CERTNM |
Company name changed rrb developments (scotland) LIMITEDcertificate issued on 09/02/24
filed on: 9th, February 2024
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 30th, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2023-02-02
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 3, Kpp Chartered Accountants Morris Park 37 Rosyth Road Glasgow G5 0YE. Change occurred on 2023-02-02. Company's previous address: Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD Scotland.
filed on: 2nd, February 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD. Change occurred on 2022-09-29. Company's previous address: Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA Scotland.
filed on: 29th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-05-06
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 14th, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-06
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 17th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-06
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 11th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-06
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 19th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-06
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 21st, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-05-06
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, June 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 14th, June 2017
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, May 2017
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA. Change occurred on 2017-02-08. Company's previous address: 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU Scotland.
filed on: 8th, February 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-06
filed on: 6th, January 2017
| annual return
|
Free Download
(19 pages)
|
RT01 |
Administrative restoration application
filed on: 6th, January 2017
| restoration
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2015-03-31
filed on: 6th, January 2017
| accounts
|
Free Download
(10 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, October 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU. Change occurred on 2015-06-02. Company's previous address: 121 Moffat Street New Gorbals Glasgow G5 0nd.
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-05
filed on: 19th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-03-19: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 5th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-05
filed on: 11th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-03-11: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 4442410002
filed on: 11th, July 2013
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 4442410001
filed on: 3rd, July 2013
| mortgage
|
Free Download
(11 pages)
|
NEWINC |
Incorporation
filed on: 5th, March 2013
| incorporation
|
Free Download
(29 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|