Background WavePink WaveYellow Wave

ROCKLIFT LIMITED (SC089562)

ROCKLIFT LIMITED (SC089562) is an active UK company. incorporated on 5 September 1984. with registered office in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ROCKLIFT LIMITED has been registered for 41 years. Current directors include LEDWIDGE, Joseph John, MURPHY, John Paul.

Company Number
SC089562
Status
active
Type
ltd
Incorporated
5 September 1984
Age
41 years
Address
Exchange Tower 19 Canning Street, Edinburgh, EH3 8EH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LEDWIDGE, Joseph John, MURPHY, John Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKLIFT LIMITED

ROCKLIFT LIMITED is an active company incorporated on 5 September 1984 with the registered office located in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ROCKLIFT LIMITED was registered 41 years ago.(SIC: 99999)

Status

active

Active since 41 years ago

Company No

SC089562

LTD Company

Age

41 Years

Incorporated 5 September 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

DONAROW LIMITED
From: 5 September 1984To: 5 November 1984
Contact
Address

Exchange Tower 19 Canning Street Edinburgh, EH3 8EH,

Previous Addresses

J. Murphy & Sons Ltd Suite C Riverview House Friarton Road Perth PH2 8DF
From: 14 May 2015To: 9 May 2018
45 Mckenzie Street Paisley PA3 1LQ
From: 5 September 1984To: 14 May 2015
Timeline

12 key events • 2009 - 2021

Funding Officers Ownership
Director Left
Dec 09
Director Joined
Feb 11
Director Left
Oct 14
Director Left
Dec 15
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jan 20
Director Left
Sept 20
Director Joined
Feb 21
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

MURPHY, John Patrick

Active
Highgate Road, LondonNW5 1TN
Secretary
Appointed 08 Aug 2014

LEDWIDGE, Joseph John

Active
Canning Street, EdinburghEH3 8EH
Born May 1970
Director
Appointed 01 Feb 2021

MURPHY, John Paul

Active
Canning Street, EdinburghEH3 8EH
Born November 1979
Director
Appointed 29 May 2018

MCNISH, Thomas

Resigned
Kerrera 23 Hazelwood Road, Bridge Of WeirPA11 3DX
Secretary
Appointed N/A
Resigned 04 Aug 2005

NEVILLE, Marc Ian

Resigned
Stamperland Gardens, GlasgowG76 8LP
Secretary
Appointed 04 Aug 2005
Resigned 08 Aug 2014

ABOGADO NOMINEES LIMITED

Resigned
New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 24 Jan 2011
Resigned 16 Dec 2013

ANDERSON, Peter Stuart

Resigned
Canning Street, EdinburghEH3 8EH
Born September 1966
Director
Appointed 29 May 2018
Resigned 31 Dec 2019

BURKE, David Anthony

Resigned
Canning Street, EdinburghEH3 8EH
Born October 1965
Director
Appointed 29 May 2018
Resigned 23 Sept 2020

MCGOFF, Peter

Resigned
Rosemount Tandlehill Road, JohnstonePA10 2PL
Born May 1936
Director
Appointed N/A
Resigned 08 Feb 2006

MURPHY, Bernard Joseph

Resigned
Suite C Riverview House, PerthPH2 8DF
Born January 1945
Director
Appointed 24 Jan 2011
Resigned 28 May 2018

MURPHY, Eamonn

Resigned
97 Belmont Avenue, CockfostersEN4 9JS
Born October 1939
Director
Appointed N/A
Resigned 31 May 2008

MURPHY, John

Resigned
25 Sanderson Close, LondonNW5 1TS
Born October 1923
Director
Appointed N/A
Resigned 07 May 2009

O'CALLAGHAN, James Martin

Resigned
Holly Trees, 18 The Dell, Woodford GreenIG8 0QL
Born November 1950
Director
Appointed 13 Feb 1989
Resigned 18 Dec 2015

O'CONNELL, Michael

Resigned
32 Snaresbrook Drive, StanmoreHA7 4QW
Born October 1950
Director
Appointed N/A
Resigned 01 Nov 2009

STACK, John Patrick

Resigned
Kilcock, Kilcock
Born July 1959
Director
Appointed 01 Sept 2008
Resigned 01 Oct 2014

Persons with significant control

1

J.Murphy & Sons Limited

Active
Highgate Road, LondonNW5 1TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2016
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Dormant
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 August 2014
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
25 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Full
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Change Person Secretary Company With Change Date
7 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 October 2012
AAAnnual Accounts
Miscellaneous
23 March 2012
MISCMISC
Accounts With Accounts Type Full
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
16 February 2011
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
25 November 2008
363aAnnual Return
Legacy
7 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
28 November 2007
363sAnnual Return (shuttle)
Memorandum Articles
1 November 2007
MEM/ARTSMEM/ARTS
Resolution
18 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
23 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
23 February 2006
287Change of Registered Office
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
29 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Legacy
14 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2003
AAAnnual Accounts
Legacy
22 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
26 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
15 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1999
AAAnnual Accounts
Legacy
25 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1998
AAAnnual Accounts
Legacy
1 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
27 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Legacy
29 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 October 1994
AAAnnual Accounts
Legacy
30 October 1994
363sAnnual Return (shuttle)
Legacy
2 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1993
AAAnnual Accounts
Legacy
2 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1992
AAAnnual Accounts
Legacy
4 November 1991
363aAnnual Return
Accounts With Accounts Type Full
24 October 1991
AAAnnual Accounts
Resolution
23 April 1991
RESOLUTIONSResolutions
Resolution
23 April 1991
RESOLUTIONSResolutions
Resolution
23 April 1991
RESOLUTIONSResolutions
Legacy
12 November 1990
363363
Accounts With Accounts Type Full
1 November 1990
AAAnnual Accounts
Legacy
6 December 1989
363363
Accounts With Accounts Type Full
1 December 1989
AAAnnual Accounts
Legacy
14 March 1989
288288
Accounts With Accounts Type Full
24 November 1988
AAAnnual Accounts
Legacy
24 November 1988
363363
Legacy
10 March 1988
288288
Legacy
24 February 1988
363363
Accounts With Accounts Type Full
24 February 1988
AAAnnual Accounts
Legacy
24 February 1988
288288
Legacy
8 December 1987
288288
Legacy
25 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 September 1986
AAAnnual Accounts
Legacy
20 May 1986
363363
Certificate Change Of Name Company
5 November 1984
CERTNMCertificate of Incorporation on Change of Name