UKBizDB.co.uk

ROCKWORKS CHALETS LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Viewfield Drive, Kirkwall, Orkney, KW15 1RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Viewfield Drive, Kirkwall, United Kingdom, KW15 1RB

Director01 October 2017Active
1, Viewfield Drive, Kirkwall, United Kingdom, KW15 1RB

Director01 October 2017Active
Sunkist, Berstane Road, Kirkwall, United Kingdom, KW15 1SZ

Director01 October 2017Active
1, Viewfield Drive, Kirkwall, United Kingdom, KW15 1RB

Director01 October 2017Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Secretary31 March 1998Active
Arranmore St Marys, Holm, Orkney, KW17 2RU

Secretary01 May 2000Active
5 Broad Street, Kirkwall, Orkney, KW15 1DH

Secretary31 March 1998Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Director31 March 1998Active
Arranmore St Marys, Holm, Orkney, KW17 2RU

Director31 March 1998Active
Arranmore St Marys, Holm, Orkney, KW17 2RU

Director31 March 1998Active
17, Lion Gate Gardens, Richmond, England, TW9 2DW

Director01 March 2015Active
12 Carfrae Gardens, Edinburgh, EH4 3SG

Director31 March 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Persons with significant control

Notification of a person with significant control.

Download
2017-12-15Persons with significant control

Notification of a person with significant control.

Download
2017-12-15Persons with significant control

Cessation of a person with significant control.

Download
2017-12-15Persons with significant control

Cessation of a person with significant control.

Download
2017-12-15Persons with significant control

Cessation of a person with significant control.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-11-15Address

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

Download
2017-11-09Officers

Termination director company with name termination date.

Download
2017-11-09Officers

Termination director company with name termination date.

Download
2017-11-09Officers

Termination director company with name termination date.

Download
2017-11-09Officers

Termination secretary company with name termination date.

Download
2017-10-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.