Advanced company searchLink opens in new window

RATIONAL LOTTERY LTD

Company number SC299909

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 Jul 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
Statement of capital on 2012-04-05
  • GBP 1
05 Apr 2012 AD01 Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 5 April 2012
20 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Oct 2011 CH01 Director's details changed for Mr Gary Louis Remocker on 29 September 2011
28 Apr 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
16 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
06 May 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
02 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
14 Apr 2009 363a Return made up to 30/03/09; full list of members
31 Mar 2009 AA Total exemption small company accounts made up to 31 March 2008
25 Feb 2009 288b Appointment Terminated Secretary anthony remocker
20 May 2008 363a Return made up to 30/03/08; full list of members
04 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
29 May 2007 363a Return made up to 30/03/07; full list of members
29 May 2007 287 Registered office changed on 29/05/07 from: 90 mitchell street glasgow strathclyde G1 3NQ
19 Apr 2006 288a New director appointed
19 Apr 2006 288a New secretary appointed
30 Mar 2006 287 Registered office changed on 30/03/06 from: 78 montgomery street edinburgh lothian EH7 5JA
30 Mar 2006 288b Director resigned
30 Mar 2006 288b Director resigned
30 Mar 2006 288b Secretary resigned
30 Mar 2006 NEWINC Incorporation