Advanced company searchLink opens in new window

R.B. CONSTRUCTION (REDHOUSE) LTD

Company number SC050079

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Feb 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 5,000
31 May 2014 AA Total exemption small company accounts made up to 31 August 2013
05 Mar 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 5,000
05 Mar 2014 CH01 Director's details changed for Maria Moira Ritchie on 5 March 2014
05 Mar 2014 AP01 Appointment of Mrs Jacqueline Margaret Baird as a director
05 Mar 2014 CH01 Director's details changed for Mr Norman Steven Ritchie on 5 March 2014
05 Mar 2014 CH01 Director's details changed for James Howe Ritchie on 5 March 2014
05 Mar 2014 CH03 Secretary's details changed for Maria Moira Ritchie on 5 March 2014
01 Mar 2013 TM01 Termination of appointment of Jacqueline Baird as a director
19 Feb 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
06 Feb 2013 CH03 Secretary's details changed for Moira Ritchie on 1 January 2013
06 Feb 2013 CH01 Director's details changed for Moira Ritchie on 1 January 2013
04 Feb 2013 AP01 Appointment of Mrs Jacqueline Margaret Baird as a director
06 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2012 AA Accounts for a small company made up to 31 August 2011
05 Oct 2012 AA Accounts for a small company made up to 31 August 2012
06 Sep 2012 CERTNM Company name changed norjac (redhouse) LIMITED\certificate issued on 06/09/12
  • RES15 ‐ Change company name resolution on 2012-09-05
  • NM01 ‐ Change of name by resolution
31 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 2
16 Feb 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
02 Jun 2011 AA Accounts for a small company made up to 31 August 2010
02 Mar 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
07 Apr 2010 AA Full accounts made up to 31 August 2009
02 Mar 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
02 Mar 2010 CH01 Director's details changed for Moira Ritchie on 2 March 2010