Warning: file_put_contents(c/98e1dd1368515e8ca4016a729cd6c8bf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/cd44018a0f58ad55e2d63a623a45422e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Roco Property Development Ltd, ML11 7RT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ROCO PROPERTY DEVELOPMENT LTD

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

This company is commonly known as Roco Property Development Ltd. The company was founded 6 years ago and was given the registration number SC589995. The firm's registered office is in LANARK. You can find them at 23 Jerviswood Drive, Cleghorn, Lanark, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ROCO PROPERTY DEVELOPMENT LTD
Company Number:SC589995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2018
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:23 Jerviswood Drive, Cleghorn, Lanark, United Kingdom, ML11 7RT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Jerviswood Drive, Cleghorn, Lanark, United Kingdom, ML11 7RT

Director27 February 2018Active
23, Jerviswood Drive, Cleghorn, Lanark, United Kingdom, ML11 7RT

Director27 February 2018Active
23, Jerviswood Drive, Cleghorn, Lanark, United Kingdom, ML11 7RT

Director27 February 2018Active

People with Significant Control

Mr Declan Todd Rooney
Notified on:02 October 2019
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:23, Jerviswood Drive, Lanark, United Kingdom, ML11 7RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Edward Rooney
Notified on:29 August 2018
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:23, Jerviswood Drive, Lanark, United Kingdom, ML11 7RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Aaron James Coyle
Notified on:27 February 2018
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:23, Jerviswood Drive, Lanark, United Kingdom, ML11 7RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Confirmation statement

Confirmation statement with updates.

Download
2023-06-09Accounts

Accounts with accounts type micro entity.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-05-20Accounts

Accounts with accounts type micro entity.

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2020-04-06Persons with significant control

Cessation of a person with significant control.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-05Persons with significant control

Notification of a person with significant control.

Download
2019-10-05Persons with significant control

Change to a person with significant control.

Download
2019-10-05Persons with significant control

Change to a person with significant control.

Download
2019-09-04Officers

Change person director company with change date.

Download
2019-06-06Accounts

Accounts with accounts type micro entity.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Persons with significant control

Notification of a person with significant control.

Download
2018-02-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.