Advanced company searchLink opens in new window

RT EDINBURGH LIMITED

Company number SC197253

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)
12 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2015 DS01 Application to strike the company off the register
16 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
07 May 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 9
07 May 2014 TM02 Termination of appointment of Christine Mary Robertson as a secretary on 31 March 2014
07 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Jul 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Aug 2012 AD01 Registered office address changed from 121 Giles Street Leith Edinburgh Midlothian EH6 6BZ Scotland on 15 August 2012
19 Jun 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
22 Jun 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
15 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Jul 2010 AR01 Annual return made up to 16 June 2010 with full list of shareholders
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
07 Aug 2009 363a Return made up to 16/06/09; full list of members
09 May 2009 CERTNM Company name changed T.C.I. solutions LIMITED\certificate issued on 11/05/09
10 Apr 2009 287 Registered office changed on 10/04/2009 from 3 restalrig road edinburgh EH6 8BB
04 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
10 Jul 2008 363a Return made up to 16/06/08; full list of members
07 May 2008 288c Director's change of particulars / hamish robertson / 21/04/2008
07 May 2008 288c Secretary's change of particulars / christine white / 21/04/2008
22 Apr 2008 288a Secretary appointed christine mary white
22 Apr 2008 288a Director appointed hamish euan robertson