW15 1SZ | Director | 01 October 2017 | Active |
1, Viewfield Drive, Kirkwall, United Kingdom, KW15 1RB | Director | 01 October 2017 | Active |
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB | Nominee Secretary | 31 March 1998 | Active |
Arranmore St Marys, Holm, Orkney, KW17 2RU | Secretary | 01 May 2000 | Active |
5 Broad Street, Kirkwall, Orkney, KW15 1DH | Secretary | 31 March 1998 | Active |
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB | Nominee Director | 31 March 1998 | Active |
Arranmore St Marys, Holm, Orkney, KW17 2RU | Director | 31 March 1998 | Active |
Arranmore St Marys, Holm, Orkney, KW17 2RU | Director | 31 March 1998 | Active |
17, Lion Gate Gardens, Richmond, England, TW9 2DW | Director | 01 March 2015 | Active |
12 Carfrae Gardens, Edinburgh, EH4 3SG | Director | 31 March 1998 | Active |
Mr Magnus David Flett | ||
Notified on | : | 01 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sunkist, Berstane Road, Kirkwall, United Kingdom, KW15 1SZ |
Nature of control | : |
|
Miss Karin Elizabeth Flett | ||
Notified on | : | 01 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1988 |
Nationality | : | British |
Address | : | 1, Viewfield Drive, Kirkwall, KW15 1RB |
Nature of control | : |
|
Mr David Hamish Maxwell | ||
Notified on | : | 20 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Address | : | 1, Viewfield Drive, Kirkwall, KW15 1RB |
Nature of control | : |
|
Mrs Lorraine Maxwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Address | : | 1, Viewfield Drive, Kirkwall, KW15 1RB |
Nature of control | : |
|
Mrs Heather Margaret Galbreath | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Address | : | 1, Viewfield Drive, Kirkwall, KW15 1RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-15 | Address | Change registered office address company with date old address new address. | Download |
2017-11-09 | Officers | Termination director company with name termination date. | Download |
2017-11-09 | Officers | Termination director company with name termination date. | Download |
2017-11-09 | Officers | Termination director company with name termination date. | Download |
2017-11-09 | Officers | Termination secretary company with name termination date. | Download |
2017-10-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.