Advanced company searchLink opens in new window

RSV CABS LIMITED

Company number SC183592

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)
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