Background WavePink WaveYellow Wave

ROCK DEVELOPMENTS (DUNDEE) LTD (SC559796)

ROCK DEVELOPMENTS (DUNDEE) LTD (SC559796) is an active UK company. incorporated on 8 March 2017. with registered office in Dundee. The company operates in the Construction sector, engaged in development of building projects. ROCK DEVELOPMENTS (DUNDEE) LTD has been registered for 9 years. Current directors include GIBSON, Jill, GIBSON, John, MONTE, Clare Victoria.

Company Number
SC559796
Status
active
Type
ltd
Incorporated
8 March 2017
Age
9 years
Address
56 Torridon Road, Dundee, DD5 3JH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GIBSON, Jill, GIBSON, John, MONTE, Clare Victoria
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCK DEVELOPMENTS (DUNDEE) LTD

ROCK DEVELOPMENTS (DUNDEE) LTD is an active company incorporated on 8 March 2017 with the registered office located in Dundee. The company operates in the Construction sector, specifically engaged in development of building projects. ROCK DEVELOPMENTS (DUNDEE) LTD was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

SC559796

LTD Company

Age

9 Years

Incorporated 8 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

11 days overdue

Last Filed

Made up to 5 March 2025 (1 year ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 19 March 2026
For period ending 5 March 2026
Contact
Address

56 Torridon Road Broughty Ferry Dundee, DD5 3JH,

Previous Addresses

The Business Centre,52a Church Street Broughty Ferry Dundee DD5 1HB Scotland
From: 11 September 2019To: 19 January 2021
Flat1 Grange House 12 Grange Lane Monifieth, Broughty Ferry Monifieth, Dundee Angus DD5 1HB Scotland
From: 8 March 2017To: 11 September 2019
Timeline

8 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
Apr 19
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
New Owner
May 21
Owner Exit
May 21
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GIBSON, Jill

Active
Torridon Road, DundeeDD5 3JH
Born May 1986
Director
Appointed 15 Jan 2021

GIBSON, John

Active
Torridon Road, DundeeDD5 3JH
Born July 1954
Director
Appointed 15 Jan 2021

MONTE, Clare Victoria

Active
Torridon Road, DundeeDD5 3JH
Born July 1984
Director
Appointed 15 Jan 2021

NICOLL, Kenneth

Resigned
12 Grange Lane Monifieth, Broughty Ferry, DundeeDD5 4NB
Born February 1959
Director
Appointed 08 Mar 2017
Resigned 17 Jan 2021

Persons with significant control

2

1 Active
1 Ceased

Mr John Gibson

Active
Torridon Road, DundeeDD5 3JH
Born July 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jan 2021

Mr Kenneth Nicoll

Ceased
12 Grange Lane Monifieth, Broughty Ferry, DundeeDD5 4NB
Born February 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Mar 2017
Ceased 14 Jan 2021
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
3 March 2020
AAMDAAMD
Accounts With Accounts Type Dormant
31 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
9 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Incorporation Company
8 March 2017
NEWINCIncorporation