- Company Overview for RG WIRE & CABLE LIMITED (SC295395)
- Filing history for RG WIRE & CABLE LIMITED (SC295395)
- People for RG WIRE & CABLE LIMITED (SC295395)
- Charges for RG WIRE & CABLE LIMITED (SC295395)
- More for RG WIRE & CABLE LIMITED (SC295395)
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) |
---|---|---|---|
18 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Sep 2016 | MR04 | Satisfaction of charge 2 in full | |
09 May 2016 | AD01 | Registered office address changed from 67 Cavendish Way Glenrothes Fife KY6 2SB Scotland to 67 Cavendish Way Glenrothes Fife KY6 2SB on 9 May 2016 | |
09 May 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
09 May 2016 | AD01 | Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA Scotland to 67 Cavendish Way Glenrothes Fife KY6 2SB on 9 May 2016 | |
29 Feb 2016 | CH01 | Director's details changed for Mr Jeffery John Siemers on 1 June 2015 | |
14 Jan 2016 | MR01 | Registration of charge SC2953950003, created on 7 January 2016 | |
08 Jun 2015 | AA01 | Current accounting period extended from 30 June 2015 to 31 December 2015 | |
05 Jun 2015 | AP01 | Appointment of Mr Jeffery John Siemers as a director on 1 June 2015 | |
05 Jun 2015 | AP01 | Appointment of Mr David Ingar Nestingen as a director on 1 June 2015 | |
05 Jun 2015 | AD01 | Registered office address changed from , 67 Cavendish Way, Southfield Industrial Estate, Glenrothes, Fife, KY6 2SB to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on 5 June 2015 | |
05 Jun 2015 | TM01 | Termination of appointment of Keith Thomas Rennie as a director on 1 June 2015 | |
05 Jun 2015 | AP01 | Appointment of Mr John Cory Mcfarlane as a director on 1 June 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
30 Jan 2015 | MR04 | Satisfaction of charge 1 in full | |
18 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
21 Mar 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
03 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
23 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
21 Nov 2012 | RP04 | Second filing of SH01 previously delivered to Companies House | |
21 Mar 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
19 Mar 2012 | MEM/ARTS | Memorandum and Articles of Association | |
13 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 22 February 2012
|
|
13 Mar 2012 | RESOLUTIONS |
Resolutions
|