R & R CONSTRUCTION (SCOTLAND) LIMITED
Company number SC087495
- Company Overview for R & R CONSTRUCTION (SCOTLAND) LIMITED (SC087495)
- Filing history for R & R CONSTRUCTION (SCOTLAND) LIMITED (SC087495)
- People for R & R CONSTRUCTION (SCOTLAND) LIMITED (SC087495)
- Charges for R & R CONSTRUCTION (SCOTLAND) LIMITED (SC087495)
- Insolvency for R & R CONSTRUCTION (SCOTLAND) LIMITED (SC087495)
- More for R & R CONSTRUCTION (SCOTLAND) LIMITED (SC087495)
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) |
---|---|---|---|
03 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2021 | AD01 | Registered office address changed from 22 Unit 4 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 3 March 2021 | |
28 Jan 2021 | AA | Accounts for a small company made up to 30 April 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
17 Jan 2020 | AA | Accounts for a small company made up to 30 April 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
29 Oct 2018 | AA | Accounts for a small company made up to 30 April 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
26 Jan 2018 | AA | Accounts for a small company made up to 30 April 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
02 Dec 2016 | AA | Full accounts made up to 30 April 2016 | |
15 Sep 2016 | TM01 | Termination of appointment of Andrew Russell as a director on 2 September 2016 | |
11 Aug 2016 | AUD | Auditor's resignation | |
10 Mar 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
08 Feb 2016 | AA | Full accounts made up to 30 April 2015 | |
14 Jan 2016 | AD01 | Registered office address changed from 197 Firpark Street Glasgow G31 2HR to 22 Unit 4 Churchill Tower South Harbour Street Ayr KA7 1JT on 14 January 2016 | |
15 Jul 2015 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
30 Jun 2015 | TM01 |
Termination of appointment of Stephen Andrew Garrow as a director on 30 June 2015
|
|
04 Jun 2015 | AP01 | Appointment of Mrs Anne Taylor Russell as a director on 2 June 2015 | |
04 Jun 2015 | AP01 | Appointment of Mr Andrew Russell as a director on 2 June 2015 | |
28 Apr 2015 | TM01 | Termination of appointment of Robert Carson Purdue as a director on 17 April 2015 | |
28 Apr 2015 | TM01 | Termination of appointment of Robert Dodds as a director on 17 April 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
29 Oct 2014 | AA | Full accounts made up to 30 April 2014 | |
14 Aug 2014 | MR01 | Registration of charge SC0874950010, created on 27 July 2014 |