Rochie Developments Limited

DataGardener
live
Micro

Rochie Developments Limited

sc349770Private Limited With Share Capital

59 Bonnygate, Cupar, KY154BY
Incorporated

10/10/2008

Company Age

17 years

Directors

1

Employees

1

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Rochie Developments Limited (sc349770) is a private limited with share capital incorporated on 10/10/2008 (17 years old) and registered in cupar, KY154BY. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 10/10/2008
KY154BY
1 employees

Financial Overview

Total Assets

£456.5K

Liabilities

£444.0K

Net Assets

£12.5K

Cash

£0

Key Metrics

1

Employees

1

Directors

2

Shareholders

Board of Directors

1

Charges

9

Registered

2

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

68
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-02-2025
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:12-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-08-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-11-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-08-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-05-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-04-2023
Gazette Notice Compulsory
Category:Gazette
Date:25-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-05-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-10-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-10-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-02-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-09-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-09-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:26-02-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-10-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-07-2012
Capital Allotment Shares
Category:Capital
Date:16-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:16-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-07-2010
Capital Allotment Shares
Category:Capital
Date:02-03-2010
Termination Secretary Company With Name
Category:Officers
Date:02-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:11-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-11-2009
Incorporation Company
Category:Incorporation
Date:10-10-2008

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date30/11/2026
Filing Date27/02/2026
Latest Accounts28/02/2025

Trading Addresses

C/O Consilium Chartered Accounta, 169 West George Street, Glasgow, G2 2Lb, G22LBRegistered
59 Bonnygate, Cupar, KY154BYRegistered
59 Bonnygate, Cupar, KY154BYRegistered
C/O Consilium Chartered Accounta, 169 West George Street, Glasgow, Lanarkshire, G22LB

Related Companies

1

Contact

59 Bonnygate, Cupar, KY154BY