ROK CIVIL ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

ROK CIVIL ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC185925

Incorporation date

20/05/1998

Size

Full

Contacts

Registered address

Registered address

141 Bothwell Street, Glasgow G2 7EQCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1998)
dot icon05/12/2019
Final Gazette dissolved following liquidation
dot icon05/09/2019
Final account prior to dissolution in CVL
dot icon31/10/2012
Notice of move from Administration to Creditors Voluntary Liquidation
dot icon31/10/2012
Administrator's progress report
dot icon14/06/2012
Administrator's progress report
dot icon09/12/2011
Administrator's progress report
dot icon10/11/2011
Notice of extension of period of Administration
dot icon22/06/2011
Administrator's progress report
dot icon28/02/2011
Statement of affairs with form 2.13B(SCOT)
dot icon03/02/2011
Appointment of an administrator
dot icon31/01/2011
Statement of administrator's deemed proposal
dot icon12/01/2011
Termination of appointment of Julian Turnbull as a secretary
dot icon12/01/2011
Termination of appointment of Garvis Snook as a director
dot icon11/01/2011
Registered office address changed from , 151 St Vincent Street, Glasgow, G2 5NJ on 2011-01-11
dot icon06/01/2011
Statement of administrator's proposal
dot icon24/11/2010
Appointment of an administrator
dot icon17/11/2010
Appointment of an administrator
dot icon17/11/2010
Appointment of an administrator
dot icon01/11/2010
Full accounts made up to 2009-12-31
dot icon04/10/2010
Termination of appointment of Ashley Martin as a director
dot icon13/09/2010
Termination of appointment of John Mackay as a director
dot icon01/06/2010
Termination of appointment of Scott Alexander as a director
dot icon07/05/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon07/05/2010
Director's details changed for Gordon Lynn on 2010-04-01
dot icon09/06/2009
Full accounts made up to 2008-12-31
dot icon08/06/2009
Appointment terminate, director george fraser logged form
dot icon27/04/2009
Return made up to 19/04/09; full list of members
dot icon27/04/2009
Appointment terminated director alan tolmie
dot icon27/04/2009
Appointment terminated director george fraser
dot icon31/03/2009
Particulars of a mortgage or charge / charge no: 5
dot icon31/03/2009
Alterations to floating charge 5
dot icon31/03/2009
Alterations to floating charge 2
dot icon31/03/2009
Alterations to floating charge 3
dot icon28/03/2009
Particulars of a mortgage or charge / charge no: 4
dot icon28/03/2009
Alterations to floating charge 4
dot icon26/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon26/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon24/03/2009
Resolutions
dot icon20/01/2009
Appointment terminated director john samuel
dot icon25/11/2008
Appointment terminated director iain henderson
dot icon16/10/2008
Full accounts made up to 2007-12-31
dot icon16/07/2008
Appointment terminated director kenneth cameron
dot icon09/07/2008
Director's change of particulars / garvis snook / 01/07/2008
dot icon16/05/2008
Return made up to 19/04/08; full list of members
dot icon16/05/2008
Location of register of members
dot icon09/04/2008
Appointment terminated director alexander grant
dot icon01/10/2007
Certificate of change of name
dot icon07/08/2007
Full accounts made up to 2006-12-31
dot icon29/05/2007
Return made up to 19/04/07; full list of members
dot icon25/05/2007
Location of register of members
dot icon23/11/2006
Full accounts made up to 2005-12-31
dot icon13/11/2006
New director appointed
dot icon13/11/2006
New secretary appointed
dot icon13/11/2006
New director appointed
dot icon13/11/2006
Secretary resigned
dot icon13/11/2006
New director appointed
dot icon16/10/2006
Registered office changed on 16/10/06 from: corrie lodge, millburn road, inverness, IV2 3TP
dot icon10/10/2006
Director resigned
dot icon06/10/2006
Auditor's resignation
dot icon05/10/2006
Dec mort/charge *
dot icon17/05/2006
Return made up to 19/04/06; full list of members
dot icon06/06/2005
Full accounts made up to 2004-12-31
dot icon12/05/2005
Return made up to 19/04/05; full list of members
dot icon28/02/2005
Director resigned
dot icon25/06/2004
Full accounts made up to 2003-12-31
dot icon20/04/2004
Return made up to 19/04/04; full list of members
dot icon25/02/2004
New secretary appointed
dot icon25/02/2004
Secretary resigned
dot icon19/02/2004
New director appointed
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon23/06/2003
New director appointed
dot icon16/05/2003
New director appointed
dot icon16/05/2003
New director appointed
dot icon29/04/2003
Return made up to 24/04/03; full list of members
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon26/09/2002
New director appointed
dot icon07/05/2002
Return made up to 03/05/02; full list of members
dot icon21/09/2001
Full accounts made up to 2000-12-31
dot icon09/05/2001
Return made up to 08/05/01; full list of members
dot icon28/03/2001
Director resigned
dot icon30/01/2001
Director resigned
dot icon05/01/2001
New director appointed
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon14/07/2000
Declaration of assistance for shares acquisition
dot icon14/07/2000
Declaration of assistance for shares acquisition
dot icon12/07/2000
New director appointed
dot icon27/06/2000
Director resigned
dot icon18/05/2000
Return made up to 16/05/00; full list of members
dot icon17/05/2000
New director appointed
dot icon17/05/2000
New director appointed
dot icon21/09/1999
Accounts for a dormant company made up to 1998-12-31
dot icon21/09/1999
Resolutions
dot icon08/07/1999
Partic of mort/charge *
dot icon09/06/1999
Return made up to 20/05/99; full list of members
dot icon24/04/1999
Director resigned
dot icon08/07/1998
Accounting reference date shortened from 31/05/99 to 31/12/98
dot icon03/07/1998
Memorandum and Articles of Association
dot icon30/06/1998
Certificate of change of name
dot icon25/06/1998
Resolutions
dot icon25/06/1998
Registered office changed on 25/06/98 from: 24 great king street, edinburgh, EH3 6QN
dot icon25/06/1998
New secretary appointed
dot icon25/06/1998
New director appointed
dot icon25/06/1998
New director appointed
dot icon25/06/1998
New director appointed
dot icon25/06/1998
New director appointed
dot icon25/06/1998
New director appointed
dot icon25/06/1998
Secretary resigned
dot icon25/06/1998
Director resigned
dot icon20/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henderson, Iain Campbell
Director
24/09/2002 - 18/04/2008
4
Samuel, John
Director
26/09/2006 - 31/12/2008
24
Alexander, Scott
Director
12/05/2003 - 31/05/2010
4
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
20/05/1998 - 09/06/1998
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
20/05/1998 - 09/06/1998
3784

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ROK CIVIL ENGINEERING LIMITED

ROK CIVIL ENGINEERING LIMITED is an(a) Dissolved company incorporated on 20/05/1998 with the registered office located at 141 Bothwell Street, Glasgow G2 7EQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ROK CIVIL ENGINEERING LIMITED?

toggle

ROK CIVIL ENGINEERING LIMITED is currently Dissolved. It was registered on 20/05/1998 and dissolved on 05/12/2019.

Where is ROK CIVIL ENGINEERING LIMITED located?

toggle

ROK CIVIL ENGINEERING LIMITED is registered at 141 Bothwell Street, Glasgow G2 7EQ.

What does ROK CIVIL ENGINEERING LIMITED do?

toggle

ROK CIVIL ENGINEERING LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for ROK CIVIL ENGINEERING LIMITED?

toggle

The latest filing was on 05/12/2019: Final Gazette dissolved following liquidation.