Background WavePink WaveYellow Wave

ROCKSIDE FARMING CO LIMITED (SC174381)

ROCKSIDE FARMING CO LIMITED (SC174381) is an active UK company. incorporated on 11 April 1997. with registered office in Isle Of Islay. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. ROCKSIDE FARMING CO LIMITED has been registered for 29 years. Current directors include LADEFOGED, Niels, WILLS, Anthony John Vernon.

Company Number
SC174381
Status
active
Type
ltd
Incorporated
11 April 1997
Age
29 years
Address
Rockside Farm, Isle Of Islay, PA49 7UT
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
LADEFOGED, Niels, WILLS, Anthony John Vernon
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKSIDE FARMING CO LIMITED

ROCKSIDE FARMING CO LIMITED is an active company incorporated on 11 April 1997 with the registered office located in Isle Of Islay. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. ROCKSIDE FARMING CO LIMITED was registered 29 years ago.(SIC: 01500)

Status

active

Active since 29 years ago

Company No

SC174381

LTD Company

Age

29 Years

Incorporated 11 April 1997

Size

N/A

Accounts

ARD: 30/12

Up to Date

1y 5m left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 21 March 2026 (1 month ago)
Period: 31 December 2024 - 30 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 31 December 2025 - 30 December 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 April 2026 (Just now)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 24 April 2027
For period ending 10 April 2027

Previous Company Names

WJB (455) LIMITED
From: 11 April 1997To: 10 June 1997
Contact
Address

Rockside Farm Bruichladdich Isle Of Islay, PA49 7UT,

Previous Addresses

The Old Surgery School Road Tarbert Argyll PA29 6UL Scotland
From: 11 January 2019To: 22 December 2021
Loch Awe House Barmore Road Tarbert Argyll PA29 6TW Scotland
From: 1 June 2016To: 11 January 2019
Kilchoman Distillery Rockside Farm Bruichladdich Isle of Islay Argyll PA49 7UT Scotland
From: 1 December 2015To: 1 June 2016
6 Logie Mill Beaverbank Business Park Edinburgh Lothian EH7 4HG
From: 9 July 2014To: 1 December 2015
38 Dean Park Mews Edinburgh EH4 1ED
From: 11 April 1997To: 9 July 2014
Timeline

11 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Apr 97
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Dec 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

LADEFOGED, Niels

Active
Stackyard Green, IpswichIP7 7BD
Born June 1963
Director
Appointed 27 Nov 2015

WILLS, Anthony John Vernon

Active
Rockside Farm, Isle Of IslayPA49 7UT
Born December 1956
Director
Appointed 27 Nov 2015

FRENCH, Mark Robert

Resigned
Beaverbank Business Park, EdinburghEH7 4HG
Secretary
Appointed 02 Jun 1997
Resigned 27 Nov 2015

BURNESS SOLICITORS

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee secretary
Appointed 11 Apr 1997
Resigned 02 Jun 1997

FRENCH, Benjamin

Resigned
Beaverbank Business Park, EdinburghEH7 4HG
Born November 1986
Director
Appointed 01 Apr 2005
Resigned 27 Nov 2015

FRENCH, Chloe Islay Rohaise

Resigned
Beaverbank Business Park, EdinburghEH7 4HG
Born October 1988
Director
Appointed 13 Jun 2007
Resigned 27 Nov 2015

FRENCH, Jake

Resigned
Beaverbank Business Park, EdinburghEH7 4HG
Born June 1985
Director
Appointed 01 Apr 2005
Resigned 27 Nov 2015

FRENCH, Luke Alastair

Resigned
Beaverbank Business Park, EdinburghEH7 4HG
Born July 1983
Director
Appointed 01 Jun 2002
Resigned 27 Nov 2015

FRENCH, Mark Robert

Resigned
Beaverbank Business Park, EdinburghEH7 4HG
Born October 1960
Director
Appointed 02 Jun 1997
Resigned 27 Nov 2015

FRENCH, Rohaise

Resigned
Beaverbank Business Park, EdinburghEH7 4HG
Born February 1962
Director
Appointed 02 Jun 1997
Resigned 27 Nov 2015

TURNBULL, Simon March

Resigned
Springlakes Estate, AldershotGU12 4UH
Born March 1949
Director
Appointed 27 Nov 2015
Resigned 20 Dec 2021

WJB (DIRECTORS) LIMITED

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee director
Appointed 11 Apr 1997
Resigned 02 Jun 1997

Persons with significant control

1

Barmore Road, TarbertPA29 6TW

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
10 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Gazette Filings Brought Up To Date
1 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
31 December 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 October 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Legacy
16 April 2008
288cChange of Particulars
Legacy
16 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 October 2007
AAAnnual Accounts
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
287Change of Registered Office
Legacy
7 June 2007
225Change of Accounting Reference Date
Legacy
7 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 May 2007
AAAnnual Accounts
Legacy
1 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 May 2006
AAAnnual Accounts
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2005
AAAnnual Accounts
Legacy
19 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 March 2004
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 February 2003
AAAnnual Accounts
Legacy
17 July 2002
363sAnnual Return (shuttle)
Legacy
4 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 February 2002
AAAnnual Accounts
Legacy
19 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 2001
AAAnnual Accounts
Legacy
22 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1999
AAAnnual Accounts
Legacy
21 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 1999
AAAnnual Accounts
Legacy
12 May 1998
363sAnnual Return (shuttle)
Legacy
20 June 1997
288aAppointment of Director or Secretary
Legacy
20 June 1997
288aAppointment of Director or Secretary
Memorandum Articles
11 June 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 June 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 June 1997
288bResignation of Director or Secretary
Legacy
5 June 1997
288bResignation of Director or Secretary
Legacy
5 June 1997
287Change of Registered Office
Resolution
5 June 1997
RESOLUTIONSResolutions
Incorporation Company
11 April 1997
NEWINCIncorporation