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)
12 Feb 2014 AR01 Annual return made up to 12 January 2014 no member list
12 Feb 2014 CH01 Director's details changed for Miss Claire Elizabeth Glaister on 1 September 2013
12 Feb 2014 CH01 Director's details changed for Mr Ian Stephen Mccall on 1 September 2013
12 Feb 2014 CH03 Secretary's details changed for Mr Ian Stephen Mccall on 1 September 2013
07 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Sep 2013 AD01 Registered office address changed from Crichiebank Business Centre Mill Road Port Elphinstone, Inverurie Aberdeenshire AB51 5NQ on 10 September 2013
17 Jan 2013 AR01 Annual return made up to 12 January 2013 no member list
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Oct 2012 TM01 Termination of appointment of Martin Glynn as a director
16 Feb 2012 AR01 Annual return made up to 12 January 2012 no member list
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
04 May 2011 AA Full accounts made up to 31 March 2010
18 Apr 2011 CH01 Director's details changed for Mr William Frederick Richardson on 7 April 2011
02 Feb 2011 AR01 Annual return made up to 12 January 2011 no member list
03 Feb 2010 AA Accounts for a small company made up to 31 March 2009
12 Jan 2010 AR01 Annual return made up to 12 January 2010 no member list
12 Jan 2010 CH01 Director's details changed for Claire Elizabeth Glaister on 12 January 2010
25 Aug 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Feb 2009 AA Accounts for a small company made up to 31 March 2008
16 Jan 2009 363a Annual return made up to 12/01/09
31 Dec 2008 410(Scot) Particulars of a mortgage or charge / charge no: 2
11 Dec 2008 288c Director and secretary's change of particulars / ian mccall / 11/12/2008
15 Jan 2008 363a Annual return made up to 12/01/08
05 Nov 2007 288b Director resigned
24 Oct 2007 AA Accounts for a small company made up to 31 March 2007