- Company Overview for R.S.T. PROJECTS LIMITED (SC151628)
- Filing history for R.S.T. PROJECTS LIMITED (SC151628)
- People for R.S.T. PROJECTS LIMITED (SC151628)
- Charges for R.S.T. PROJECTS LIMITED (SC151628)
- Insolvency for R.S.T. PROJECTS LIMITED (SC151628)
- More for R.S.T. PROJECTS LIMITED (SC151628)
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) |
---|---|---|---|
04 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Sep 2015 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
22 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2014 | AD01 | Registered office address changed from Weatherford Centre Souterhead Road Altens Industrial Estate Aberdeen AB12 3LF to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 22 December 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
05 Feb 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
06 Aug 2013 | AP03 | Appointment of Mrs Gemma Rose-Garvie as a secretary | |
06 Aug 2013 | AP01 | Appointment of Mr Neil Alexander Macleod as a director | |
06 Aug 2013 | TM02 | Termination of appointment of Brian Moncur as a secretary | |
06 Aug 2013 | TM01 | Termination of appointment of Brian Moncur as a director | |
19 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
02 Jul 2013 | AR01 |
Annual return made up to 27 June 2013 with full list of shareholders
|
|
13 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
07 Sep 2012 | AP01 | Appointment of Mr Euan Robertson Prentice as a director | |
07 Sep 2012 | AP01 | Appointment of Ms Julie Mary Thomson as a director | |
07 Sep 2012 | TM01 | Termination of appointment of William Fulton as a director | |
09 Jul 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
05 Jul 2011 | AR01 | Annual return made up to 27 June 2011 with full list of shareholders | |
20 Jun 2011 | CH01 | Director's details changed for Mr William Gray Fulton on 20 June 2011 | |
20 Jun 2011 | CH03 | Secretary's details changed for Mr Brian Moncur on 20 June 2011 | |
13 Jun 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
12 May 2011 | AD01 | Registered office address changed from Weatherford House Lawson Drive Dyce Aberdeen AB21 0DR on 12 May 2011 | |
17 Mar 2011 | AP01 | Appointment of Mr Brian Moncur as a director | |
17 Mar 2011 | TM01 | Termination of appointment of Keith O'connor as a director | |
17 Mar 2011 | TM01 | Termination of appointment of Joseph Henry as a director |