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)
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
  • GBP 115,000
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
  • GBP 115,000
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
  • GBP 115,000
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
  • GBP 115,000
  • ANNOTATION A second filed SH01 was registered on 21/11/2012
13 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association