Background WavePink WaveYellow Wave

STAFFA ROCK PLC (SC508267)

STAFFA ROCK PLC (SC508267) is an active UK company. incorporated on 12 June 2015. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. STAFFA ROCK PLC has been registered for 10 years. Current directors include EDMONSTON, Darren George, RAJANI, Pankaj Keshavlal.

Company Number
SC508267
Status
active
Type
plc
Incorporated
12 June 2015
Age
10 years
Address
C/O Dwf Llp, Sentinel, Glasgow, G2 7BW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
EDMONSTON, Darren George, RAJANI, Pankaj Keshavlal
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAFFA ROCK PLC

STAFFA ROCK PLC is an active company incorporated on 12 June 2015 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. STAFFA ROCK PLC was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

SC508267

PLC Company

Age

10 Years

Incorporated 12 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

CARDUUS HOUSING PLC
From: 12 June 2015To: 13 March 2018
Contact
Address

C/O Dwf Llp, Sentinel 103 Waterloo Street Glasgow, G2 7BW,

Previous Addresses

C/O Dwf Llp 110 Queen Street Glasgow G1 3HD Scotland
From: 7 June 2016To: 27 July 2021
110 Queen Street Glasgow G1 3HD Scotland
From: 2 June 2016To: 7 June 2016
Dalmore House 310 st Vincent Street Glasgow G2 5QR Scotland
From: 12 June 2015To: 2 June 2016
Timeline

7 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Nov 15
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CONGRESS COMPANY SECRETARIAL SERVICES LTD

Active
St. Johns Road, HarrowHA1 2EY
Corporate secretary
Appointed 10 May 2018

EDMONSTON, Darren George

Active
Tednambury Farm, SpellbrookCM23 4BD
Born August 1970
Director
Appointed 11 May 2016

RAJANI, Pankaj Keshavlal

Active
103 Waterloo Street, GlasgowG2 7BW
Born April 1963
Director
Appointed 11 May 2016

BECHELLI, Damien Paul

Resigned
310 St Vincent Street, GlasgowG2 5QR
Secretary
Appointed 12 Jun 2015
Resigned 10 May 2018

CAIRNS, Luke Sebastian

Resigned
310 St Vincent Street, GlasgowG2 5QR
Born May 1978
Director
Appointed 30 Sept 2015
Resigned 11 May 2016

GILMOUR, Brian Thomas

Resigned
310 St Vincent Street, GlasgowG2 5QR
Born July 1970
Director
Appointed 12 Jun 2015
Resigned 11 May 2016

OSWALD, Andrew Wilson

Resigned
310 St Vincent Street, GlasgowG2 5QR
Born July 1955
Director
Appointed 12 Jun 2015
Resigned 11 May 2016

Persons with significant control

1

Mr Pankaj Keshavlal Rajani

Active
103 Waterloo Street, GlasgowG2 7BW
Born April 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Accounts With Accounts Type Group
11 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2020
CH01Change of Director Details
Accounts With Accounts Type Group
8 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
30 May 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 May 2018
TM02Termination of Secretary
Resolution
30 May 2018
RESOLUTIONSResolutions
Resolution
13 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 June 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Legacy
26 June 2015
CERT8ACERT8A
Application Trading Certificate
26 June 2015
SH50SH50
Incorporation Company
12 June 2015
NEWINCIncorporation