Advanced company searchLink opens in new window

RURAL DEVELOPMENT INITIATIVES LTD

Company number SC278363

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)
11 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2019 DS01 Application to strike the company off the register
07 Oct 2019 AA Micro company accounts made up to 31 March 2019
17 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
16 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Directors shall be permitted to authorise an conflict of interest of a director. 10/02/2018
31 Jan 2018 AD01 Registered office address changed from The Soap Factory 111 Gallowgate Aberdeen AB25 1BU United Kingdom to 101 Rose Street South Lane Edinburgh EH2 3JG on 31 January 2018
29 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
24 Jan 2017 AD01 Registered office address changed from C/O Numb8Rs Ltd the Soap Factory 111 Gallowgate Aberdeen AB25 1BU to The Soap Factory 111 Gallowgate Aberdeen AB25 1BU on 24 January 2017
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Sep 2016 CH01 Director's details changed for Mr William Frederick Richardson on 12 September 2016
12 Sep 2016 CH01 Director's details changed for Mrs Victoria Joanne Richardson on 12 September 2016
19 Jan 2016 AR01 Annual return made up to 12 January 2016 no member list
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 May 2015 TM01 Termination of appointment of Claire Elizabeth Glaister as a director on 30 April 2015
01 May 2015 TM01 Termination of appointment of Ian Stephen Mccall as a director on 30 April 2015
01 May 2015 TM02 Termination of appointment of Ian Stephen Mccall as a secretary on 30 April 2015
22 Apr 2015 AP01 Appointment of Mrs Victoria Joanne Richardson as a director on 22 April 2015
01 Apr 2015 AD01 Registered office address changed from C/O Rdi & Associates Llp 6 Oldmeldrum Business Centre Colpy Way Oldmeldrum Inverurie Aberdeenshire AB51 0BZ to C/O Numb8Rs Ltd the Soap Factory 111 Gallowgate Aberdeen AB25 1BU on 1 April 2015
24 Feb 2015 AR01 Annual return made up to 12 January 2015 no member list
28 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014