ROCABAO LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameROCABAO LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC414425
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ROCABAO LTD?

    Previous Company Names
    Company NameFromUntil
    CHOCLOVESTAR (HOLDINGS) LIMITEDJan 12, 2012Jan 12, 2012

    What are the latest accounts for ROCABAO LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ROCABAO LTD?

    Last Confirmation Statement Made Up ToJan 11, 2026
    Next Confirmation Statement DueJan 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 11, 2025
    OverdueNo

    What are the latest filings for ROCABAO LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 11, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    10 pagesAA

    Termination of appointment of Mbm Secretarial Services Limited as a secretary on Jun 06, 2024

    1 pagesTM02

    Confirmation statement made on Jan 11, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2022

    11 pagesAA

    Confirmation statement made on Jan 11, 2023 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Nov 22, 2022

    • Capital: GBP 294.876
    3 pagesSH01

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    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 pagesAD01

    Satisfaction of charge SC4144250001 in full

    1 pagesMR04

    Confirmation statement made on Jan 11, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Mbm Secretarial Services Limited on Aug 02, 2021

    1 pagesCH04

    Total exemption full accounts made up to Dec 31, 2020

    9 pagesAA

    Total exemption full accounts made up to Dec 31, 2019

    11 pagesAA

    Confirmation statement made on Jan 11, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 11, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    10 pagesAA

    Previous accounting period shortened from Jan 31, 2019 to Dec 31, 2018

    1 pagesAA01

    Confirmation statement made on Jan 11, 2019 with updates

    6 pagesCS01

    Appointment of Mbm Secretarial Services Limited as a secretary on Dec 01, 2018

    2 pagesAP04

    Statement of capital following an allotment of shares on Oct 12, 2018

    • Capital: GBP 275.555
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Shareholding in being a creditor being party to a contract the company or its subsidiary and any appointment of each of them as a consultant or otherwise approved 12/10/2018
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Appointment of Mr Zayd Mohamed Zahid as a director on Oct 12, 2018

    2 pagesAP01

    Who are the officers of ROCABAO LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOVMAND, Birgitte
    1110 Copenhagen
    Denmark
    St Regnegade 5
    Denmark
    Director
    1110 Copenhagen
    Denmark
    St Regnegade 5
    Denmark
    United KingdomDanishDirector165859860001
    O'CONNOR, Richard Neil Nugent
    Clarendon Crescent
    EH4 1PU Edinburgh
    22
    United Kingdom
    Director
    Clarendon Crescent
    EH4 1PU Edinburgh
    22
    United Kingdom
    United KingdomBritishDirector77118840002
    ZAHID, Zayd Mohamed
    Inveralmond Industrial Estate
    PH1 3WB Perth
    2 Ruthvenfield Road
    United Kingdom
    Director
    Inveralmond Industrial Estate
    PH1 3WB Perth
    2 Ruthvenfield Road
    United Kingdom
    Saudi ArabiaSaudi ArabianCeo251603450001
    MBM SECRETARIAL SERVICES LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Secretary
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC156630
    133157900001

    Who are the persons with significant control of ROCABAO LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Richard Neil Nugent O'Connor
    Clarendon Crescent
    EH4 1PU Edinburgh
    22
    Scotland
    Jan 11, 2017
    Clarendon Crescent
    EH4 1PU Edinburgh
    22
    Scotland
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Ms Birgitte Hovmand
    1110 Copenhagen
    Denmark
    Denmark
    St Regnegade 5
    Denmark
    Sep 15, 2016
    1110 Copenhagen
    Denmark
    Denmark
    St Regnegade 5
    Denmark
    No
    Nationality: Danish
    Country of Residence: Denmark
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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