Rck Developments Ltd

DataGardener
rck developments ltd
live
Micro

Rck Developments Ltd

sc538142Private Limited With Share Capital

39 Airbles Crescent, Motherwell, Lanarkshire, ML13AP
Incorporated

16/06/2016

Company Age

9 years

Directors

1

Employees

SIC Code

41202

Risk

not scored

Company Overview

Registration, classification & business activity

Rck Developments Ltd (sc538142) is a private limited with share capital incorporated on 16/06/2016 (9 years old) and registered in lanarkshire, ML13AP. The company operates under SIC code 41202 - construction of domestic buildings.

Rck developments ltd is a company based out of suite 4f ingram house 227 ingram street, glasgow, united kingdom.

Private Limited With Share Capital
SIC: 41202
Micro
Incorporated 16/06/2016
ML13AP

Financial Overview

Total Assets

£2.03M

Liabilities

£2.02M

Net Assets

£9.0K

Est. Turnover

£1.53M

AI Estimated
Unreported
Cash

£17

Key Metrics

1

Directors

1

Shareholders

3

CCJs

Board of Directors

1

Charges

5

Registered

5

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

49
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-09-2024
Gazette Notice Compulsory
Category:Gazette
Date:27-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2024
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:27-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2022
Capital Return Purchase Own Shares
Category:Capital
Date:20-12-2021
Capital Cancellation Shares
Category:Capital
Date:08-12-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-11-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-09-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-09-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-09-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-09-2021
Gazette Notice Compulsory
Category:Gazette
Date:31-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:09-03-2021
Resolution
Category:Resolution
Date:04-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:08-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:14-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-12-2016
Incorporation Company
Category:Incorporation
Date:16-06-2016

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2024
Filing Date04/10/2022
Latest Accounts30/06/2022

Trading Addresses

Unit 28, Evans Business Centre, Belgrave Street Bellshill Industria, Bellshill, Lanarkshire, ML43NP
39 Airbles Crescent, Motherwell, ML13APRegistered

Contact

39 Airbles Crescent, Motherwell, Lanarkshire, ML13AP