Advanced company searchLink opens in new window

ROWEBB LIMITED

Company number SC173218

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)
21 Feb 2002 88(2)R Ad 30/03/01--------- £ si 2500@1
21 Feb 2002 363s Return made up to 05/03/02; full list of members
  • 363(287) ‐ Registered office changed on 21/02/02
22 Nov 2001 AA Accounts for a small company made up to 31 March 2001
21 Nov 2001 410(Scot) Partic of mort/charge *
06 Mar 2001 363s Return made up to 05/03/01; full list of members
08 Aug 2000 AA Accounts for a small company made up to 31 March 2000
30 May 2000 410(Scot) Partic of mort/charge *
29 Feb 2000 363s Return made up to 05/03/00; full list of members
29 Dec 1999 AA Accounts for a small company made up to 31 March 1999
10 Nov 1999 410(Scot) Partic of mort/charge *
06 Jul 1999 AA Accounts for a small company made up to 31 March 1998
02 Mar 1999 363s Return made up to 05/03/99; full list of members
  • 363(287) ‐ Registered office changed on 02/03/99
01 Jul 1998 88(2)R Ad 31/03/98--------- £ si 34998@1=34998 £ ic 2/35000
01 Jul 1998 123 Nc inc already adjusted 31/03/98
01 Jul 1998 288b Secretary resigned
06 Apr 1998 288a New director appointed
06 Apr 1998 288a New secretary appointed
06 Apr 1998 363s Return made up to 05/03/98; full list of members
  • 363(288) ‐ Secretary resigned
26 Nov 1997 410(Scot) Partic of mort/charge *
04 Jul 1997 287 Registered office changed on 04/07/97 from: savoy tower 77 renfrew street glasgow strathclyde
24 Jun 1997 288b Director resigned
17 Jun 1997 CERTNM Company name changed dms (shelf) no. 118 LIMITED\certificate issued on 18/06/97
23 May 1997 410(Scot) Partic of mort/charge *
09 Apr 1997 288b Secretary resigned;director resigned
09 Apr 1997 288b Director resigned