Background WavePink WaveYellow Wave

ROCK VENTURES LIMITED (SC221187)

ROCK VENTURES LIMITED (SC221187) is an active UK company. incorporated on 12 July 2001. with registered office in Auchterarder. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ROCK VENTURES LIMITED has been registered for 24 years. Current directors include ANDERSON, John Crawford, ANDERSON, Victoria Christie.

Company Number
SC221187
Status
active
Type
ltd
Incorporated
12 July 2001
Age
24 years
Address
Old Third, Auchterarder, PH13 1NJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ANDERSON, John Crawford, ANDERSON, Victoria Christie
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCK VENTURES LIMITED

ROCK VENTURES LIMITED is an active company incorporated on 12 July 2001 with the registered office located in Auchterarder. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ROCK VENTURES LIMITED was registered 24 years ago.(SIC: 70229)

Status

active

Active since 24 years ago

Company No

SC221187

LTD Company

Age

24 Years

Incorporated 12 July 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 12 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

EXCHANGELAW (NO.285) LIMITED
From: 12 July 2001To: 26 October 2001
Contact
Address

Old Third Tullibardine Auchterarder, PH13 1NJ,

Timeline

2 key events • 2001 - 2016

Funding Officers Ownership
Company Founded
Jul 01
Share Issue
Mar 16
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ANDERSON, Victoria Christie

Active
Old Third, AuchterarderPH3 1NJ
Secretary
Appointed 25 Oct 2001

ANDERSON, John Crawford

Active
Old Third, AuchterarderPH3 1NJ
Born December 1961
Director
Appointed 25 Oct 2001

ANDERSON, Victoria Christie

Active
Old Third, AuchterarderPH3 1NJ
Born August 1964
Director
Appointed 25 Oct 2001

MACDONALD, Morinne

Resigned
Flat 3/2 30 Highburgh Road, GlasgowG12 9DZ
Nominee secretary
Appointed 12 Jul 2001
Resigned 25 Oct 2001

MACDONALD, Morinne

Resigned
Flat 3/2 30 Highburgh Road, GlasgowG12 9DZ
Born May 1956
Nominee director
Appointed 12 Jul 2001
Resigned 25 Oct 2001

WEIR, Caroline Jean

Resigned
10 Maxwell Street, GlasgowG81 3RA
Born January 1968
Director
Appointed 12 Jul 2001
Resigned 25 Oct 2001

Persons with significant control

1

Mr John Crawford Anderson

Active
Old Third, Auchterarder PH13 1NJ
Born December 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Capital Variation Of Rights Attached To Shares
24 November 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 November 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
24 November 2025
MAMA
Resolution
24 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Capital Alter Shares Subdivision
31 March 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Secretary Company With Change Date
20 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2009
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 September 2008
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 October 2007
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 November 2006
AAAnnual Accounts
Legacy
20 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 October 2005
AAAnnual Accounts
Legacy
3 August 2005
363sAnnual Return (shuttle)
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 July 2004
AAAnnual Accounts
Legacy
4 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 May 2003
AAAnnual Accounts
Legacy
31 July 2002
363sAnnual Return (shuttle)
Legacy
2 May 2002
225Change of Accounting Reference Date
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
287Change of Registered Office
Legacy
21 December 2001
88(2)R88(2)R
Certificate Change Of Name Company
26 October 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 July 2001
NEWINCIncorporation