ROCK HOMES LIMITED
PERTH MILLBRY 283 LTD.

Hellopages » Perth and Kinross » Perth and Kinross » PH2 8DF

Company number SC198606
Status Active
Incorporation Date 3 August 1999
Company Type Private Limited Company
Address J. MURPHY & SONS LTD SUITE C RIVERVIEW HOUSE, FRIARTON ROAD, PERTH, UNITED KINGDOM, PH2 8DF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Director's details changed for Mr Bernard Murphy on 6 July 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of ROCK HOMES LIMITED are www.rockhomes.co.uk, and www.rock-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Rock Homes Limited is a Private Limited Company. The company registration number is SC198606. Rock Homes Limited has been working since 03 August 1999. The present status of the company is Active. The registered address of Rock Homes Limited is J Murphy Sons Ltd Suite C Riverview House Friarton Road Perth United Kingdom Ph2 8df. . MURPHY, John Patrick is a Secretary of the company. MURPHY, Bernard Joseph is a Director of the company. Secretary MCNISH, Thomas has been resigned. Secretary NEVILLE, Marc Ian has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director MCGOFF, Peter has been resigned. Director MHURCHADHA, Caroline has been resigned. Director MURPHY, Eamonn has been resigned. Director O'CONNELL, Michael has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MURPHY, John Patrick
Appointed Date: 08 August 2014

Director
MURPHY, Bernard Joseph
Appointed Date: 18 September 2008
80 years old

Resigned Directors

Secretary
MCNISH, Thomas
Resigned: 04 August 2005
Appointed Date: 01 September 1999

Secretary
NEVILLE, Marc Ian
Resigned: 08 August 2014
Appointed Date: 04 August 2005

Nominee Secretary
BRIAN REID LTD.
Resigned: 01 September 1999
Appointed Date: 03 August 1999

Director
MCGOFF, Peter
Resigned: 08 February 2006
Appointed Date: 01 September 1999
89 years old

Director
MHURCHADHA, Caroline
Resigned: 17 June 2011
Appointed Date: 18 September 2008
42 years old

Director
MURPHY, Eamonn
Resigned: 31 May 2008
Appointed Date: 22 February 2000
86 years old

Director
O'CONNELL, Michael
Resigned: 01 November 2009
Appointed Date: 22 February 2000
75 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 01 September 1999
Appointed Date: 03 August 1999

Persons With Significant Control

Rocklift Limited
Notified on: 16 May 2016
Nature of control: Ownership of shares – 75% or more

ROCK HOMES LIMITED Events

23 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 Jul 2016
Director's details changed for Mr Bernard Murphy on 6 July 2016
15 Jun 2016
Accounts for a dormant company made up to 31 December 2015
01 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 49 more events
06 Sep 1999
Director resigned
03 Sep 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Sep 1999
Registered office changed on 03/09/99 from: 5 logie mill edinburgh midlothian EH7 4HH
03 Sep 1999
Secretary resigned
03 Aug 1999
Incorporation