Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ROCKLIFT LIMITED
Company Information for

ROCKLIFT LIMITED

EXCHANGE TOWER 19, CANNING STREET, EDINBURGH, EH3 8EH,
Company Registration Number
SC089562
Private Limited Company
Active

Company Overview

About Rocklift Ltd
ROCKLIFT LIMITED was founded on 1984-09-05 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Rocklift Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ROCKLIFT LIMITED
 
Legal Registered Office
EXCHANGE TOWER 19
CANNING STREET
EDINBURGH
EH3 8EH
Other companies in PA3
 
Telephone0141 881 9421
 
Filing Information
Company Number SC089562
Company ID Number SC089562
Date formed 1984-09-05
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 13:22:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROCKLIFT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ROCKLIFT LIMITED
The following companies were found which have the same name as ROCKLIFT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROCKLIFT CAPITAL PTE. LTD. BINCHANG RISE Singapore 579926 Active Company formed on the 2018-10-16
ROCKLIFT INC. 8875 HIDDEN RIVER PARKWAY SUITE 300 TAMPA FL 33637 Inactive Company formed on the 2003-07-03

Company Officers of ROCKLIFT LIMITED

Current Directors
Officer Role Date Appointed
JOHN PATRICK MURPHY
Company Secretary 2014-08-08
PETER STUART ANDERSON
Director 2018-05-29
DAVID ANTHONY BURKE
Director 2018-05-29
JOHN PAUL MURPHY
Director 2018-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD JOSEPH MURPHY
Director 2011-01-24 2018-05-28
JAMES MARTIN O'CALLAGHAN
Director 1989-02-13 2015-12-18
JOHN PATRICK STACK
Director 2008-09-01 2014-10-01
MARC IAN NEVILLE
Company Secretary 2005-08-04 2014-08-08
ABOGADO NOMINEES LIMITED
Company Secretary 2011-01-24 2013-12-16
MICHAEL O'CONNELL
Director 1988-11-16 2009-11-01
JOHN MURPHY
Director 1988-11-16 2009-05-07
EAMONN MURPHY
Director 1988-11-16 2008-05-31
PETER MCGOFF
Director 1988-11-16 2006-02-08
THOMAS MCNISH
Company Secretary 1988-11-16 2005-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER STUART ANDERSON LAND AND MARINE ENGINEERING LIMITED Director 2018-07-23 CURRENT 2013-04-22 Active
PETER STUART ANDERSON MURPHY INVESTMENTS (HOLDINGS) LIMITED Director 2018-06-26 CURRENT 2018-06-04 Active
PETER STUART ANDERSON MURPHY INVESTMENTS (MORSON ROAD) LIMITED Director 2018-06-26 CURRENT 2018-06-04 Active
PETER STUART ANDERSON DALSTON LANE TERRACE MANAGEMENT COMPANY LIMITED Director 2018-05-29 CURRENT 2016-04-05 Active
PETER STUART ANDERSON ROCK HOMES LIMITED Director 2018-05-29 CURRENT 1999-08-03 Active
PETER STUART ANDERSON MURPHY TECHNICAL SERVICES LIMITED Director 2018-05-29 CURRENT 1968-04-24 Active
PETER STUART ANDERSON DELANCEY RESIDENTIAL LIMITED Director 2018-05-29 CURRENT 2014-10-15 Active
PETER STUART ANDERSON DELANCEY COMMERCIAL LIMITED Director 2018-05-29 CURRENT 2014-10-15 Active
PETER STUART ANDERSON MCCANN DRILLING LTD Director 2018-05-29 CURRENT 1999-08-12 Active
PETER STUART ANDERSON PRE MIXED CONCRETE (MIDLANDS) LIMITED Director 2018-05-29 CURRENT 1960-06-01 Active
PETER STUART ANDERSON MURPHY HOMES LIMITED Director 2018-05-29 CURRENT 1987-03-20 Active
PETER STUART ANDERSON MURPHY PROJECT GAS 2 LIMITED Director 2018-05-29 CURRENT 1969-04-28 Active
PETER STUART ANDERSON J.M.PILING COMPANY LIMITED Director 2018-05-29 CURRENT 1965-03-26 Active
PETER STUART ANDERSON J. MURPHY & SONS (NORTH AMERICA HOLDINGS) LIMITED Director 2018-05-29 CURRENT 1965-10-15 Active
PETER STUART ANDERSON MURPHY PLANT LIMITED Director 2018-05-29 CURRENT 1970-08-05 Active
PETER STUART ANDERSON J. MURPHY & SONS (IRELAND HOLDINGS) LIMITED Director 2018-05-16 CURRENT 2018-03-23 Active
PETER STUART ANDERSON MURPHY GROUP INVESTMENTS LIMITED Director 2018-02-12 CURRENT 2017-12-22 Active
PETER STUART ANDERSON MURPHY POWER NETWORKS LIMITED Director 2018-01-19 CURRENT 2017-12-07 Active
PETER STUART ANDERSON J. MURPHY & SONS LIMITED Director 2018-01-01 CURRENT 1951-02-28 Active
DAVID ANTHONY BURKE LAND AND MARINE ENGINEERING LIMITED Director 2018-07-23 CURRENT 2013-04-22 Active
DAVID ANTHONY BURKE MURPHY INVESTMENTS (HOLDINGS) LIMITED Director 2018-06-26 CURRENT 2018-06-04 Active
DAVID ANTHONY BURKE MURPHY INVESTMENTS (MORSON ROAD) LIMITED Director 2018-06-26 CURRENT 2018-06-04 Active
DAVID ANTHONY BURKE DALSTON LANE TERRACE MANAGEMENT COMPANY LIMITED Director 2018-05-29 CURRENT 2016-04-05 Active
DAVID ANTHONY BURKE ROCK HOMES LIMITED Director 2018-05-29 CURRENT 1999-08-03 Active
DAVID ANTHONY BURKE DELANCEY RESIDENTIAL LIMITED Director 2018-05-29 CURRENT 2014-10-15 Active
DAVID ANTHONY BURKE DELANCEY COMMERCIAL LIMITED Director 2018-05-29 CURRENT 2014-10-15 Active
DAVID ANTHONY BURKE MCCANN DRILLING LTD Director 2018-05-29 CURRENT 1999-08-12 Active
DAVID ANTHONY BURKE MURPHY HOMES LIMITED Director 2018-05-29 CURRENT 1987-03-20 Active
DAVID ANTHONY BURKE MURPHY PROJECT GAS 2 LIMITED Director 2018-05-29 CURRENT 1969-04-28 Active
DAVID ANTHONY BURKE MURPHY TECHNICAL SERVICES LIMITED Director 2018-05-28 CURRENT 1968-04-24 Active
DAVID ANTHONY BURKE PRE MIXED CONCRETE (MIDLANDS) LIMITED Director 2018-05-28 CURRENT 1960-06-01 Active
DAVID ANTHONY BURKE J. MURPHY & SONS (NORTH AMERICA HOLDINGS) LIMITED Director 2018-05-28 CURRENT 1965-10-15 Active
DAVID ANTHONY BURKE J. MURPHY & SONS (IRELAND HOLDINGS) LIMITED Director 2018-05-16 CURRENT 2018-03-23 Active
DAVID ANTHONY BURKE MURPHY GROUP INVESTMENTS LIMITED Director 2018-02-12 CURRENT 2017-12-22 Active
DAVID ANTHONY BURKE MURPHY POWER NETWORKS LIMITED Director 2018-01-19 CURRENT 2017-12-07 Active
DAVID ANTHONY BURKE J.M.PILING COMPANY LIMITED Director 2016-12-06 CURRENT 1965-03-26 Active
DAVID ANTHONY BURKE MURPHY PLANT LIMITED Director 2016-11-24 CURRENT 1970-08-05 Active
DAVID ANTHONY BURKE J. MURPHY & SONS LIMITED Director 2016-10-03 CURRENT 1951-02-28 Active
JOHN PAUL MURPHY DALSTON LANE TERRACE MANAGEMENT COMPANY LIMITED Director 2018-05-29 CURRENT 2016-04-05 Active
JOHN PAUL MURPHY ROCK HOMES LIMITED Director 2018-05-29 CURRENT 1999-08-03 Active
JOHN PAUL MURPHY DELANCEY RESIDENTIAL LIMITED Director 2018-05-29 CURRENT 2014-10-15 Active
JOHN PAUL MURPHY DELANCEY COMMERCIAL LIMITED Director 2018-05-29 CURRENT 2014-10-15 Active
JOHN PAUL MURPHY MCCANN DRILLING LTD Director 2018-05-29 CURRENT 1999-08-12 Active
JOHN PAUL MURPHY MURPHY HOMES LIMITED Director 2018-05-29 CURRENT 1987-03-20 Active
JOHN PAUL MURPHY MURPHY PROJECT GAS 2 LIMITED Director 2018-05-29 CURRENT 1969-04-28 Active
JOHN PAUL MURPHY MURPHY PLANT LIMITED Director 2018-05-29 CURRENT 1970-08-05 Active
JOHN PAUL MURPHY MURPHY TECHNICAL SERVICES LIMITED Director 2018-05-28 CURRENT 1968-04-24 Active
JOHN PAUL MURPHY PRE MIXED CONCRETE (MIDLANDS) LIMITED Director 2018-05-28 CURRENT 1960-06-01 Active
JOHN PAUL MURPHY J. MURPHY & SONS (NORTH AMERICA HOLDINGS) LIMITED Director 2018-05-28 CURRENT 1965-10-15 Active
JOHN PAUL MURPHY J.M.PILING COMPANY LIMITED Director 2016-12-06 CURRENT 1965-03-26 Active
JOHN PAUL MURPHY LAND AND MARINE ENGINEERING LIMITED Director 2013-05-08 CURRENT 2013-04-22 Active
JOHN PAUL MURPHY J. MURPHY & SONS LIMITED Director 2010-02-09 CURRENT 1951-02-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-08-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-06CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-10-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-02CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES
2021-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-11AP01DIRECTOR APPOINTED MR JOSEPH JOHN LEDWIDGE
2020-09-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY BURKE
2020-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER STUART ANDERSON
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES
2018-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD MURPHY
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD MURPHY
2018-06-12AP01DIRECTOR APPOINTED MR JOHN PAUL MURPHY
2018-06-12AP01DIRECTOR APPOINTED MR DAVID ANTHONY BURKE
2018-06-12AP01DIRECTOR APPOINTED MR PETER STUART ANDERSON
2018-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/18 FROM J. Murphy & Sons Ltd Suite C Riverview House Friarton Road Perth PH2 8DF
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-08-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 143000
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-07-11CH01Director's details changed for Mr Bernard Murphy on 2016-07-06
2016-06-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-28AR0131/12/15 FULL LIST
2016-01-28AR0131/10/15 FULL LIST
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MARTIN O'CALLAGHAN
2015-10-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/15 FROM 45 Mckenzie Street Paisley PA3 1LQ
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 143000
2015-01-30AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-16AR0131/10/14 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK STACK
2014-08-13AP03Appointment of John Patrick Murphy as company secretary on 2014-08-08
2014-08-12TM02Termination of appointment of Marc Ian Neville on 2014-08-08
2014-07-25TM02Termination of appointment of Abogado Nominees Limited on 2013-12-16
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 143000
2013-11-04AR0131/10/13 FULL LIST
2013-07-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-07AR0131/10/12 FULL LIST
2012-11-07CH03SECRETARY'S CHANGE OF PARTICULARS / MARC IAN NEVILLE / 01/01/2012
2012-10-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-23MISCSECTION 519
2011-11-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-11-14AR0131/10/11 FULL LIST
2011-02-16AP01DIRECTOR APPOINTED MR BERNARD MURPHY
2011-02-16AP04CORPORATE SECRETARY APPOINTED ABOGADO NOMINEES LIMITED
2010-12-01AR0131/10/10 FULL LIST
2010-06-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'CONNELL
2009-11-27AR0131/10/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN PATRICK STACK / 31/10/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'CONNELL / 31/10/2009
2009-07-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR JOHN MURPHY
2008-11-25363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-07288aDIRECTOR APPOINTED JOHN PATRICK STACK
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR EAMONN MURPHY
2007-11-28363(288)SECRETARY'S PARTICULARS CHANGED
2007-11-28363sRETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS
2007-11-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-23363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-23287REGISTERED OFFICE CHANGED ON 23/02/06 FROM: DEALSTON ROAD BARRHEAD GLASGOW G78 1NL
2006-02-16288bDIRECTOR RESIGNED
2005-11-29363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-10-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-09288bSECRETARY RESIGNED
2005-08-09288aNEW SECRETARY APPOINTED
2004-11-23363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-10-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-14363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-10-20AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-22363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-11-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-26363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-10-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-22363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-11-01AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-15363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-10-12AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-25363sRETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS
1998-10-23AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-12-01363sRETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS
1997-10-27AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-11-27363sRETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS
1996-10-28AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
1995-11-29363sRETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS
1995-10-12AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-10-30AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-10-30363(288)DIRECTOR'S PARTICULARS CHANGED
1994-10-30363sRETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS
1993-11-02363sRETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS
1993-11-02363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ROCKLIFT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROCKLIFT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROCKLIFT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.179
MortgagesNumMortOutstanding0.639
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.549

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROCKLIFT LIMITED

Intangible Assets
Patents
We have not found any records of ROCKLIFT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ROCKLIFT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROCKLIFT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ROCKLIFT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROCKLIFT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Rocklift LimitedEvent TypePetitions to Wind Up (Companies)
Defending partySC293602 LIMITEDEvent Date2015-05-01
Notice is hereby given that on 1 May 2015 a petition was presented at Airdrie Sheriff Court by Rocklift Limited , a company incorporated under the Companies Acts (company number SC09562) and having its registered office at 45 McKenzie Street, Paisley PA3 1LQ craving the court inter alia that SC293602 Limited, a company incorporated under the Companies Acts (company number SC293602) and having its registered office at 2 Lenziemill Road, Cumbernauld, Glasgow G67 2RL be wound up by the court and that an interim liquidator be appointed, in which petition the sheriff at Airdrie, by interlocutor dated 1 May 2015, appointed all persons having an interest, if they intend to show cause why the prayer of the petition should not be granted, to lodge answers in the hands of the Sheriff Clerk, Airdrie Sheriff Court, Graham Street, Airdrie ML6 6EE, within eight days after intimation, advertisement and service, under certification; and meantime appointed Blair Carnegie Nimmo, Insolvency Practitioner of KPMG LLP, 191 West George Street, Glasgow G2 9LJ to be provisional liquidator of the said SC293602 Limited with the powers specified in paragraphs 4 and 5 of Part 2 of Schedule 4 to the Insolvency Act 1986, all of which notice is hereby given. Neale Tosh , Solicitor, Brodies LLP , 2 Blythswood Square, Glasgow G2 4AD , Agent for the Petitioner. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROCKLIFT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROCKLIFT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.