ROCELA GROUP LIMITED
EDINBURGH HBJ 643 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2EG

Company number SC243171
Status Liquidation
Incorporation Date 30 January 2003
Company Type Private Limited Company
Address KPMG, 20 CASTLE TERRACE, EDINBURGH, SCOTLAND, EH1 2EG
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Full accounts made up to 31 December 2014; Registered office address changed from 4-5 Lochside View Edinburgh EH12 9DH to C/O Kpmg 20 Castle Terrace Edinburgh EH1 2EG on 16 September 2015; Resolutions LRESSP ‐ Special resolution to wind up on 2015-07-30 LRESSP ‐ Special resolution to wind up on 2015-07-30 . The most likely internet sites of ROCELA GROUP LIMITED are www.rocelagroup.co.uk, and www.rocela-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Rocela Group Limited is a Private Limited Company. The company registration number is SC243171. Rocela Group Limited has been working since 30 January 2003. The present status of the company is Liquidation. The registered address of Rocela Group Limited is Kpmg 20 Castle Terrace Edinburgh Scotland Eh1 2eg. . DOOLEY, Jarlath is a Director of the company. KEATINGE, Justin is a Director of the company. Secretary DODDS, John Edward has been resigned. Secretary GABRIEL, Stewart Murray has been resigned. Secretary IMANI, Shahida has been resigned. Nominee Secretary HBJ SECRETARIAL LIMITED has been resigned. Director ATKINSON, Paul has been resigned. Director ATKINSON, Paul has been resigned. Director BURNET, Tom has been resigned. Director MCPHERSON, Malcolm Henry has been resigned. Director MITCHELL, David has been resigned. Director MUTCH, Martin David has been resigned. Director SMITH, Ian has been resigned. Director WALLER, Peter Charles has been resigned. Director WILSON, Kenneth William has been resigned. Nominee Director HENDERSON BOYD JACKSON LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
DOOLEY, Jarlath
Appointed Date: 19 December 2013
58 years old

Director
KEATINGE, Justin
Appointed Date: 19 September 2013
56 years old

Resigned Directors

Secretary
DODDS, John Edward
Resigned: 31 August 2006
Appointed Date: 09 June 2003

Secretary
GABRIEL, Stewart Murray
Resigned: 21 November 2011
Appointed Date: 25 January 2008

Secretary
IMANI, Shahida
Resigned: 25 January 2008
Appointed Date: 01 September 2006

Nominee Secretary
HBJ SECRETARIAL LIMITED
Resigned: 09 June 2003
Appointed Date: 30 January 2003

Director
ATKINSON, Paul
Resigned: 19 December 2013
Appointed Date: 01 April 2010
64 years old

Director
ATKINSON, Paul
Resigned: 30 September 2004
Appointed Date: 09 June 2003
64 years old

Director
BURNET, Tom
Resigned: 01 August 2003
Appointed Date: 09 June 2003
58 years old

Director
MCPHERSON, Malcolm Henry
Resigned: 29 April 2005
Appointed Date: 09 September 2003
71 years old

Director
MITCHELL, David
Resigned: 30 November 2008
Appointed Date: 23 January 2006
61 years old

Director
MUTCH, Martin David
Resigned: 19 December 2013
Appointed Date: 09 June 2003
60 years old

Director
SMITH, Ian
Resigned: 11 September 2013
Appointed Date: 06 June 2010
65 years old

Director
WALLER, Peter Charles
Resigned: 25 January 2013
Appointed Date: 24 February 2006
79 years old

Director
WILSON, Kenneth William
Resigned: 19 December 2013
Appointed Date: 09 June 2003
60 years old

Nominee Director
HENDERSON BOYD JACKSON LIMITED
Resigned: 09 June 2003
Appointed Date: 30 January 2003

ROCELA GROUP LIMITED Events

17 Sep 2015
Full accounts made up to 31 December 2014
16 Sep 2015
Registered office address changed from 4-5 Lochside View Edinburgh EH12 9DH to C/O Kpmg 20 Castle Terrace Edinburgh EH1 2EG on 16 September 2015
16 Sep 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-30
  • LRESSP ‐ Special resolution to wind up on 2015-07-30

19 May 2015
Auditor's resignation
06 May 2015
Auditor's resignation
...
... and 115 more events
14 Aug 2003
New director appointed
14 Aug 2003
New director appointed
14 Aug 2003
New director appointed
26 Mar 2003
Company name changed hbj 643 LIMITED\certificate issued on 26/03/03
30 Jan 2003
Incorporation