- Company Overview for RONNOC CONSTRUCTION (SCOTLAND) LTD (SC293519)
- Filing history for RONNOC CONSTRUCTION (SCOTLAND) LTD (SC293519)
- People for RONNOC CONSTRUCTION (SCOTLAND) LTD (SC293519)
- Insolvency for RONNOC CONSTRUCTION (SCOTLAND) LTD (SC293519)
- More for RONNOC CONSTRUCTION (SCOTLAND) LTD (SC293519)
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) |
---|---|---|---|
21 Nov 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Aug 2012 | 4.17(Scot) | Notice of final meeting of creditors | |
20 Apr 2012 | AD01 | Registered office address changed from 45 Ardmay Crescent Kingspark Glasgow G44 4PU on 20 April 2012 | |
09 Mar 2012 | CO4.2(Scot) | Court order notice of winding up | |
09 Mar 2012 | 4.2(Scot) | Notice of winding up order | |
14 Jul 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2010 | AR01 |
Annual return made up to 22 November 2010 with full list of shareholders
Statement of capital on 2010-12-23
|
|
07 May 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
31 Dec 2009 | AR01 | Annual return made up to 22 November 2009 with full list of shareholders | |
31 Dec 2009 | CH01 | Director's details changed for Mr Marc O'connor on 1 October 2009 | |
31 Dec 2009 | CH01 | Director's details changed for Mr Bernard O'connor on 1 October 2009 | |
31 Dec 2009 | CH03 | Secretary's details changed for Marc O'connor on 1 October 2009 | |
02 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
22 Dec 2008 | 363a | Return made up to 22/11/08; full list of members | |
21 Jan 2008 | 88(2)R | Ad 22/11/05--------- £ si 100@1=100 | |
21 Jan 2008 | 363a | Return made up to 22/11/07; full list of members | |
24 Sep 2007 | AA | Total exemption small company accounts made up to 30 April 2007 | |
23 Aug 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
06 Jan 2007 | 363s | Return made up to 22/11/06; full list of members | |
06 Jan 2007 | 363(288) |
Director's particulars changed
|
|
05 Oct 2006 | 225 | Accounting reference date extended from 30/11/06 to 30/04/07 | |
04 May 2006 | 287 | Registered office changed on 04/05/06 from: 44 ardmay crescent kingspark glasgow G44 4PU | |
02 May 2006 | 288c | Director's particulars changed | |
25 Apr 2006 | 288c | Director's particulars changed |