Advanced company searchLink opens in new window

R & I NEISH LIMITED

Company number SC059634

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)
16 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
02 May 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
05 Mar 2024 MR04 Satisfaction of charge 2 in full
09 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
04 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
29 Apr 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Oct 2021 AD01 Registered office address changed from 44 Clerkhill Road Peterhead Aberdeenshire AB42 2XE to 4 Craigend Road Ellon AB41 9FB on 1 October 2021
29 Apr 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
16 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
29 Apr 2020 CS01 Confirmation statement made on 29 April 2020 with updates
29 Apr 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 79,501
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
09 Jan 2019 AAMD Amended total exemption full accounts made up to 31 March 2017
04 Jan 2019 CS01 Confirmation statement made on 14 December 2018 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
01 May 2018 TM02 Termination of appointment of Gray & Gray Llp as a secretary on 30 April 2018
31 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with updates
14 Dec 2017 PSC01 Notification of Aileen Margaret Anderson as a person with significant control on 1 December 2017
14 Dec 2017 TM01 Termination of appointment of James Gordon Anderson as a director on 20 November 2017
20 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
27 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016