Advanced company searchLink opens in new window

R & R CONSTRUCTION (SCOTLAND) LIMITED

Company number SC087495

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)
03 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-01
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
  • GBP 1,000
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
  • ANNOTATION Clarification a second filed TM01 was registered on 15/07/2015.
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
  • GBP 1,000
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