ROCKVIEW PROPERTIES LTD
PETERHEAD

Hellopages » Aberdeenshire » Aberdeenshire » AB42 3DE

Company number SC317425
Status Active
Incorporation Date 28 February 2007
Company Type Private Limited Company
Address RUACH, INVERUGIE, PETERHEAD, ABERDEENSHIRE, AB42 3DE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 100 . The most likely internet sites of ROCKVIEW PROPERTIES LTD are www.rockviewproperties.co.uk, and www.rockview-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. The distance to to Inverurie Rail Station is 25.6 miles; to Aberdeen Rail Station is 27.6 miles; to Portlethen Rail Station is 33.3 miles; to Stonehaven Rail Station is 40.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rockview Properties Ltd is a Private Limited Company. The company registration number is SC317425. Rockview Properties Ltd has been working since 28 February 2007. The present status of the company is Active. The registered address of Rockview Properties Ltd is Ruach Inverugie Peterhead Aberdeenshire Ab42 3de. . BOWIE, Elspeth is a Secretary of the company. BOWIE, Graeme Fraser is a Director of the company. GARDINER, Alan is a Director of the company. GARDINER, Jean Masson is a Director of the company. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BOWIE, Elspeth
Appointed Date: 28 February 2007

Director
BOWIE, Graeme Fraser
Appointed Date: 28 February 2007
71 years old

Director
GARDINER, Alan
Appointed Date: 28 February 2007
63 years old

Director
GARDINER, Jean Masson
Appointed Date: 28 February 2007
63 years old

Resigned Directors

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 01 March 2007
Appointed Date: 28 February 2007

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 01 March 2007
Appointed Date: 28 February 2007

ROCKVIEW PROPERTIES LTD Events

07 Mar 2017
Confirmation statement made on 28 February 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 29 February 2016
29 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

26 Jan 2016
Registration of charge SC3174250015, created on 14 January 2016
14 Jan 2016
Satisfaction of charge SC3174250013 in full
...
... and 45 more events
14 Mar 2007
New director appointed
14 Mar 2007
New director appointed
01 Mar 2007
Secretary resigned
01 Mar 2007
Director resigned
28 Feb 2007
Incorporation

ROCKVIEW PROPERTIES LTD Charges

14 January 2016
Charge code SC31 7425 0015
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 79 broad street, peterhead.
1 December 2015
Charge code SC31 7425 0013
Delivered: 2 December 2015
Status: Satisfied on 14 January 2016
Persons entitled: Bank of Scotland PLC
Description: 7 chapel street, peterhead…
30 November 2015
Charge code SC31 7425 0014
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 7 chapel street, peterhead…
23 June 2014
Charge code SC31 7425 0012
Delivered: 28 June 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 27-29 high street fraserburgh…
2 September 2013
Charge code SC31 7425 0011
Delivered: 11 September 2013
Status: Satisfied on 14 January 2016
Persons entitled: Bank of Scotland PLC
Description: The shop and flats known as 27-29 high street fraserburgh…
30 April 2012
Standard security
Delivered: 2 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 6 craig place, torry, aberdeen, title number KNC20915.
30 November 2009
Standard security
Delivered: 3 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 22A skelton street peterhead.
30 November 2009
Standard security
Delivered: 3 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 22 skelton street peterhead.
3 November 2009
Standard security
Delivered: 7 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 70 walker road torry aberdeen.
16 December 2008
Standard security
Delivered: 20 December 2008
Status: Outstanding
Persons entitled: Lloyd Tsb Scotland PLC
Description: 131 abbey road, torry, aberdeen.
16 December 2008
Standard security
Delivered: 20 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 20 menzies road, torry, aberdeen.
5 December 2008
Bond & floating charge
Delivered: 16 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsbs Scotland PLC
Description: Undertaking & all property & assets present & future…
17 November 2008
Standard security
Delivered: 27 November 2008
Status: Outstanding
Persons entitled: Kairos Christian Outreach Centre-Peterhead
Description: Subjects situated at 22 merchant street, peterhead being…
30 September 2008
Standard security
Delivered: 3 October 2008
Status: Satisfied on 30 December 2008
Persons entitled: Royal Bank of Scotland PLC
Description: 131 abbey road, torry, aberdeen.
23 September 2008
Bond & floating charge
Delivered: 2 October 2008
Status: Satisfied on 6 January 2009
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…