Advanced company searchLink opens in new window

RDMB LIMITED

Company number SC291646

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)
09 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jun 2021 AD01 Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF to Unit 4 Lowmoss Industrial Estate Lancaster Road Bishopbriggs Glasgow G64 2HU on 29 June 2021
18 Jun 2021 SOAS(A) Voluntary strike-off action has been suspended
27 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2021 DS01 Application to strike the company off the register
24 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
14 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
09 Oct 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
09 Oct 2019 PSC05 Change of details for R & D Miller Limited as a person with significant control on 8 October 2019
14 May 2019 TM01 Termination of appointment of Hugh Mcginley as a director on 14 May 2019
26 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
11 Oct 2018 CS01 Confirmation statement made on 14 September 2018 with updates
11 Oct 2018 CH01 Director's details changed for Mr Colin Gray Wilson on 9 October 2018
11 Oct 2018 CH01 Director's details changed for Mr Andrew Miller on 9 October 2018
30 May 2018 AA Total exemption full accounts made up to 31 July 2017
26 Mar 2018 PSC02 Notification of R & D Miller Limited as a person with significant control on 26 March 2018
26 Mar 2018 PSC07 Cessation of Arena Miller Holdings Limited as a person with significant control on 26 March 2018
12 Dec 2017 MR04 Satisfaction of charge 2 in full
15 Nov 2017 MR04 Satisfaction of charge 3 in full
14 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with updates
29 Aug 2017 PSC02 Notification of Arena Miller Holdings Limited as a person with significant control on 26 July 2017
29 Aug 2017 PSC07 Cessation of Andrew Miller as a person with significant control on 26 July 2017
31 Jul 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-28
31 Jul 2017 CONNOT Change of name notice
19 Jun 2017 AA01 Current accounting period extended from 30 April 2017 to 31 July 2017