Advanced company searchLink opens in new window

R & A CONTRACTS LTD.

Company number SC241075

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)
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