Advanced company searchLink opens in new window

RG WIRE & CABLE LIMITED

Company number SC295395

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)
26 Oct 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
08 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
08 Apr 2020 TM01 Termination of appointment of Jeffrey John Siemers as a director on 23 August 2019
04 Oct 2019 AA Accounts for a small company made up to 31 December 2018
18 Sep 2019 AP01 Appointment of Mr Timothy James Teske as a director on 23 August 2019
16 Jul 2019 RP04TM01 Second filing for the termination of David Nestingen as a director
16 Jul 2019 RP04TM01 Second filing for the termination of John Jocham as a director
16 Jul 2019 RP04AP01 Second filing for the appointment of Mr Julian Mcdonald Halton as a director
02 Apr 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
06 Feb 2019 TM01 Termination of appointment of John Charles Jocham as a director on 18 December 2018
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 16/07/2019
06 Feb 2019 AP01 Appointment of Mr Julian Mcdonald Halton as a director on 18 December 2018
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 16/07/2019
06 Feb 2019 TM01 Termination of appointment of David Ingar Nestingen as a director on 18 December 2018
06 Feb 2019 AP01 Appointment of Mr Michael Paul Veum as a director on 14 December 2018
24 Dec 2018 AA Accounts for a small company made up to 31 December 2017
21 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
30 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
26 Apr 2018 MR04 Satisfaction of charge SC2953950003 in full
14 Feb 2018 AD01 Registered office address changed from 67 Cavendish Way Glenrothes Fife KY6 2SB Scotland to 15 Atholl Crescent Edinburgh EH3 8HA on 14 February 2018
03 Aug 2017 PSC05 Change of details for Iewc Uk & Ireland Ltd as a person with significant control on 6 April 2016
03 Aug 2017 AP01 Appointment of Mr John Charles Jocham as a director on 28 July 2017
03 Aug 2017 TM01 Termination of appointment of Keith Thomas Rennie as a director on 28 July 2017
27 Jul 2017 AA Accounts for a small company made up to 31 December 2016
04 Apr 2017 CS01 Confirmation statement made on 20 March 2017 with updates
06 Jan 2017 AP01 Appointment of Mr Keith Thomas Rennie as a director on 22 December 2016
06 Jan 2017 TM01 Termination of appointment of John Cory Mcfarlane as a director on 22 December 2016