Advanced company searchLink opens in new window

RYDALE PROPERTIES LIMITED

Company number SC224182

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)
10 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
01 Jun 2017 MR04 Satisfaction of charge 4 in full
11 Apr 2017 MR04 Satisfaction of charge 8 in full
11 Apr 2017 MR04 Satisfaction of charge 6 in full
08 Feb 2017 CH01 Director's details changed for Mr John David Flucker on 7 February 2017
14 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
06 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
27 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
09 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
23 Sep 2014 TM01 Termination of appointment of Julie Elizabeth Dora Flucker as a director on 8 September 2014
18 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
07 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
07 Oct 2013 CH01 Director's details changed for John David Flucker on 1 November 2012
07 Oct 2013 CH01 Director's details changed for Mrs Julie Elizabeth Dora Flucker on 1 November 2012
07 Oct 2013 CH03 Secretary's details changed for Mr John David Flucker on 1 November 2012
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
15 Jul 2013 AD01 Registered office address changed from 5 Strachan Road Edinburgh EH4 3RH United Kingdom on 15 July 2013
16 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
25 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
01 Nov 2011 AA Total exemption small company accounts made up to 31 October 2010
04 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
04 Oct 2011 CH01 Director's details changed for Mrs Julie Elizabeth Dora Flucker on 4 October 2011