This company is commonly known as The Rock Trust. The company was founded 30 years ago and was given the registration number SC146616. The firm's registered office is in . You can find them at 55 Albany Street, Edinburgh, , . This company's SIC code is 87900 - Other residential care activities n.e.c..
Name | : | THE ROCK TRUST |
---|---|---|
Company Number | : | SC146616 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 55 Albany Street, Edinburgh, EH1 3QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55 Albany Street, Edinburgh, EH1 3QY | Secretary | 28 October 2022 | Active |
55 Albany Street, Edinburgh, EH1 3QY | Director | 30 September 2021 | Active |
55 Albany Street, Edinburgh, EH1 3QY | Director | 18 December 2019 | Active |
55 Albany Street, Edinburgh, EH1 3QY | Director | 02 August 2021 | Active |
55 Albany Street, Edinburgh, EH1 3QY | Director | 24 September 2019 | Active |
55 Albany Street, Edinburgh, EH1 3QY | Director | 24 March 2022 | Active |
55 Albany Street, Edinburgh, EH1 3QY | Director | 14 December 2023 | Active |
55 Albany Street, Edinburgh, EH1 3QY | Director | 24 September 2019 | Active |
55 Albany Street, Edinburgh, EH1 3QY | Director | 29 September 2022 | Active |
55 Albany Street, Edinburgh, EH1 3QY | Director | 18 December 2018 | Active |
55 Albany Street, Edinburgh, EH1 3QY | Director | 14 December 2023 | Active |
C/O 11 St Andrew St, North Berwick, EH39 4HU | Secretary | 16 December 1996 | Active |
16 Cadzow Place, Edinburgh, EH7 5SN | Secretary | 23 September 1993 | Active |
55 Albany Street, Edinburgh, EH1 3QY | Secretary | 01 November 2016 | Active |
61 Inverleith Place, Edinburgh, EH3 5QD | Secretary | 11 December 1997 | Active |
55 Albany Street, Edinburgh, EH1 3QY | Secretary | 23 August 2018 | Active |
55 Albany Street, Edinburgh, EH1 3QY | Secretary | 25 November 2009 | Active |
55, Albany Street, Edinburgh, Scotland, EH1 3QY | Secretary | 21 August 2019 | Active |
55 Albany Street, Edinburgh, EH1 3QY | Director | 17 February 2009 | Active |
55 Albany Street, Edinburgh, EH1 3QY | Director | 15 March 2005 | Active |
55 Albany Street, Edinburgh, EH1 3QY | Director | 10 August 2018 | Active |
Easter Whitehouse Crookston Road, Inveresk, Musselburgh, EH21 7TQ | Director | 11 December 1997 | Active |
C/O 11 St Andrew St, North Berwick, EH39 4HU | Director | 16 December 1996 | Active |
55 Albany Street, Edinburgh, EH1 3QY | Director | 24 September 2019 | Active |
8 Kincarrathie Crescent, Perth, PH2 7HH | Director | 23 September 1993 | Active |
32 Spylaw Bank Road, Edinburgh, EH13 0JG | Director | 27 July 2005 | Active |
2 Scone Gardens, Edinburgh, EH8 7DQ | Director | 03 October 2000 | Active |
1 Arden Drive, Giffnock, Glasgow, G46 7AF | Director | 23 September 1993 | Active |
55 Albany Street, Edinburgh, EH1 3QY | Director | 20 September 2011 | Active |
61 York Place, Edinburgh, EH1 3JD | Director | 01 January 1999 | Active |
153 Peveril Avenue, Shawlands, Glasgow, G41 3SF | Director | 02 July 1998 | Active |
153 Peveril Avenue, Shawlands, Glasgow, G41 3SF | Director | 23 September 1993 | Active |
153 Peveril Avenue, Shawlands, Glasgow, G41 3SF | Director | 03 November 1994 | Active |
19 Cramond Glebe Road, Edinburgh, EH4 6NT | Director | 03 November 1994 | Active |
55 Albany Street, Edinburgh, EH1 3QY | Director | 19 February 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Officers | Termination director company with name termination date. | Download |
2023-12-15 | Officers | Appoint person director company with name date. | Download |
2023-12-15 | Officers | Appoint person director company with name date. | Download |
2023-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-16 | Officers | Termination director company with name termination date. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type small. | Download |
2022-11-09 | Officers | Appoint person secretary company with name date. | Download |
2022-11-09 | Officers | Appoint person director company with name date. | Download |
2022-11-09 | Officers | Termination director company with name termination date. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Officers | Termination secretary company with name termination date. | Download |
2022-08-04 | Officers | Termination director company with name termination date. | Download |
2022-04-14 | Officers | Appoint person director company with name date. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2021-10-18 | Officers | Appoint person director company with name date. | Download |
2021-10-14 | Accounts | Accounts with accounts type small. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-19 | Officers | Appoint person director company with name date. | Download |
2021-06-22 | Officers | Termination director company with name termination date. | Download |
2020-12-31 | Accounts | Accounts with accounts type small. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-12 | Officers | Termination director company with name termination date. | Download |
2020-01-06 | Officers | Appoint person director company with name date. | Download |
2019-12-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.