- Company Overview for ROYSCOT FINANCIAL SERVICES LIMITED (02010665)
- Filing history for ROYSCOT FINANCIAL SERVICES LIMITED (02010665)
- People for ROYSCOT FINANCIAL SERVICES LIMITED (02010665)
- Insolvency for ROYSCOT FINANCIAL SERVICES LIMITED (02010665)
- More for ROYSCOT FINANCIAL SERVICES LIMITED (02010665)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Mar 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
31 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
25 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
21 Nov 2014 | MA | Memorandum and Articles of Association | |
21 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2014 | AP01 | Appointment of Judith Coates as a director on 13 October 2014 | |
07 Nov 2014 | TM01 | Termination of appointment of Mathew Edward John Carter as a director on 13 October 2014 | |
16 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Jul 2014 | TM02 | Termination of appointment of Yvonne Addison as a secretary | |
10 Jul 2014 | AP04 | Appointment of Rbs Secretarial Services Limited as a secretary | |
07 Mar 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
10 Jan 2014 | CH03 | Secretary's details changed for Yvonne Wood on 5 November 2013 | |
26 Nov 2013 | AP01 | Appointment of Michael James Manson as a director | |
25 Nov 2013 | TM01 | Termination of appointment of Amanda Mason as a director | |
25 Sep 2013 | AD01 | Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 25 September 2013 | |
09 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
18 Feb 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
30 Oct 2012 | AP01 | Appointment of Mathew Edward John Carter as a director | |
06 Sep 2012 | TM01 | Termination of appointment of Michael Reed as a director | |
29 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
24 May 2012 | AP01 | Appointment of Amanda Jayne Mason as a director | |
13 Mar 2012 | AP01 | Appointment of Michael Gregory Reed as a director | |
12 Mar 2012 | TM01 | Termination of appointment of Hugh Chater as a director | |
12 Mar 2012 | TM01 | Termination of appointment of Stuart Mcintyre as a director | |
01 Mar 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders |