Background WavePink WaveYellow Wave

ROCKFORT ENGINEERING LIMITED (SC460884)

ROCKFORT ENGINEERING LIMITED (SC460884) is an active UK company. incorporated on 7 October 2013. with registered office in Inverness. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. ROCKFORT ENGINEERING LIMITED has been registered for 12 years. Current directors include JACKSON, Oliver Rodney Thomas, LYON, Angus Rutherford.

Company Number
SC460884
Status
active
Type
ltd
Incorporated
7 October 2013
Age
12 years
Address
Marr House, Inverness, IV2 3BW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
JACKSON, Oliver Rodney Thomas, LYON, Angus Rutherford
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKFORT ENGINEERING LIMITED

ROCKFORT ENGINEERING LIMITED is an active company incorporated on 7 October 2013 with the registered office located in Inverness. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. ROCKFORT ENGINEERING LIMITED was registered 12 years ago.(SIC: 71129)

Status

active

Active since 12 years ago

Company No

SC460884

LTD Company

Age

12 Years

Incorporated 7 October 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

Marr House Beechwood Business Park Inverness, IV2 3BW,

Previous Addresses

Abercorn House 79 Renfrew Road Paisley PA3 4DA
From: 7 October 2013To: 23 July 2024
Timeline

4 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Jul 24
Owner Exit
Dec 24
Owner Exit
Dec 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

LYON, Angus Rutherford

Active
St John Street, LondonEC1M 4JN
Secretary
Appointed 07 Oct 2013

JACKSON, Oliver Rodney Thomas

Active
St John Street, LondonEC1M 4JN
Born April 1984
Director
Appointed 21 May 2024

LYON, Angus Rutherford

Active
St John Street, LondonEC1M 4JN
Born September 1970
Director
Appointed 07 Oct 2013

Persons with significant control

3

1 Active
2 Ceased
Beechwood Business Park, InvernessIV2 3BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2017

Dr Jennifer Fiona Lyon

Ceased
Fritwell, BicesterOX27 7QX
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 18 Jan 2017

Mr Angus Rutherford Lyon

Ceased
Fritwell, BicesterOX27 7QX
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Jan 2017
Fundings
Financials
Latest Activities

Filing History

31

Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
2 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Incorporation Company
7 October 2013
NEWINCIncorporation