Advanced company searchLink opens in new window

RHA DESIGN LTD.

Company number SC262885

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)
30 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
30 Jul 2012 4.17(Scot) Notice of final meeting of creditors
24 Jan 2011 AD01 Registered office address changed from The Hub Digital Media Quarter Pacific Quay Glasgow G51 1EA on 24 January 2011
24 Jan 2011 CO4.2(Scot) Court order notice of winding up
24 Jan 2011 4.2(Scot) Notice of winding up order
13 May 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
Statement of capital on 2010-05-13
  • GBP 1,000
13 May 2010 CH01 Director's details changed for Robin Michael Hagman on 4 February 2010
13 May 2010 CH03 Secretary's details changed for Zoe Hagman on 4 February 2010
07 May 2010 AD01 Registered office address changed from 4 Park Circus Place Glasgow Lanarkshire G3 6AN on 7 May 2010
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
25 Nov 2009 466(Scot) Alterations to floating charge 1
25 Nov 2009 466(Scot) Alterations to floating charge 2
20 Nov 2009 MG01s Particulars of a mortgage or charge / charge no: 2
11 Aug 2009 288a Secretary appointed zoe hagman
11 Aug 2009 288b Appointment Terminated Secretary victoria hagman
09 Mar 2009 363a Return made up to 04/02/09; full list of members
02 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
28 Mar 2008 363a Return made up to 04/02/08; full list of members
28 Mar 2008 288c Secretary's Change of Particulars / victoria hagman / 05/02/2007 / HouseName/Number was: , now: 108; Street was: 66 kelvinhaugh street, now: hotspur street; Area was: flat 3/2, now: flat 2/3; Post Code was: G3 8PW, now: G20 8LG
30 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
07 Nov 2007 288c Director's particulars changed
05 Oct 2007 288c Director's particulars changed
01 Mar 2007 363a Return made up to 04/02/07; full list of members
01 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
13 Dec 2006 288c Director's particulars changed