General information

Name:

Roca 2112 Ltd

Office Address:

First Floor, 5 Abercrombie Court Prospect Road Arnhall Business Park AB32 6FE Westhill

Number: SC313279

Incorporation date: 2006-12-11

Dissolution date: 2023-02-28

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. SC313279 eighteen years ago, Roca 2112 Limited had been a private limited company until 28th February 2023 - the day it was officially closed. The official mailing address was First Floor, 5 Abercrombie Court Prospect Road, Arnhall Business Park Westhill. The company was known as Aberdeen Composite Company (1422) until 8th May 2007 when the name was replaced.

Carol B. and Roger B. were listed as firm's directors and were running the company for five years.

Roger B. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Roca 2112 Limited 2007-05-08
  • Aberdeen Composite Company (1422) Limited 2006-12-11

Financial data based on annual reports

Company staff

Carol B.

Role: Director

Appointed: 01 October 2018

Latest update: 5 March 2023

Carol B.

Role: Secretary

Appointed: 25 May 2007

Latest update: 5 March 2023

Roger B.

Role: Director

Appointed: 22 January 2007

Latest update: 5 March 2023

People with significant control

Roger B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 30 October 2022
Confirmation statement last made up date 16 October 2021
Annual Accounts 19 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 19 September 2014
Annual Accounts 15 September 2015
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 15 September 2015
Annual Accounts 23 September 2016
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 23 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 28th, February 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

48 Queens Road

Post code:

AB15 4YE

City / Town:

Aberdeen

HQ address,
2013

Address:

48 Queens Road

Post code:

AB15 4YE

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
16
Company Age

Closest Companies - by postcode