ROCKFORD PROPERTIES LIMITED
DUNDEE ROSSCLARE LETTINGS LIMITED

Hellopages » Dundee City » Dundee City » DD1 3AQ

Company number SC306498
Status Active
Incorporation Date 8 August 2006
Company Type Private Limited Company
Address 50 CASTLE STREET, DUNDEE, TAYSIDE, DD1 3AQ
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Satisfaction of charge SC3064980001 in full. The most likely internet sites of ROCKFORD PROPERTIES LIMITED are www.rockfordproperties.co.uk, and www.rockford-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Rockford Properties Limited is a Private Limited Company. The company registration number is SC306498. Rockford Properties Limited has been working since 08 August 2006. The present status of the company is Active. The registered address of Rockford Properties Limited is 50 Castle Street Dundee Tayside Dd1 3aq. . BEDDING, Georgia is a Secretary of the company. BEDDING, Georgia is a Director of the company. THOMSON, Neil is a Director of the company. Director MACLEOD, Alison Ross has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
BEDDING, Georgia
Appointed Date: 08 August 2006

Director
BEDDING, Georgia
Appointed Date: 08 August 2006
50 years old

Director
THOMSON, Neil
Appointed Date: 01 September 2006
49 years old

Resigned Directors

Director
MACLEOD, Alison Ross
Resigned: 06 September 2006
Appointed Date: 08 August 2006
53 years old

Persons With Significant Control

Mr Neil Thomson
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Georgia Bedding
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROCKFORD PROPERTIES LIMITED Events

12 Aug 2016
Confirmation statement made on 8 August 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
05 Apr 2016
Satisfaction of charge SC3064980001 in full
03 Sep 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100

30 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 26 more events
15 Oct 2007
Return made up to 08/08/07; full list of members
05 Apr 2007
Registered office changed on 05/04/07 from: 41/6 falcon gardens edinburgh EH10 4AR
11 Oct 2006
New director appointed
07 Sep 2006
Director resigned
08 Aug 2006
Incorporation

ROCKFORD PROPERTIES LIMITED Charges

28 August 2014
Charge code SC30 6498 0001
Delivered: 2 September 2014
Status: Satisfied on 5 April 2016
Persons entitled: Santander UK PLC
Description: Contains floating charge…