- Company Overview for RICLAB LIMITED (SC182632)
- Filing history for RICLAB LIMITED (SC182632)
- People for RICLAB LIMITED (SC182632)
- Charges for RICLAB LIMITED (SC182632)
- Insolvency for RICLAB LIMITED (SC182632)
- More for RICLAB LIMITED (SC182632)
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) |
---|---|---|---|
25 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Oct 2024 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
08 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
06 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2022 | AP01 | Appointment of Mr Daniel North as a director on 22 September 2022 | |
21 Sep 2022 | MR04 | Satisfaction of charge 1 in full | |
08 Jul 2022 | AD01 | Registered office address changed from 1 Atlantic Quay 1 Robertson Street Glasgow Scotland G2 8JB to Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 8 July 2022 | |
31 Mar 2022 | AA01 | Previous accounting period extended from 31 March 2021 to 30 September 2021 | |
07 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
04 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
03 Feb 2021 | AP01 | Appointment of Mr Richard Little as a director on 2 February 2021 | |
03 Feb 2021 | TM01 | Termination of appointment of Desmond Mark French as a director on 2 February 2021 | |
31 Dec 2020 | MR04 | Satisfaction of charge 2 in full | |
29 Sep 2020 | AA | Full accounts made up to 31 March 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
25 Nov 2019 | TM01 | Termination of appointment of Gary Nelson Robert Honeyman Brown as a director on 21 November 2019 | |
25 Nov 2019 | AP01 | Appointment of Mr Desmond Mark French as a director on 21 November 2019 | |
02 Aug 2019 | AA | Full accounts made up to 31 March 2019 | |
04 Apr 2019 | TM01 | Termination of appointment of Kenneth Andrew Mclellan as a director on 31 March 2019 | |
04 Apr 2019 | AP01 | Appointment of Mr Gary Nelson Robert Honeyman Brown as a director on 1 April 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
17 Jul 2018 | AA | Full accounts made up to 31 March 2018 | |
17 Apr 2018 | TM01 | Termination of appointment of Louise Atkins as a director on 17 April 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with updates | |
19 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 19 December 2017 |