- Company Overview for RSV CABS LIMITED (SC183592)
- Filing history for RSV CABS LIMITED (SC183592)
- People for RSV CABS LIMITED (SC183592)
- More for RSV CABS LIMITED (SC183592)
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) |
---|---|---|---|
31 Mar 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
07 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
31 Mar 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
31 Mar 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
31 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
22 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
22 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
11 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
01 Apr 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with updates | |
02 Jul 2018 | AP01 | Appointment of Pamela Scott as a director on 13 June 2018 | |
02 Jul 2018 | AP01 | Appointment of Jason Scott as a director on 13 June 2018 | |
02 Jul 2018 | AP01 | Appointment of Rebekah Scott as a director on 13 June 2018 | |
29 Jun 2018 | CH01 | Director's details changed for Mr Jimmy Scott on 13 June 2018 | |
29 Jun 2018 | PSC04 | Change of details for Mr Jimmy Scott as a person with significant control on 13 June 2018 | |
29 Jun 2018 | AD01 | Registered office address changed from 38 Craigroyston Grove Edinburgh EH4 4GL Scotland to 39 Maitland Road Kirkliston EH29 9AR on 29 June 2018 | |
27 Jun 2018 | PSC07 | Cessation of Damian Mark Andrew Farrell as a person with significant control on 13 June 2018 | |
27 Jun 2018 | PSC07 | Cessation of John Peoples Cowe as a person with significant control on 13 June 2018 | |
27 Jun 2018 | AD01 | Registered office address changed from 55 Muirhead Road Baillieston Glasgow G69 7HA to 38 Craigroyston Grove Edinburgh EH4 4GL on 27 June 2018 | |
27 Jun 2018 | PSC01 | Notification of Jimmy Scott as a person with significant control on 13 June 2018 | |
27 Jun 2018 | TM01 | Termination of appointment of Damian Mark Andrew Farrell as a director on 13 June 2018 | |
27 Jun 2018 | TM01 | Termination of appointment of John Peoples Cowe as a director on 13 June 2018 | |
27 Jun 2018 | TM01 | Termination of appointment of Damian Mark Andrew Farrell as a director on 13 June 2018 |