Advanced company searchLink opens in new window

RENTINCOME LIMITED

Company number SC297930

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)
27 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
21 May 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
21 May 2013 CH04 Secretary's details changed for Landtrust Holding Ltd on 1 January 2013
21 May 2013 AD01 Registered office address changed from 1St Floor 48 Bridge Street Aberdeen AB11 6JN Scotland on 21 May 2013
03 Dec 2012 AA Total exemption small company accounts made up to 29 February 2012
28 May 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
02 May 2012 AD01 Registered office address changed from 52 Bridge Street Aberdeen Scotland AB11 6NZ United Kingdom on 2 May 2012
02 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
23 Jun 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
30 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
23 May 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
23 May 2010 CH04 Secretary's details changed for Landtrust Holding Ltd on 28 February 2010
23 May 2010 CH01 Director's details changed for Mr Eric Chiong on 28 February 2010
05 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
23 Mar 2009 363a Return made up to 28/02/09; full list of members
05 Jan 2009 AA Total exemption small company accounts made up to 29 February 2008
08 Jul 2008 363a Return made up to 28/02/08; full list of members
08 Jul 2008 287 Registered office changed on 08/07/2008 from 5 rennies court the green aberdeen AB11 6NZ
01 Apr 2008 AA Accounts for a dormant company made up to 28 February 2007
06 Apr 2007 410(Scot) Partic of mort/charge *
19 Mar 2007 363a Return made up to 28/02/07; full list of members
24 Jan 2007 288a New secretary appointed
24 Jan 2007 288b Director resigned
24 Jan 2007 288b Secretary resigned