Advanced company searchLink opens in new window

RDF (SCOTLAND) LIMITED

Company number SC249609

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)
08 Jun 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 2
30 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
01 Jul 2009 363a Return made up to 16/05/09; full list of members
02 Jun 2009 AA Total exemption small company accounts made up to 31 July 2008
27 Aug 2008 88(2) Ad 06/08/08\gbp si 30000@1=30000\gbp ic 173500/203500\
27 Aug 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Jun 2008 AA Total exemption small company accounts made up to 31 July 2007
27 May 2008 363a Return made up to 16/05/08; full list of members
23 May 2008 288c Director's change of particulars / william biggart / 31/12/2007
15 May 2008 410(Scot) Particulars of a mortgage or charge / charge no: 4
08 Aug 2007 363s Return made up to 16/05/07; full list of members
01 Jun 2007 AA Total exemption small company accounts made up to 31 July 2006
09 May 2007 288c Director's particulars changed
08 Feb 2007 CERTNM Company name changed hungrys LIMITED\certificate issued on 08/02/07
06 Jan 2007 288a New secretary appointed
27 Jul 2006 288b Secretary resigned
24 Jul 2006 AAMD Amended accounts made up to 31 July 2005
01 Jun 2006 AA Total exemption small company accounts made up to 31 July 2005
23 May 2006 363s Return made up to 16/05/06; full list of members
12 May 2006 287 Registered office changed on 12/05/06 from: 49 queen street edinburgh midlothian EH2 3NH
24 Mar 2006 466(Scot) Alterations to a floating charge
23 Mar 2006 466(Scot) Alterations to a floating charge
25 Feb 2006 410(Scot) Partic of mort/charge *
09 Jan 2006 88(2)R Ad 09/11/05-09/11/05 £ si 23500@1=23500 £ ic 120000/143500
16 Nov 2005 288b Director resigned