Advanced company searchLink opens in new window

RBS CARDS

Company number SC160111

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)
07 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2010 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2009 DS01 Application to strike the company off the register
17 Sep 2009 363a Return made up to 31/08/09; full list of members
20 Sep 2008 288a Director appointed mr hugh leathley chater
18 Sep 2008 363a Return made up to 31/08/08; full list of members
17 Sep 2008 288a Director appointed mr stuart alexander mcintyre
16 Sep 2008 288b Appointment Terminated Director colin baillie
05 Aug 2008 288b Appointment Terminated Director iain clink
03 Jan 2008 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Dec 2007 CERT3 Certificate of re-registration from Limited to Unlimited
17 Dec 2007 MAR Re-registration of Memorandum and Articles
17 Dec 2007 49(8)(b) Declaration of assent for reregistration to UNLTD
17 Dec 2007 49(8)(a) Members' assent for rereg from LTD to UNLTD
17 Dec 2007 49(1) Application for reregistration from LTD to UNLTD
31 Oct 2007 AA Accounts made up to 31 December 2006
20 Sep 2007 363a Return made up to 31/08/07; full list of members
02 Nov 2006 AA Accounts made up to 31 December 2005
27 Sep 2006 363a Return made up to 31/08/06; full list of members
04 Aug 2006 288a New secretary appointed
04 Aug 2006 288b Secretary resigned
08 Dec 2005 287 Registered office changed on 08/12/05 from: 42 st andrew square edinburgh EH2 2YE
09 Sep 2005 363a Return made up to 31/08/05; full list of members
20 Jun 2005 AA Accounts made up to 31 December 2004
04 Nov 2004 288a New director appointed