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

ROCKSIDE FARMING CO LIMITED

Rockside Farm, Bruichladdich, Isle Of Islay, ARGYLL, PA49 7UT,
Company Registration Number
SC174381
Private Limited Company
Active

Company Overview

About Rockside Farming Co Ltd
ROCKSIDE FARMING CO LIMITED was founded on 1997-04-11 and has its registered office in Isle Of Islay. The organisation's status is listed as "Active". Rockside Farming Co Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ROCKSIDE FARMING CO LIMITED
 
Legal Registered Office
Rockside Farm
Bruichladdich
Isle Of Islay
ARGYLL
PA49 7UT
Other companies in EH7
 
Filing Information
Company Number SC174381
Company ID Number SC174381
Date formed 1997-04-11
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-30
Account next due 2024-09-30
Latest return 2024-04-11
Return next due 2025-04-25
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-11 18:25:39
Primary Source:Companies House
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.

Company Officers of ROCKSIDE FARMING CO LIMITED

Current Directors
Officer Role Date Appointed
NIELS LADEFOGED
Director 2015-11-27
SIMON MARCH TURNBULL
Director 2015-11-27
ANTHONY JOHN VERNON WILLS
Director 2015-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ROBERT FRENCH
Company Secretary 1997-06-02 2015-11-27
BENJAMIN FRENCH
Director 2005-04-01 2015-11-27
CHLOE ISLAY ROHAISE FRENCH
Director 2007-06-13 2015-11-27
JAKE FRENCH
Director 2005-04-01 2015-11-27
LUKE ALASTAIR FRENCH
Director 2002-06-01 2015-11-27
MARK ROBERT FRENCH
Director 1997-06-02 2015-11-27
ROHAISE FRENCH
Director 1997-06-02 2015-11-27
BURNESS SOLICITORS
Nominated Secretary 1997-04-11 1997-06-02
WJB (DIRECTORS) LIMITED
Nominated Director 1997-04-11 1997-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIELS LADEFOGED CD (88) LIMITED Director 2018-01-24 CURRENT 2018-01-24 Active
NIELS LADEFOGED CREATIVE IPR LIMITED Director 2018-01-05 CURRENT 2017-12-11 Active
NIELS LADEFOGED SB EDITIONS LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active
NIELS LADEFOGED BANSOLS 109 LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active - Proposal to Strike off
NIELS LADEFOGED BANSOLS 106 LIMITED Director 2017-08-01 CURRENT 2017-04-03 Active - Proposal to Strike off
NIELS LADEFOGED CARDS ONLINE LIMITED Director 2017-03-31 CURRENT 2017-03-31 Active
NIELS LADEFOGED MEATOLOGY LIMITED Director 2016-05-18 CURRENT 2012-06-20 Active
NIELS LADEFOGED A L V TRADING LIMITED Director 2016-05-01 CURRENT 2016-04-02 Active
NIELS LADEFOGED MUDDLE & MASH LIMITED Director 2015-10-01 CURRENT 2015-07-03 Liquidation
NIELS LADEFOGED SB NORTH EAST LIMITED Director 2015-08-12 CURRENT 2015-04-19 Active
NIELS LADEFOGED SB REALTY LIMITED Director 2015-07-08 CURRENT 2013-12-09 Active
NIELS LADEFOGED RUBY LIFE LTD. Director 2015-06-04 CURRENT 2014-07-09 Active
NIELS LADEFOGED A L VENTURES LIMITED Director 2015-01-12 CURRENT 2014-07-09 Active
NIELS LADEFOGED SKERROLS HOUSE LIMITED Director 2014-05-06 CURRENT 2013-12-23 Active
NIELS LADEFOGED PONCHO NO. 8 LTD Director 2013-01-23 CURRENT 2009-02-23 Liquidation
NIELS LADEFOGED BYPOST.COM LIMITED Director 2012-11-02 CURRENT 2010-11-03 Dissolved 2018-05-22
NIELS LADEFOGED DP PETERBOROUGH LIMITED Director 2009-12-22 CURRENT 2005-03-23 Active
NIELS LADEFOGED PETERBOROUGH VIKINGS LIMITED Director 2009-12-01 CURRENT 2009-06-26 Active - Proposal to Strike off
NIELS LADEFOGED SUDFOLE LIMITED Director 2009-01-28 CURRENT 2008-06-30 Active
NIELS LADEFOGED DLD ENTERPRISES LTD Director 2008-08-01 CURRENT 2008-02-19 Active
NIELS LADEFOGED CALADANIAN HOLDING LIMITED Director 2008-02-01 CURRENT 2007-12-03 Active
NIELS LADEFOGED KILCHOMAN DISTILLERY COMPANY LTD. Director 2007-12-07 CURRENT 2001-11-12 Active
NIELS LADEFOGED CALADANIAN LTD Director 2007-10-01 CURRENT 2006-10-31 Active
SIMON MARCH TURNBULL THE RODIN GROUP LIMITED Director 2010-03-25 CURRENT 2001-11-20 Active
SIMON MARCH TURNBULL RODIN ENVIRONMENTAL SERVICES LIMITED Director 2010-03-25 CURRENT 2001-11-07 Active
SIMON MARCH TURNBULL RODIN COMMERCIAL HOLDINGS LIMITED Director 2010-03-11 CURRENT 2010-03-11 Active
SIMON MARCH TURNBULL KILCHOMAN DISTILLERY COMPANY LTD. Director 2009-05-29 CURRENT 2001-11-12 Active
SIMON MARCH TURNBULL STEEL DOORS PLUS LIMITED Director 2006-10-03 CURRENT 2004-05-12 Active
SIMON MARCH TURNBULL LODDON DOOR SERVICES LIMITED Director 2006-10-03 CURRENT 1994-07-05 Active
SIMON MARCH TURNBULL TURNBULL SCOTT PROPERTY LIMITED Director 2001-10-09 CURRENT 2001-10-09 Dissolved 2016-08-23
SIMON MARCH TURNBULL SECURIKEY LIMITED Director 2001-01-08 CURRENT 2001-01-08 Active
SIMON MARCH TURNBULL TURNBULL SCOTT & COMPANY LIMITED Director 1992-05-18 CURRENT 1992-04-01 Active
SIMON MARCH TURNBULL TURNBULL SCOTT SHIPPING COMPANY LIMITED Director 1991-10-16 CURRENT 1966-06-16 Dissolved 2017-09-12
SIMON MARCH TURNBULL TURNBULL SCOTT HOLDINGS LIMITED Director 1991-08-15 CURRENT 1979-06-15 Active
SIMON MARCH TURNBULL WHITEHALL CHARITABLE FOUNDATION LIMITED Director 1991-04-22 CURRENT 1976-08-19 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
2024-04-11CONFIRMATION STATEMENT MADE ON 11/04/24, WITH NO UPDATES
2023-09-20MICRO ENTITY ACCOUNTS MADE UP TO 30/12/22
2023-04-12CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2022-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/21
2021-12-22APPOINTMENT TERMINATED, DIRECTOR SIMON MARCH TURNBULL
2021-12-22APPOINTMENT TERMINATED, DIRECTOR SIMON MARCH TURNBULL
2021-12-22REGISTERED OFFICE CHANGED ON 22/12/21 FROM The Old Surgery School Road Tarbert Argyll PA29 6UL Scotland
2021-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/21 FROM The Old Surgery School Road Tarbert Argyll PA29 6UL Scotland
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARCH TURNBULL
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2021-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/20
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2020-03-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/19
2019-06-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/18
2019-04-19CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2019-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/19 FROM Loch Awe House Barmore Road Tarbert Argyll PA29 6TW Scotland
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/17
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2017-11-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/16
2017-09-29AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-09-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/16 FROM Kilchoman Distillery Rockside Farm Bruichladdich Isle of Islay Argyll PA49 7UT Scotland
2016-06-01AR0111/04/16 ANNUAL RETURN FULL LIST
2015-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/15 FROM 6 Logie Mill Beaverbank Business Park Edinburgh Lothian EH7 4HG
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRENCH
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ROHAISE FRENCH
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR LUKE FRENCH
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JAKE FRENCH
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR CHLOE FRENCH
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN FRENCH
2015-12-01TM02Termination of appointment of Mark Robert French on 2015-11-27
2015-12-01AP01DIRECTOR APPOINTED ANTHONY JOHN VERNON WILLS
2015-12-01AP01DIRECTOR APPOINTED MR SIMON MARCH TURNBULL
2015-12-01AP01DIRECTOR APPOINTED MR NIELS LADEFOGED
2015-06-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-02AR0111/04/15 ANNUAL RETURN FULL LIST
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/14 FROM 38 Dean Park Mews Edinburgh EH4 1ED
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-30AR0111/04/14 ANNUAL RETURN FULL LIST
2013-09-25AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-08AR0111/04/13 FULL LIST
2012-11-29AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-17AR0111/04/12 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-06AR0111/04/11 FULL LIST
2011-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAKE FRENCH / 01/04/2011
2011-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHLOE ISLAY ROHAISE FRENCH / 01/04/2011
2011-01-01DISS40DISS40 (DISS40(SOAD))
2010-12-31GAZ1FIRST GAZETTE
2010-12-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-21AR0111/04/10 FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT FRENCH / 01/01/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROHAISE FRENCH / 01/01/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LUKE ALASTAIR FRENCH / 01/01/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAKE FRENCH / 01/01/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHLOE ISLAY ROHAISE FRENCH / 01/01/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN FRENCH / 01/01/2010
2010-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / MARK ROBERT FRENCH / 01/01/2010
2009-10-10AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-07363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-01-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-16363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-04-16288cDIRECTOR'S CHANGE OF PARTICULARS / LUKE FRENCH / 01/01/2008
2008-04-16288cDIRECTOR'S CHANGE OF PARTICULARS / CHLOE FRENCH / 01/01/2008
2007-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-13288aNEW DIRECTOR APPOINTED
2007-06-07287REGISTERED OFFICE CHANGED ON 07/06/07 FROM: ROCKSIDE FARM BRUICHLADDICH ISLE OF ISLAY ARGYLL PA49 7UT
2007-06-07225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06
2007-06-07363sRETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS
2007-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-01363sRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-21288aNEW DIRECTOR APPOINTED
2005-04-21288aNEW DIRECTOR APPOINTED
2005-04-21363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2005-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-19363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2004-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-04-07363sRETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2003-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-07-17363sRETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS
2002-07-04288aNEW DIRECTOR APPOINTED
2002-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-04-19363sRETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS
2001-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-22363sRETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS
1999-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-07-21363sRETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS
1999-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-05-12363sRETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS
1997-06-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-06-20288aNEW DIRECTOR APPOINTED
1997-06-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-06-09CERTNMCOMPANY NAME CHANGED WJB (455) LIMITED CERTIFICATE ISSUED ON 10/06/97
1997-06-05SRES01ALTER MEM AND ARTS 30/05/97
1997-06-05288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming




Licences & Regulatory approval
We could not find any licences issued to ROCKSIDE FARMING CO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-12-31
Fines / Sanctions
No fines or sanctions have been issued against ROCKSIDE FARMING CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROCKSIDE FARMING CO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.629
MortgagesNumMortOutstanding1.089
MortgagesNumMortPartSatisfied0.014
MortgagesNumMortSatisfied0.539

This shows the max and average number of mortgages for companies with the same SIC code of 01500 - Mixed farming

Creditors
Creditors Due Within One Year 2012-12-31 £ 3,307
Creditors Due Within One Year 2011-12-31 £ 4,747

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-30
Annual Accounts
2017-12-30
Annual Accounts
2018-12-30
Annual Accounts
2019-12-30
Annual Accounts
2020-12-30
Annual Accounts
2021-12-30

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 ROCKSIDE FARMING CO LIMITED

Intangible Assets
Patents
We have not found any records of ROCKSIDE FARMING CO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROCKSIDE FARMING CO LIMITED
Trademarks
We have not found any records of ROCKSIDE FARMING CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROCKSIDE FARMING CO 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 (01500 - Mixed farming) as ROCKSIDE FARMING CO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROCKSIDE FARMING CO 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 Event TypeProposal to Strike Off
Defending partyROCKSIDE FARMING CO LIMITEDEvent Date2010-12-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROCKSIDE FARMING CO 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 ROCKSIDE FARMING CO 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.
    Other companies at postcode PA49 7UT