ROCABAO LTD
Overview
Company Name | ROCABAO LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC414425 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ROCABAO LTD?
- Manufacture of cocoa and chocolate confectionery (10821) / Manufacturing
Where is ROCABAO LTD located?
Registered Office Address | 2 Ruthvenfield Road Inveralmond Industrial Estate PH1 3WB Perth United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ROCABAO LTD?
Company Name | From | Until |
---|---|---|
CHOCLOVESTAR (HOLDINGS) LIMITED | Jan 12, 2012 | Jan 12, 2012 |
What are the latest accounts for ROCABAO LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ROCABAO LTD?
Last Confirmation Statement Made Up To | Jan 11, 2026 |
---|---|
Next Confirmation Statement Due | Jan 25, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 11, 2025 |
Overdue | No |
What are the latest filings for ROCABAO LTD?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 11, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||||||||||||||||||||||
Termination of appointment of Mbm Secretarial Services Limited as a secretary on Jun 06, 2024 | 1 pages | TM02 | ||||||||||||||||||||||
Confirmation statement made on Jan 11, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Registered office address changed from Unit 15 Queensway Business and Innovation Park Flemington Road Glenrothes KY7 5QF Scotland to 2 Ruthvenfield Road Inveralmond Industrial Estate Perth PH1 3WB on Dec 14, 2023 | 1 pages | AD01 | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Jan 11, 2023 with updates | 6 pages | CS01 | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 22, 2022
| 3 pages | SH01 | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||||||||||||||||||
Registered office address changed from 6 Atholl Crescent Perth Perthshire PH1 5JN to Unit 15 Queensway Business and Innovation Park Flemington Road Glenrothes KY7 5QF on Sep 15, 2022 | 1 pages | AD01 | ||||||||||||||||||||||
Satisfaction of charge SC4144250001 in full | 1 pages | MR04 | ||||||||||||||||||||||
Confirmation statement made on Jan 11, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Secretary's details changed for Mbm Secretarial Services Limited on Aug 02, 2021 | 1 pages | CH04 | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Jan 11, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Confirmation statement made on Jan 11, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||||||||||||||||||||||
Previous accounting period shortened from Jan 31, 2019 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||||||||||||||
Confirmation statement made on Jan 11, 2019 with updates | 6 pages | CS01 | ||||||||||||||||||||||
Appointment of Mbm Secretarial Services Limited as a secretary on Dec 01, 2018 | 2 pages | AP04 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Oct 12, 2018
| 4 pages | SH01 | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Appointment of Mr Zayd Mohamed Zahid as a director on Oct 12, 2018 | 2 pages | AP01 | ||||||||||||||||||||||
Who are the officers of ROCABAO LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HOVMAND, Birgitte | Director | 1110 Copenhagen Denmark St Regnegade 5 Denmark | United Kingdom | Danish | Director | 165859860001 | ||||||||
O'CONNOR, Richard Neil Nugent | Director | Clarendon Crescent EH4 1PU Edinburgh 22 United Kingdom | United Kingdom | British | Director | 77118840002 | ||||||||
ZAHID, Zayd Mohamed | Director | Inveralmond Industrial Estate PH1 3WB Perth 2 Ruthvenfield Road United Kingdom | Saudi Arabia | Saudi Arabian | Ceo | 251603450001 | ||||||||
MBM SECRETARIAL SERVICES LIMITED | Secretary | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom |
| 133157900001 |
Who are the persons with significant control of ROCABAO LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Richard Neil Nugent O'Connor | Jan 11, 2017 | Clarendon Crescent EH4 1PU Edinburgh 22 Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Ms Birgitte Hovmand | Sep 15, 2016 | 1110 Copenhagen Denmark Denmark St Regnegade 5 Denmark | No |
Nationality: Danish Country of Residence: Denmark | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0