ROCHIE DEVELOPMENTS LIMITED
KIRKCALDY

Hellopages » Fife » Fife » KY1 3WE

Company number SC349770
Status Active
Incorporation Date 10 October 2008
Company Type Private Limited Company
Address DAVID GILL & CO ELIZABETH HOUSE, BARCLAY COURT, CARBERRY ROAD, KIRKCALDY, FIFE, KY1 3WE
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 10 October 2016 with updates; Previous accounting period extended from 31 October 2015 to 28 February 2016. The most likely internet sites of ROCHIE DEVELOPMENTS LIMITED are www.rochiedevelopments.co.uk, and www.rochie-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Rochie Developments Limited is a Private Limited Company. The company registration number is SC349770. Rochie Developments Limited has been working since 10 October 2008. The present status of the company is Active. The registered address of Rochie Developments Limited is David Gill Co Elizabeth House Barclay Court Carberry Road Kirkcaldy Fife Ky1 3we. . BENNETT, Ronnie is a Director of the company. BURNETT, Alistair Johnston is a Director of the company. Secretary HENDERSON, Brian has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
BENNETT, Ronnie
Appointed Date: 10 October 2008
61 years old

Director
BURNETT, Alistair Johnston
Appointed Date: 11 October 2009
67 years old

Resigned Directors

Secretary
HENDERSON, Brian
Resigned: 09 October 2009
Appointed Date: 10 October 2008

Persons With Significant Control

Mr Ronnie Bennett
Notified on: 7 October 2016
61 years old
Nature of control: Ownership of shares – 75% or more

ROCHIE DEVELOPMENTS LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
21 Oct 2016
Confirmation statement made on 10 October 2016 with updates
28 Jul 2016
Previous accounting period extended from 31 October 2015 to 28 February 2016
19 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 510

10 Aug 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 16 more events
02 Mar 2010
Termination of appointment of Brian Henderson as a secretary
11 Dec 2009
Appointment of Mr Alistair Johnston Burnett as a director
30 Nov 2009
Annual return made up to 10 October 2009 with full list of shareholders
06 Nov 2009
Registered office address changed from Tenon 2-4 Blythswood Square Glasgow G2 4AD on 6 November 2009
10 Oct 2008
Incorporation

ROCHIE DEVELOPMENTS LIMITED Charges

29 January 2015
Charge code SC34 9770 0002
Delivered: 31 January 2015
Status: Outstanding
Persons entitled: Residential Loans Limited
Description: Plot 3 and 4 coldrochie farm, redgorton, perth. Title…
13 January 2015
Charge code SC34 9770 0001
Delivered: 29 January 2015
Status: Outstanding
Persons entitled: Residential Loans Limited
Description: Contains floating charge…