- Company Overview for R & A CONTRACTS LTD. (SC241075)
- Filing history for R & A CONTRACTS LTD. (SC241075)
- People for R & A CONTRACTS LTD. (SC241075)
- Charges for R & A CONTRACTS LTD. (SC241075)
- More for R & A CONTRACTS LTD. (SC241075)
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) |
---|---|---|---|
13 Dec 2024 | CS01 | Confirmation statement made on 12 December 2024 with updates | |
23 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
03 Jun 2024 | TM01 | Termination of appointment of Gordon Robert Rae as a director on 3 June 2024 | |
12 Dec 2023 | CS01 | Confirmation statement made on 12 December 2023 with updates | |
16 Oct 2023 | AD01 | Registered office address changed from 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR Scotland to 111 Coatbridge Road Glenmavis Airdrie ML60NJ on 16 October 2023 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Feb 2023 | AD01 | Registered office address changed from 20 Anderson Street Airdrie ML6 0AA to 2nd Floor (East) Belgrave Court Rosehall Road Bellshill North Lanarkshire ML4 3NR on 17 February 2023 | |
15 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
14 Dec 2022 | CH01 | Director's details changed for Mr Gordon Robert Rae on 1 October 2022 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2022 | CS01 | Confirmation statement made on 12 December 2021 with updates | |
01 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
19 Jan 2021 | CS01 | Confirmation statement made on 12 December 2020 with updates | |
14 Dec 2020 | CH01 | Director's details changed for Mr Gordon Robert Rae on 12 December 2020 | |
09 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
31 Jan 2020 | AA | Micro company accounts made up to 31 December 2018 | |
14 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with updates | |
26 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2019 | CS01 | Confirmation statement made on 12 December 2018 with updates | |
05 Feb 2019 | AP01 | Appointment of Mr Colin Rae as a director on 1 October 2018 | |
05 Feb 2019 | AP01 | Appointment of Mr Gordon Robert Rae as a director on 1 October 2018 | |
05 Feb 2019 | PSC07 | Cessation of Annie Rae as a person with significant control on 1 October 2018 |