Advanced company searchLink opens in new window

RANDOM ACCOMPLICE LTD.

Company number SC285422

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)
24 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2023 SOAS(A) Voluntary strike-off action has been suspended
08 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2023 DS01 Application to strike the company off the register
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
23 Feb 2023 AD01 Registered office address changed from C/O Mr J W Mcknight 78 Barrland Street Flat 0/2 Glasgow G41 1RA Scotland to 51 Bankhead Avenue Paisley PA2 7FT on 23 February 2023
22 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
24 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
04 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
02 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
12 Jul 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
05 Jun 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
04 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
05 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
07 Aug 2017 PSC01 Notification of Julie Brown as a person with significant control on 6 April 2016
01 Jul 2017 CS01 Confirmation statement made on 27 May 2017 with no updates
01 Mar 2017 AA Total exemption full accounts made up to 31 May 2016
18 Jan 2017 CH01 Director's details changed for Ms Jane Carr Davidson on 18 January 2017
24 Jun 2016 AR01 Annual return made up to 27 May 2016 no member list
20 Apr 2016 AD01 Registered office address changed from Cca 350 Sauchiehall Street Glasgow G2 3JD to C/O Mr J W Mcknight 78 Barrland Street Flat 0/2 Glasgow G41 1RA on 20 April 2016
03 Mar 2016 AA Total exemption full accounts made up to 31 May 2015
11 Jun 2015 AR01 Annual return made up to 27 May 2015 no member list
11 Jun 2015 CH01 Director's details changed for Mr Gerard Francis Mcbride on 11 June 2015