Advanced company searchLink opens in new window

RJB VENTILATION LIMITED

Company number SC251248

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)
23 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
23 Sep 2013 4.26(Scot) Return of final meeting of voluntary winding up
23 Sep 2013 4.17(Scot) Notice of final meeting of creditors
08 Oct 2012 LIQ MISC OC Court order INSOLVENCY:Removes a Menzies as liquidator and replaces with b Milne
31 Mar 2011 AD01 Registered office address changed from Oakfield House 31 Main Street, the Village East Kilbride Glasgow G74 4JU on 31 March 2011
30 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-22
28 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
28 Jun 2010 AR01 Annual return made up to 17 June 2010 with full list of shareholders
Statement of capital on 2010-06-28
  • GBP 100
28 Jun 2010 CH01 Director's details changed for Angela Reid on 17 June 2010
28 Jun 2010 CH01 Director's details changed for Martin Jamieson on 17 June 2010
01 Sep 2009 AA Total exemption small company accounts made up to 31 October 2008
06 Aug 2009 363a Return made up to 17/06/09; full list of members
29 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
31 Jul 2008 363a Return made up to 17/06/08; full list of members
23 Oct 2007 363s Return made up to 17/06/07; no change of members
03 Sep 2007 AA Total exemption small company accounts made up to 31 October 2006
25 Aug 2006 AA Total exemption small company accounts made up to 31 October 2005
17 Aug 2006 363s Return made up to 17/06/06; full list of members
08 Jul 2005 363s Return made up to 17/06/05; full list of members
11 Apr 2005 AA Total exemption small company accounts made up to 31 October 2004
11 Feb 2005 225 Accounting reference date extended from 30/06/04 to 31/10/04
30 Jun 2004 363s Return made up to 17/06/04; full list of members
17 May 2004 287 Registered office changed on 17/05/04 from: suite 442 17 union street dundee DD1 4BG
03 Jul 2003 88(2)R Ad 17/06/03--------- £ si 98@1=98 £ ic 2/100
02 Jul 2003 288a New director appointed