ROK ESTATES LIMITED

Register to unlock more data on OkredoRegister

ROK ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC013685

Incorporation date

26/05/1925

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

151 St Vincent St, Glasgow G2 5NJCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1986)
dot icon06/01/2012
Final Gazette dissolved via compulsory strike-off
dot icon16/09/2011
First Gazette notice for compulsory strike-off
dot icon12/01/2011
Termination of appointment of Julian Turnbull as a director
dot icon23/11/2010
Termination of appointment of Sandra Al-Kordi as a secretary
dot icon06/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon26/05/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon08/04/2010
Appointment of Mr Julian Patrick Turnbull as a director
dot icon08/04/2010
Appointment of Mrs Sandra Joan Al-Kordi as a secretary
dot icon08/04/2010
Termination of appointment of Julian Turnbull as a secretary
dot icon08/04/2010
Termination of appointment of Ross Christie as a director
dot icon05/02/2010
Termination of appointment of Garvis Snook as a director
dot icon08/06/2009
Accounts made up to 2008-12-31
dot icon26/05/2009
Return made up to 18/05/09; full list of members
dot icon31/03/2009
Particulars of a mortgage or charge / charge no: 53
dot icon31/03/2009
Alterations to floating charge 53
dot icon31/03/2009
Alterations to floating charge 50
dot icon31/03/2009
Alterations to floating charge 51
dot icon28/03/2009
Particulars of a mortgage or charge / charge no: 52
dot icon28/03/2009
Alterations to floating charge 52
dot icon26/03/2009
Particulars of a mortgage or charge / charge no: 51
dot icon26/03/2009
Particulars of a mortgage or charge / charge no: 50
dot icon24/03/2009
Resolutions
dot icon11/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
dot icon11/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon09/07/2008
Director's Change of Particulars / garvis snook / 01/07/2008 / HouseName/Number was: , now: 13; Street was: 20 hirst court, now: sloane gardens; Area was: 20 gatliff road, now: ; Post Code was: SW1W 8QD, now: SW1W 8EB
dot icon13/06/2008
Return made up to 18/05/08; full list of members
dot icon13/06/2008
Location of register of members
dot icon13/06/2008
Location of debenture register
dot icon13/06/2008
Registered office changed on 13/06/2008 from 151 st. Vincent street glasgow G2 5NJ
dot icon11/06/2008
Registered office changed on 11/06/2008 from 5 atholl crescent edinburgh midlothian EH3 8EJ
dot icon13/03/2008
Accounts made up to 2007-12-31
dot icon07/03/2008
Memorandum and Articles of Association
dot icon07/03/2008
Resolutions
dot icon06/03/2008
Certificate of change of name
dot icon16/10/2007
Director's particulars changed
dot icon05/09/2007
Accounts made up to 2006-12-31
dot icon16/08/2007
Director's particulars changed
dot icon05/06/2007
Return made up to 18/05/07; full list of members
dot icon21/02/2007
New director appointed
dot icon21/02/2007
Director resigned
dot icon31/10/2006
Accounts made up to 2005-12-31
dot icon09/06/2006
Return made up to 18/05/06; full list of members
dot icon20/03/2006
Director's particulars changed
dot icon25/01/2006
Registered office changed on 25/01/06 from: gillespie macandrew 31 melville street edinburgh EH3 7JQ
dot icon17/11/2005
Director's particulars changed
dot icon27/10/2005
Full accounts made up to 2004-12-31
dot icon08/10/2005
Dec mort/charge *
dot icon20/05/2005
Return made up to 18/05/05; full list of members
dot icon19/10/2004
Full accounts made up to 2003-12-31
dot icon26/05/2004
Return made up to 18/05/04; full list of members
dot icon06/11/2003
Full accounts made up to 2002-12-31
dot icon27/09/2003
Director resigned
dot icon02/07/2003
Director's particulars changed
dot icon12/06/2003
Return made up to 18/05/03; no change of members
dot icon22/01/2003
Partic of mort/charge *
dot icon20/01/2003
Resolutions
dot icon14/01/2003
Director resigned
dot icon20/11/2002
Resolutions
dot icon04/10/2002
Accounts for a small company made up to 2001-12-31
dot icon11/06/2002
Return made up to 18/05/02; full list of members
dot icon11/06/2002
Director's particulars changed
dot icon08/04/2002
New director appointed
dot icon08/04/2002
Registered office changed on 08/04/02 from: allan house 25 bothwell street glasgow G2 6NL
dot icon08/04/2002
Director resigned
dot icon08/04/2002
Director resigned
dot icon08/04/2002
Secretary resigned;director resigned
dot icon25/03/2002
Auditor's resignation
dot icon25/03/2002
New director appointed
dot icon25/03/2002
New director appointed
dot icon25/03/2002
New director appointed
dot icon25/03/2002
New secretary appointed
dot icon04/03/2002
Dec mort/charge *
dot icon04/03/2002
Dec mort/charge *
dot icon04/03/2002
Dec mort/charge *
dot icon04/03/2002
Dec mort/charge *
dot icon04/03/2002
Dec mort/charge *
dot icon04/03/2002
Dec mort/charge *
dot icon04/03/2002
Dec mort/charge *
dot icon04/03/2002
Dec mort/charge *
dot icon04/03/2002
Dec mort/charge *
dot icon04/03/2002
Dec mort/charge *
dot icon04/03/2002
Dec mort/charge *
dot icon04/03/2002
Dec mort/charge *
dot icon04/03/2002
Dec mort/charge *
dot icon04/03/2002
Dec mort/charge *
dot icon04/03/2002
Dec mort/charge *
dot icon04/03/2002
Dec mort/charge *
dot icon04/03/2002
Dec mort/charge *
dot icon04/03/2002
Dec mort/charge *
dot icon04/03/2002
Dec mort/charge *
dot icon04/03/2002
Dec mort/charge *
dot icon30/10/2001
Accounts for a small company made up to 2000-12-31
dot icon30/05/2001
Return made up to 18/05/01; full list of members
dot icon30/05/2001
Director's particulars changed
dot icon16/01/2001
Accounts for a small company made up to 1999-12-31
dot icon25/05/2000
Return made up to 18/05/00; full list of members
dot icon25/05/2000
Director's particulars changed
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon11/06/1999
Return made up to 18/05/99; no change of members
dot icon11/06/1999
Director's particulars changed
dot icon21/12/1998
Accounts for a small company made up to 1997-12-31
dot icon14/07/1998
Return made up to 18/05/98; full list of members
dot icon29/01/1998
Accounts for a small company made up to 1996-12-31
dot icon05/11/1997
Memorandum and Articles of Association
dot icon05/11/1997
Director resigned
dot icon05/11/1997
Director resigned
dot icon05/11/1997
Resolutions
dot icon05/11/1997
Resolutions
dot icon05/11/1997
Resolutions
dot icon05/11/1997
£ nc 316667/191666 29/10/97
dot icon15/07/1997
Dec mort/charge *
dot icon10/07/1997
Dec mort/charge *
dot icon27/06/1997
Partic of mort/charge *
dot icon27/06/1997
Partic of mort/charge *
dot icon05/06/1997
Return made up to 18/05/97; no change of members
dot icon05/06/1997
Secretary's particulars changed;director's particulars changed
dot icon31/01/1997
Accounts for a small company made up to 1995-12-31
dot icon30/12/1996
Partic of mort/charge *
dot icon22/05/1996
Return made up to 18/05/96; full list of members
dot icon24/04/1996
Ad 28/03/96--------- £ si 20000@1=20000 £ ic 26666/46666
dot icon24/04/1996
£ nc 296667/316667 28/03/96
dot icon24/04/1996
New director appointed
dot icon22/04/1996
Memorandum and Articles of Association
dot icon22/04/1996
Resolutions
dot icon22/04/1996
Resolutions
dot icon12/12/1995
Partic of mort/charge *
dot icon31/08/1995
Partic of mort/charge *
dot icon04/08/1995
Partic of mort/charge *
dot icon15/06/1995
Return made up to 18/05/95; full list of members
dot icon12/06/1995
Partic of mort/charge *
dot icon24/05/1995
Full accounts made up to 1994-12-31
dot icon10/04/1995
Partic of mort/charge *
dot icon07/03/1995
Dec mort/charge *
dot icon16/02/1995
Partic of mort/charge *
dot icon15/02/1995
Partic of mort/charge *
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon12/12/1994
New director appointed
dot icon12/12/1994
New director appointed
dot icon05/12/1994
Memorandum and Articles of Association
dot icon05/12/1994
Resolutions
dot icon05/12/1994
Resolutions
dot icon05/12/1994
Resolutions
dot icon05/12/1994
Ad 17/11/94--------- £ si 6666@1=6666 £ ic 20000/26666
dot icon05/12/1994
£ nc 20000/276667 17/11/94
dot icon01/12/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon14/11/1994
Full accounts made up to 1994-03-31
dot icon02/10/1994
Director resigned
dot icon02/10/1994
New secretary appointed;director resigned;new director appointed
dot icon02/10/1994
Secretary resigned
dot icon08/06/1994
Return made up to 18/05/94; no change of members
dot icon08/06/1994
Secretary resigned
dot icon09/05/1994
Secretary resigned;new secretary appointed
dot icon09/05/1994
New director appointed
dot icon29/03/1994
Registered office changed on 29/03/94 from: 11 george square glasgow G2 1DY
dot icon09/03/1994
Director resigned;new director appointed
dot icon08/03/1994
Dec mort/charge *
dot icon16/02/1994
Partic of mort/charge *
dot icon10/01/1994
Accounting reference date extended from 31/12 to 31/03
dot icon12/07/1993
Director resigned
dot icon12/07/1993
New director appointed
dot icon09/07/1993
Full accounts made up to 1992-12-31
dot icon09/07/1993
Return made up to 18/05/93; full list of members
dot icon14/08/1992
Full accounts made up to 1991-12-31
dot icon18/06/1992
Return made up to 18/05/92; no change of members
dot icon01/06/1992
Memorandum and Articles of Association
dot icon01/06/1992
Resolutions
dot icon13/04/1992
Director resigned;new director appointed
dot icon24/01/1992
Partic of mort/charge 1743
dot icon18/09/1991
Full accounts made up to 1990-12-31
dot icon24/07/1991
Return made up to 18/05/91; no change of members
dot icon04/07/1991
New director appointed
dot icon30/04/1991
Partic of mort/charge 4923
dot icon17/04/1991
Dec mort/charge 4377
dot icon11/04/1991
Dec mort/charge 4201
dot icon30/01/1991
Director resigned
dot icon17/01/1991
Director resigned
dot icon08/08/1990
Return made up to 18/05/90; full list of members
dot icon08/08/1990
Secretary resigned;new secretary appointed
dot icon10/05/1990
Full accounts made up to 1989-12-31
dot icon10/05/1990
Full accounts made up to 1988-12-31
dot icon04/04/1990
Partic of mort/charge 3696
dot icon14/03/1990
Return made up to 08/11/89; full list of members
dot icon07/11/1989
Dec mort/charge 12690
dot icon07/11/1989
Dec mort/charge 12689
dot icon31/10/1989
Dec mort/charge 12430
dot icon06/10/1989
Dec mort/charge 11467
dot icon25/09/1989
Partic of mort/charge 10928
dot icon28/06/1989
Dec mort/charge 7390
dot icon07/06/1989
Secretary resigned;new secretary appointed;director resigned
dot icon06/04/1989
Partic of mort/charge 3933
dot icon06/03/1989
Partic of mort/charge 2584
dot icon06/02/1989
Partic of mort/charge 1381
dot icon20/01/1989
Dec mort/charge 667
dot icon16/01/1989
Partic of mort/charge 421
dot icon13/01/1989
Partic of mort/charge 374
dot icon16/12/1988
Partic of mort/charge 12753
dot icon04/10/1988
Return made up to 19/05/88; full list of members
dot icon04/10/1988
Full accounts made up to 1987-12-31
dot icon16/08/1988
Dec mort/charge 8210
dot icon24/06/1988
Partic of mort/charge 6365
dot icon07/04/1988
Partic of mort/charge 3597
dot icon28/03/1988
Partic of mort/charge 3234
dot icon08/03/1988
New director appointed
dot icon04/03/1988
Partic of mort/charge 2396
dot icon01/02/1988
Partic of mort/charge 1061
dot icon06/11/1987
Partic of mort/charge 10233
dot icon06/11/1987
Partic of mort/charge 10232
dot icon06/11/1987
Partic of mort/charge 10231
dot icon06/11/1987
Partic of mort/charge 10230
dot icon06/11/1987
Partic of mort/charge 10229
dot icon06/11/1987
Partic of mort/charge 10228
dot icon16/10/1987
Partic of mort/charge 9573
dot icon30/09/1987
Director resigned;new director appointed
dot icon23/09/1987
Dec mort/charge 8752
dot icon07/09/1987
Return made up to 22/05/87; full list of members
dot icon07/09/1987
Full accounts made up to 1986-12-31
dot icon20/08/1987
Director resigned;new director appointed
dot icon17/08/1987
Miscellaneous
dot icon12/08/1987
Miscellaneous
dot icon12/08/1987
Statement of rights variation attached to shares
dot icon05/05/1987
Secretary resigned;new secretary appointed
dot icon29/07/1986
Director's particulars changed
dot icon16/07/1986
Full accounts made up to 1985-12-31
dot icon16/07/1986
Return made up to 23/05/86; full list of members
dot icon10/06/1986
Director resigned
dot icon02/05/1986
Director resigned

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
Dormant
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jordan, Rodney Beeching
Director
23/04/1994 - 29/09/1994
20
Craig, Brian Archibald
Director
08/02/1994 - 23/09/1994
22
Kay, Mark Russell
Director
07/03/2002 - 31/12/2002
51
Gidney, David Guy
Director
17/06/1993 - 30/06/1993
19
Snook, Garvis David
Director
07/03/2002 - 31/12/2009
69

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 ESTATES LIMITED

ROK ESTATES LIMITED is an(a) Dissolved company incorporated on 26/05/1925 with the registered office located at 151 St Vincent St, Glasgow G2 5NJ. There is currently no active directors 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 ESTATES LIMITED?

toggle

ROK ESTATES LIMITED is currently Dissolved. It was registered on 26/05/1925 and dissolved on 06/01/2012.

Where is ROK ESTATES LIMITED located?

toggle

ROK ESTATES LIMITED is registered at 151 St Vincent St, Glasgow G2 5NJ.

What is the latest filing for ROK ESTATES LIMITED?

toggle

The latest filing was on 06/01/2012: Final Gazette dissolved via compulsory strike-off.